Company NameBallingdon Limited
DirectorNigel Keith English
Company StatusActive
Company Number04856173
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Keith English
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKing's Cote 151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameCindy Louise Wheeler
NationalityBritish
StatusResigned
Appointed15 December 2003(4 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 05 January 2004)
RoleManager
Correspondence AddressHockley Vale Paddocks
Folly Chase
Hockley
Essex
SS5 4SF
Secretary NameSusan Bennett
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 April 2005)
RoleCompany Director
Correspondence Address60 Maplin Way
Southend On Sea
Essex
SS1 3NA
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 August 2011)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitekeithenglish.co.uk

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £1Nigel Keith English
100.00%
Ordinary

Financials

Year2014
Net Worth£34,645
Cash£13,850
Current Liabilities£18,257

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

16 November 2018Delivered on: 22 November 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 23 waterside lane colchester essex.
Outstanding
8 October 2008Delivered on: 10 October 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 waterside lane colchester essex t/no. EX790905 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 May 2008Delivered on: 13 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 67 ashburnham road southend on sea essex t/no EX166015 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
11 August 2005Delivered on: 20 February 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 callow court, seymour street, chelmsford.
Outstanding
29 September 2004Delivered on: 15 December 2004
Satisfied on: 3 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 ashburnham road southend on sea essex SS1 1PR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2004Delivered on: 13 July 2004
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no 5 aspects seymour street chelmsford essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2004Delivered on: 9 July 2004
Satisfied on: 14 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no 8 aspects seymour street chelmsford essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 February 2004Delivered on: 25 February 2004
Satisfied on: 12 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 greenwell road witham and garage essext/no EX721045. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 February 2004Delivered on: 20 February 2004
Satisfied on: 12 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 March 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 5 March 2021 (1 page)
7 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 November 2018Registration of charge 048561730009, created on 16 November 2018 (6 pages)
5 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
8 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 June 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page)
17 June 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
13 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page)
13 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,000
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,000
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,000
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,000
(3 pages)
23 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,000
(3 pages)
23 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,000
(3 pages)
27 May 2014Resolutions
  • RES13 ‐ Increase authorised share capital to £2000 19/05/2014
  • RES14 ‐ Sum of £1,500.00 amongst holders of ord shares of £1.00 each 19/05/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2014Memorandum and Articles of Association (8 pages)
27 May 2014Memorandum and Articles of Association (8 pages)
27 May 2014Resolutions
  • RES13 ‐ Increase authorised share capital to £2000 19/05/2014
  • RES14 ‐ Sum of £1,500.00 amongst holders of ord shares of £1.00 each 19/05/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 2,000
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 2,000
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
9 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 February 2011Statement of capital following an allotment of shares on 6 August 2010
  • GBP 500
(3 pages)
8 February 2011Director's details changed for Nigel Keith English on 1 January 2011 (2 pages)
8 February 2011Statement of capital following an allotment of shares on 6 August 2010
  • GBP 500
(3 pages)
8 February 2011Director's details changed for Nigel Keith English on 1 January 2011 (2 pages)
8 February 2011Director's details changed for Nigel Keith English on 1 January 2011 (2 pages)
8 February 2011Statement of capital following an allotment of shares on 6 August 2010
  • GBP 500
(3 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
8 September 2008Return made up to 05/08/08; full list of members (3 pages)
8 September 2008Return made up to 05/08/08; full list of members (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 February 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 August 2007Return made up to 05/08/07; full list of members (2 pages)
9 August 2007Return made up to 05/08/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 January 2007Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
9 January 2007Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 February 2006Particulars of mortgage/charge (6 pages)
20 February 2006Particulars of mortgage/charge (6 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Registered office changed on 23/12/05 from: mill view cottage 165 stambridge road rochford essex SS4 1DT (1 page)
23 December 2005Registered office changed on 23/12/05 from: mill view cottage 165 stambridge road rochford essex SS4 1DT (1 page)
16 August 2005Return made up to 05/08/05; full list of members (2 pages)
16 August 2005Return made up to 05/08/05; full list of members (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 December 2004Particulars of mortgage/charge (5 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Return made up to 05/08/04; full list of members (5 pages)
27 July 2004Return made up to 05/08/04; full list of members (5 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2004Secretary resigned (1 page)
11 January 2004Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (3 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003Director resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: somers mounts hill benenden kent TN17 4ET (1 page)
16 December 2003Location of register of members (1 page)
16 December 2003Location of register of members (1 page)
16 December 2003Registered office changed on 16/12/03 from: somers mounts hill benenden kent TN17 4ET (1 page)
5 August 2003Incorporation (13 pages)
5 August 2003Incorporation (13 pages)