LONDON BALLAST COMPANY LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 3NB

Company number 00293413
Status Active
Incorporation Date 25 October 1934
Company Type Private Limited Company
Address WIMBORNE HOUSE, 4-6 PUMP LANE, HAYES, MIDDX, UB3 3NB
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 5,950 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of LONDON BALLAST COMPANY LIMITED are www.londonballastcompany.co.uk, and www.london-ballast-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eleven months. London Ballast Company Limited is a Private Limited Company. The company registration number is 00293413. London Ballast Company Limited has been working since 25 October 1934. The present status of the company is Active. The registered address of London Ballast Company Limited is Wimborne House 4 6 Pump Lane Hayes Middx Ub3 3nb. . DAVIES, Susan Annette is a Secretary of the company. DAVIES, Alan Frank is a Director of the company. DAVIES, Susan Annette is a Director of the company. Secretary BEVAN, David Howard has been resigned. Secretary LINDSLEY, Gillian Laura has been resigned. Secretary MACDONALD, Betty Maureen has been resigned. Director BEVAN, David Howard has been resigned. Director HEPSWORTH, Douglas Gordon Hall has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
DAVIES, Susan Annette
Appointed Date: 22 October 2001

Director
DAVIES, Alan Frank
Appointed Date: 18 December 1991
76 years old

Director
DAVIES, Susan Annette
Appointed Date: 22 October 2001
74 years old

Resigned Directors

Secretary
BEVAN, David Howard
Resigned: 18 December 1991

Secretary
LINDSLEY, Gillian Laura
Resigned: 22 October 2001
Appointed Date: 10 October 1997

Secretary
MACDONALD, Betty Maureen
Resigned: 10 October 1997
Appointed Date: 18 December 1991

Director
BEVAN, David Howard
Resigned: 18 December 1991
90 years old

Director
HEPSWORTH, Douglas Gordon Hall
Resigned: 20 January 2001
103 years old

LONDON BALLAST COMPANY LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,950

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,950

16 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 70 more events
02 Dec 1987
Accounts for a small company made up to 31 October 1986

02 Dec 1987
Return made up to 26/06/87; full list of members

15 Apr 1987
Return made up to 22/10/86; full list of members

08 Nov 1986
Accounts for a small company made up to 31 October 1985

16 Jul 1986
Registered office changed on 16/07/86 from: galleymead house bath road colnbrook berks SL3 0NT

LONDON BALLAST COMPANY LIMITED Charges

27 December 1983
Legal charge
Delivered: 13 January 1984
Status: Satisfied on 11 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land situate at bell farm, galleons lane, wexham…
23 March 1981
Legal mortgage
Delivered: 31 March 1981
Status: Satisfied on 11 December 2012
Persons entitled: National Westminster Bank LTD
Description: L/H land to the north east of hollow hill lane iver bucks…
23 March 1981
Legal mortgage
Delivered: 31 March 1981
Status: Satisfied on 11 December 2012
Persons entitled: National Westminster Bank LTD
Description: Land on the south west side of hollow hill lane iver and…
29 April 1959
Mortgage
Delivered: 15 May 1959
Status: Satisfied on 11 December 2012
Persons entitled: National Provincial Bank LTD
Description: F/H land at langley (55.357 acres) iver, wareham title no:…
15 March 1948
Mortgage
Delivered: 30 March 1948
Status: Satisfied on 11 December 2012
Persons entitled: National Provincial Bank LTD
Description: F/H land & premises at brox ottershaw, surrey present &…