BALLARDS OF FINCHLEY PLC
LONDON

Hellopages » Greater London » Barnet » N3 2AX

Company number 00875313
Status Active
Incorporation Date 29 March 1966
Company Type Public Limited Company
Address 79 GLEBE ROAD, FINCHLEY, LONDON, N3 2AX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Previous accounting period extended from 31 January 2017 to 30 April 2017; Register(s) moved to registered inspection location Devonshire House 1 Devonshire Street London W1W 5DR; Register inspection address has been changed to Devonshire House 1 Devonshire Street London W1W 5DR. The most likely internet sites of BALLARDS OF FINCHLEY PLC are www.ballardsoffinchley.co.uk, and www.ballards-of-finchley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. The distance to to Barbican Rail Station is 6.6 miles; to Battersea Park Rail Station is 8.7 miles; to Barnes Bridge Rail Station is 9.6 miles; to Brentford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ballards of Finchley Plc is a Public Limited Company. The company registration number is 00875313. Ballards of Finchley Plc has been working since 29 March 1966. The present status of the company is Active. The registered address of Ballards of Finchley Plc is 79 Glebe Road Finchley London N3 2ax. . GAULD, David Alastair is a Secretary of the company. GAULD, David Alastair is a Director of the company. PERRETT, Christopher William is a Director of the company. Secretary ABRAHAM, Michael has been resigned. Director ABRAHAM, Michael has been resigned. Director DOUGLASS, Jacqueline has been resigned. Director HARVEY, Peter Colin has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
GAULD, David Alastair
Appointed Date: 31 March 1998

Director

Director

Resigned Directors

Secretary
ABRAHAM, Michael
Resigned: 31 March 1998

Director
ABRAHAM, Michael
Resigned: 31 March 1998
70 years old

Director
DOUGLASS, Jacqueline
Resigned: 29 February 2012
Appointed Date: 18 May 1998
75 years old

Director
HARVEY, Peter Colin
Resigned: 30 April 1999
75 years old

Persons With Significant Control

Mr Christopher William Perrett
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Executors Of The Estate Of Peter Colin Harvey
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALLARDS OF FINCHLEY PLC Events

03 May 2017
Previous accounting period extended from 31 January 2017 to 30 April 2017
05 Oct 2016
Register(s) moved to registered inspection location Devonshire House 1 Devonshire Street London W1W 5DR
04 Oct 2016
Register inspection address has been changed to Devonshire House 1 Devonshire Street London W1W 5DR
04 Oct 2016
Confirmation statement made on 9 July 2016 with updates
08 Aug 2016
Full accounts made up to 31 January 2016
...
... and 126 more events
28 May 1987
Particulars of mortgage/charge

20 May 1987
Particulars of mortgage/charge

16 Feb 1987
Accounts for a small company made up to 31 March 1986

16 Feb 1987
Return made up to 22/08/86; full list of members

29 Mar 1966
Certificate of incorporation

BALLARDS OF FINCHLEY PLC Charges

26 May 2015
Charge code 0087 5313 0024
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Ballards of Finchley Retirement Fund
Description: Contains floating charge…
20 August 2007
Legal charge
Delivered: 4 September 2007
Status: Satisfied on 9 September 2013
Persons entitled: National Westminster Bank PLC
Description: 421-423 high road, east finchley, london. By way of fixed…
20 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied on 9 September 2013
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2007
Debenture
Delivered: 7 August 2007
Status: Satisfied on 9 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1998
Legal mortgage
Delivered: 17 January 1998
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: 2A bridgewater road wembley middlesex HA0 1AJ. With the…
8 September 1997
Legal mortgage
Delivered: 12 September 1997
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: Unit a, coppetts centre north circular road finchley…
8 September 1997
Legal mortgage
Delivered: 9 September 1997
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: Epoch works glebe road finchley london. With the benefit of…
14 November 1995
Legal charge
Delivered: 17 November 1995
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: F/Hold land - 421-423 high rd,finchley,london N.12 oap with…
17 October 1995
Fixed and floating charge
Delivered: 21 October 1995
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1992
Floating charge
Delivered: 9 March 1992
Status: Satisfied on 23 August 2007
Persons entitled: Saab-Scania Finance Limited
Description: All the chargors present and future stock of used motor…
27 December 1991
Credit agreement
Delivered: 4 January 1992
Status: Satisfied on 12 February 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest under the insurance.
1 March 1991
Legal charge
Delivered: 14 March 1991
Status: Satisfied on 12 February 1997
Persons entitled: Barclays Bank PLC
Description: 423 high road finchley l/b of barnet t/no mx 248452.
1 March 1991
Legal charge
Delivered: 14 March 1991
Status: Satisfied on 12 February 1997
Persons entitled: Barclays Bank PLC
Description: 421 high road finchley l/b of barnet t/no mx 162996.
20 December 1990
Debenture
Delivered: 7 January 1991
Status: Satisfied on 12 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1990
Legal charge
Delivered: 9 May 1990
Status: Satisfied on 12 February 1997
Persons entitled: Lloyds Bowmaker Limited
Description: 1) f/h land k/a 421 high road, east finchley t/no mx 162996…
8 August 1989
Debenture
Delivered: 13 August 1989
Status: Satisfied on 23 August 2007
Persons entitled: Saab-Scania Finance Limited
Description: All monies from time to time owing the company by saab…
11 August 1988
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 12 February 1997
Persons entitled: Barclays Bank PLC
Description: 423 high road finchley l/b of barnet T.N. mx 248452.
11 August 1988
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 12 February 1997
Persons entitled: Barclays Bank PLC
Description: Epoch works glebe road finchley l/b of barnet T.N. mx 15743.
11 August 1988
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 12 February 1997
Persons entitled: Barclays Bank PLC
Description: 421 high road finchley l/b of barnet T.n mx 162996.
15 May 1987
Second charge
Delivered: 28 May 1987
Status: Satisfied on 7 August 1990
Persons entitled: Janston Limited
Description: F/Hold, 421 and 423 high road, east finchley comprising…
15 May 1987
Legal charge
Delivered: 20 May 1987
Status: Satisfied on 7 August 1990
Persons entitled: Lombard North Central PLC
Description: F/H property k/a 421 and 423 high road N12 t/nos : mx…
29 November 1983
Debenture
Delivered: 16 December 1983
Status: Satisfied on 24 November 1990
Persons entitled: Lloyds and Scottish Trust Limited
Description: All moneys owing to the company by saab (gt. Britain)…
28 November 1983
Debenture
Delivered: 9 December 1983
Status: Satisfied on 24 November 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1980
Debenture
Delivered: 21 June 1980
Status: Satisfied on 24 November 1990
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…