BALLARD (KENT) LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2LA

Company number 01237454
Status Active
Incorporation Date 15 December 1975
Company Type Private Limited Company
Address ONE, NEW STREET, WELLS, SOMERSET, BA5 2LA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 63,399 ; Amended total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BALLARD (KENT) LIMITED are www.ballardkent.co.uk, and www.ballard-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Ballard Kent Limited is a Private Limited Company. The company registration number is 01237454. Ballard Kent Limited has been working since 15 December 1975. The present status of the company is Active. The registered address of Ballard Kent Limited is One New Street Wells Somerset Ba5 2la. . BALLARD, Anna Elizabeth is a Secretary of the company. BALLARD, Anna Elizabeth is a Director of the company. MOORE, William Frederick Henry is a Director of the company. Secretary BALLARD, John has been resigned. Secretary BALLARD, Martyn has been resigned. Secretary BALLARD, Martyn has been resigned. Secretary JAMES, Julia has been resigned. Secretary MOORE, Robert Alexander Joseph has been resigned. Secretary NEWTON, Jennifer Irene has been resigned. Secretary ROMEO, Sandra has been resigned. Director BALLARD, Elizabeth has been resigned. Director BALLARD, John has been resigned. Director BALLARD, Roger has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BALLARD, Anna Elizabeth
Appointed Date: 23 February 2004

Director
BALLARD, Anna Elizabeth
Appointed Date: 23 February 2004
75 years old

Director
MOORE, William Frederick Henry
Appointed Date: 23 May 2008
45 years old

Resigned Directors

Secretary
BALLARD, John
Resigned: 31 July 1997

Secretary
BALLARD, Martyn
Resigned: 23 February 2004
Appointed Date: 05 April 2003

Secretary
BALLARD, Martyn
Resigned: 31 July 1997
Appointed Date: 06 April 1995

Secretary
JAMES, Julia
Resigned: 05 December 2002
Appointed Date: 03 April 2000

Secretary
MOORE, Robert Alexander Joseph
Resigned: 03 April 2000
Appointed Date: 01 August 1997

Secretary
NEWTON, Jennifer Irene
Resigned: 05 April 1995
Appointed Date: 08 November 1994

Secretary
ROMEO, Sandra
Resigned: 08 November 1994
Appointed Date: 01 August 1994

Director
BALLARD, Elizabeth
Resigned: 23 August 1991
81 years old

Director
BALLARD, John
Resigned: 19 January 2013
88 years old

Director
BALLARD, Roger
Resigned: 10 June 1993
83 years old

BALLARD (KENT) LIMITED Events

15 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 63,399

16 Jun 2016
Amended total exemption small company accounts made up to 31 July 2015
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 63,399

24 Jun 2015
Director's details changed for William Frederick Henry Moore on 6 June 2015
...
... and 122 more events
22 Sep 1988
Return made up to 01/02/88; full list of members

12 Jan 1988
Full accounts made up to 30 April 1987

28 Sep 1987
Return made up to 09/02/87; no change of members

20 Dec 1986
Full accounts made up to 30 April 1986

22 Aug 1986
Return made up to 06/03/86; full list of members

BALLARD (KENT) LIMITED Charges

22 May 2013
Charge code 0123 7454 0014
Delivered: 25 May 2013
Status: Satisfied on 6 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 2 56 cranhurst road london. Notification of addition…
22 May 2013
Charge code 0123 7454 0013
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Ground floor flat 177A woodhill woolwich london…
2 May 2013
Charge code 0123 7454 0012
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2007
Debenture
Delivered: 8 November 2007
Status: Satisfied on 28 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2007
Mortgage
Delivered: 13 November 2007
Status: Satisfied on 28 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 56B cranhurst road willesden…
2 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 56 cranhurst road willesden green london…
22 July 1998
Legal charge of licenced premises
Delivered: 31 July 1998
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land k/a heath farm 350 wateringbury road east…
22 July 1998
Debenture
Delivered: 31 July 1998
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 36 tintern road, allington park…
16 April 1997
Legal charge
Delivered: 23 April 1997
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 14 lime hill road tunbridge wells kent. By way of…
13 June 1995
Legal charge
Delivered: 16 June 1995
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/as 11 beaulieu rise medway…
17 May 1995
Legal charge
Delivered: 20 May 1995
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land/blds known as 30 woodhurst and garage chatham…
23 December 1994
Legal charge
Delivered: 29 December 1994
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at 66 high STREET5 tunbridge wells kent t/no…
10 June 1994
Legal charge
Delivered: 11 June 1994
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-land at chesley court,bull…