BALLYMORE ESTATES LIMITED
LONDON

Hellopages » Greater London » Islington » N7 6DN

Company number 02487508
Status Active
Incorporation Date 2 April 1990
Company Type Private Limited Company
Address MARTIN WHELAN, THE TOLLINGTON, 115 HORNSEY ROAD, LONDON, N7 6DN
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of BALLYMORE ESTATES LIMITED are www.ballymoreestates.co.uk, and www.ballymore-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.7 miles; to Barnes Bridge Rail Station is 8.4 miles; to Beckenham Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ballymore Estates Limited is a Private Limited Company. The company registration number is 02487508. Ballymore Estates Limited has been working since 02 April 1990. The present status of the company is Active. The registered address of Ballymore Estates Limited is Martin Whelan The Tollington 115 Hornsey Road London N7 6dn. . EYLES, Gaynor Susan is a Secretary of the company. WHELAN, Martin Gerard is a Director of the company. Secretary BARRON, Mark Edward Roath has been resigned. Secretary MOLYNEUX, Stephen Henry has been resigned. Secretary PARSONS, Keith William has been resigned. Secretary WHELAN, Kevin Patrick has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
EYLES, Gaynor Susan
Appointed Date: 15 March 2007

Director

Resigned Directors

Secretary
BARRON, Mark Edward Roath
Resigned: 15 March 2007
Appointed Date: 13 October 2000

Secretary
MOLYNEUX, Stephen Henry
Resigned: 15 July 1994
Appointed Date: 29 September 1993

Secretary
PARSONS, Keith William
Resigned: 29 September 1993

Secretary
WHELAN, Kevin Patrick
Resigned: 13 October 2000
Appointed Date: 15 July 1994

Persons With Significant Control

Mr Martin Gerard Whelan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BALLYMORE ESTATES LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 85 more events
11 Jun 1991
Particulars of mortgage/charge

04 Jan 1991
Accounting reference date notified as 30/03

12 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jul 1990
Registered office changed on 12/07/90 from: 110 whitchurch road cardiff CF4 3LY

02 Apr 1990
Incorporation

BALLYMORE ESTATES LIMITED Charges

17 January 2007
Legal charge
Delivered: 5 February 2007
Status: Satisfied on 27 August 2010
Persons entitled: Bank of Cyprus UK
Description: The l/h property known as 17-19 archway road london t/n…
17 January 2007
All moneys legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The lincoln arms public house, 52 york way, london t/n…
7 June 2004
Legal charge of licensed premises
Delivered: 9 June 2004
Status: Satisfied on 24 December 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 17-19 archway rthe benefit of all…
6 May 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 24 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2000
Mortgage debenture
Delivered: 15 December 2000
Status: Satisfied on 17 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 24 December 2007
Persons entitled: National Westminster Bank PLC
Description: L/H the lincoln arms 52 york road london t/no.LN94565. And…
15 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 9 December 2006
Persons entitled: National Westminster Bank PLC
Description: L/H the salmon & compasses 58 penton street london…
20 January 1999
Legal charge
Delivered: 8 February 1999
Status: Satisfied on 7 February 2003
Persons entitled: Whitbread PLC
Description: The property k/a prince arthur public house grove road…
22 May 1991
Legal charge
Delivered: 11 June 1991
Status: Satisfied on 7 February 2003
Persons entitled: Ucb Bank PLC
Description: F/H property k/a the prince arthur public house grove road…