BALTIC ENTERPRISES (UK) LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW5 9NJ

Company number 04990605
Status Active
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address UNIT 4 VICTORY WAY, THE HESTON CENTRE INTERNATIONAL AVENUE, HOUNSLOW, TW5 9NJ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 3 . The most likely internet sites of BALTIC ENTERPRISES (UK) LIMITED are www.balticenterprisesuk.co.uk, and www.baltic-enterprises-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Baltic Enterprises Uk Limited is a Private Limited Company. The company registration number is 04990605. Baltic Enterprises Uk Limited has been working since 10 December 2003. The present status of the company is Active. The registered address of Baltic Enterprises Uk Limited is Unit 4 Victory Way The Heston Centre International Avenue Hounslow Tw5 9nj. . MLECZKO, Michael Antony Francis Andrew is a Secretary of the company. MLECZKO, Antony Joseph is a Director of the company. MLECZKO, Michael Antony Francis Andrew is a Director of the company. MLECZKO, Wladislav is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
MLECZKO, Michael Antony Francis Andrew
Appointed Date: 10 December 2003

Director
MLECZKO, Antony Joseph
Appointed Date: 10 December 2003
59 years old

Director
MLECZKO, Michael Antony Francis Andrew
Appointed Date: 10 December 2003
61 years old

Director
MLECZKO, Wladislav
Appointed Date: 10 December 2003
94 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 10 December 2003
Appointed Date: 10 December 2003

Nominee Director
APEX NOMINEES LIMITED
Resigned: 10 December 2003
Appointed Date: 10 December 2003

BALTIC ENTERPRISES (UK) LIMITED Events

16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3

...
... and 43 more events
19 Jan 2004
New director appointed
19 Jan 2004
New director appointed
19 Jan 2004
New secretary appointed;new director appointed
18 Dec 2003
Registered office changed on 18/12/03 from: 46A syon lane osterley middlesex TW7 5NQ
10 Dec 2003
Incorporation

BALTIC ENTERPRISES (UK) LIMITED Charges

8 June 2012
Rent deposit deed
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: St Modwen Properties Ix Sarl
Description: Rent deposit paid pursuant to the rent deposit.
28 December 2011
Guarantee & debenture
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Rent deposit deed
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Bbc Pension Trust Limited
Description: £7,250 see image for full details.
24 July 2009
Rent deposit deed
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Bbc Pension Trust Limited
Description: £17,575 see image for full details.
18 June 2009
Rent deposit deed
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Redman Heenan Properties Limited
Description: Ground floor, 73 high street, hounslow, middlesex.
28 November 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 south ealing road london.
31 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 2 eastmead avenue, greenford.
27 June 2005
Legal charge
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 370 london road isleworth.
2 July 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 glenfield road, west ealing, london.
21 June 2004
Debenture
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…