BALLS POND SECURITIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 00822683
Status Active
Incorporation Date 12 October 1964
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 8 . The most likely internet sites of BALLS POND SECURITIES LIMITED are www.ballspondsecurities.co.uk, and www.balls-pond-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balls Pond Securities Limited is a Private Limited Company. The company registration number is 00822683. Balls Pond Securities Limited has been working since 12 October 1964. The present status of the company is Active. The registered address of Balls Pond Securities Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Secretary MDAK SECRETARIAL SERVICES LIMITED has been resigned. Director COLEMAN, John Frederick has been resigned. Director KEIDAN, Michael David Alan has been resigned. Director LUCAS, Anthony David has been resigned. Director PEARS, Clarice Talisman has been resigned. Director SHAW, Barry Michael Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Secretary
PEARS, David Alan
Appointed Date: 03 August 1992

Director
PEARS, David Alan
Appointed Date: 31 August 1993
57 years old

Director
PEARS, Mark Andrew

62 years old

Director
PEARS, Trevor Steven

61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013

Secretary
MDAK SECRETARIAL SERVICES LIMITED
Resigned: 26 June 2001
Appointed Date: 19 March 1996

Director
COLEMAN, John Frederick
Resigned: 30 April 1998
Appointed Date: 19 March 1996
90 years old

Director
KEIDAN, Michael David Alan
Resigned: 30 April 1998
Appointed Date: 19 March 1996
84 years old

Director
LUCAS, Anthony David
Resigned: 24 January 1992
85 years old

Director
PEARS, Clarice Talisman
Resigned: 31 August 1999
91 years old

Director
SHAW, Barry Michael Howard
Resigned: 30 April 1998
Appointed Date: 19 March 1996
69 years old

Persons With Significant Control

Trendgrove Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALLS POND SECURITIES LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 30 April 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8

04 Jun 2015
Accounts for a dormant company made up to 30 April 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8

...
... and 111 more events
31 Oct 1986
Particulars of mortgage/charge

02 Oct 1986
Particulars of mortgage/charge

04 Jul 1984
New secretary appointed
21 Nov 1981
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jan 1900
New secretary appointed

BALLS POND SECURITIES LIMITED Charges

9 July 1988
Equitable charge by deposit of deeds
Delivered: 13 July 1988
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: 84 and 86 balls pond road, islington, london N1.
9 July 1987
Charge by deposit of deeds
Delivered: 13 July 1987
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: 68-70 high street beeston nottinghamshire.
28 October 1986
Deposit of deeds equitable charge
Delivered: 31 October 1986
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: Chestnut court chestnut grove new malden surrey.
28 October 1986
Deposit of deeds equitable charge
Delivered: 31 October 1986
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: West court west barnes lane merton surrey.
28 October 1986
Deposit of deeds equitable charge
Delivered: 31 October 1986
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: 156 hoe stree walthamstow london E17.
30 September 1986
Equitable charge by deposit of deeds
Delivered: 2 October 1986
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: 23 upper green east mitcham.
21 December 1984
Equitable charge by deposit of deeds
Delivered: 2 January 1985
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property 608 green lanes goodmayes.
19 December 1984
Legal charge
Delivered: 31 December 1984
Status: Satisfied on 8 March 2001
Persons entitled: Citibank Na
Description: F/Hold property 4, 6 and 8 well hall road eltham london SE9…
6 November 1984
Equitable charge by deposit of deeds
Delivered: 7 November 1984
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H vigzel house 14 feathers place london.
18 May 1984
Mortgage
Delivered: 21 May 1984
Status: Satisfied on 8 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: F/Hold property 68 and 70 high rd beeston, nottinghamshire…
17 August 1983
Charge by deposit of deeds
Delivered: 18 August 1983
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: 82 brocklebank road, SW18.
20 December 1982
Charge by deposit of deeds
Delivered: 24 December 1982
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H - 55 high street, sidcup.
9 December 1982
Legal charge
Delivered: 23 December 1982
Status: Satisfied on 8 March 2001
Persons entitled: Walthamstow Building Society
Description: Chestnut court, chestnut grove, new malden, surrey and west…
24 November 1982
Equitable charge dep of deeds w/i
Delivered: 29 November 1982
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H - 21 herbert road, greenwich.
30 March 1982
Equitable charge
Delivered: 3 April 1982
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: 21, 22, 23 and 24 victoria close. New barnet.
4 December 1981
Charge without instrument
Delivered: 9 December 1981
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: South west side of west street epsom.
20 November 1981
Legal charge
Delivered: 24 November 1981
Status: Satisfied on 8 March 2001
Persons entitled: Citibank Na
Description: 84 & 86 balls pond road, london N1.
8 June 1981
Memo of deposit
Delivered: 24 June 1981
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: All deeds, writings & documents of title deposited with the…
11 May 1981
Deposit of deeds w/i
Delivered: 15 May 1981
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 295 king street hammersmith london.
11 May 1981
Deposit of deeds w/i
Delivered: 15 May 1981
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 11 vivian avenue wembley london.
31 December 1980
Legal charge
Delivered: 13 January 1981
Status: Satisfied on 8 March 2001
Persons entitled: Walthamstow Building Society
Description: F/H 156 hoe street walthamstow E17.
8 June 1979
Legal mortgage
Delivered: 18 June 1979
Status: Satisfied on 16 July 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 24 wood end gardens northolt, middlesex title no mx…
8 June 1979
Legal mortgage
Delivered: 18 June 1979
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: 45 & 51 vicarage road stretford london E15.
8 June 1979
Legal mortgage
Delivered: 18 June 1979
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 2 vicarage road stretford london.
10 April 1974
Mortgage
Delivered: 19 April 1974
Status: Satisfied on 25 June 1992
Persons entitled: Lloyds Bank PLC
Description: F/Hold property, 82-90 even, balls pond road, london N1.