BALMAIN ENTERPRISES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO11 1TX

Company number 04573507
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address 6 ARUNDEL PLACE, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of BALMAIN ENTERPRISES LIMITED are www.balmainenterprises.co.uk, and www.balmain-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balmain Enterprises Limited is a Private Limited Company. The company registration number is 04573507. Balmain Enterprises Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Balmain Enterprises Limited is 6 Arundel Place Scarborough North Yorkshire Yo11 1tx. . COONEY, Lindsay Mary is a Secretary of the company. COONEY, Kieran Paul is a Director of the company. COONEY, Lindsay Mary is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
COONEY, Lindsay Mary
Appointed Date: 25 October 2002

Director
COONEY, Kieran Paul
Appointed Date: 25 October 2002
70 years old

Director
COONEY, Lindsay Mary
Appointed Date: 25 October 2002
71 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Mr Kieran Paul Cooney
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lindsay Mary Cooney
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALMAIN ENTERPRISES LIMITED Events

26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

13 Nov 2015
Director's details changed for Lindsay Mary Cooney on 4 November 2015
13 Nov 2015
Director's details changed for Kieran Paul Cooney on 4 November 2015
...
... and 37 more events
07 Nov 2002
New secretary appointed;new director appointed
07 Nov 2002
Director resigned
07 Nov 2002
Secretary resigned
07 Nov 2002
Registered office changed on 07/11/02 from: 31 corsham street london N1 6DR
25 Oct 2002
Incorporation

BALMAIN ENTERPRISES LIMITED Charges

21 April 2006
Legal charge over licensed premises
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The crescent hotel 1/2 belvoir scarborough. By way of fixed…
20 April 2006
Debenture
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All f/h property k/a the crescent hotel 1 and 2 belvior…
13 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…