Active
Company Information for BALEDAY LTD
SECOND FLOOR MATRIX HOUSE, NORTH FOURTH STREET, MILTON KEYNES, MK9 1NJ,
|
Company Registration Number
07443123
Private Limited Company
Active |
Company Name | |
---|---|
BALEDAY LTD | |
Legal Registered Office | |
SECOND FLOOR MATRIX HOUSE NORTH FOURTH STREET MILTON KEYNES MK9 1NJ Other companies in MK5 | |
Company Number | 07443123 | |
---|---|---|
Company ID Number | 07443123 | |
Date formed | 2010-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 03:38:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BYRON EVANS |
||
NICHOLAS SIMON HARDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES HALL |
Director | ||
CHARLES TOBY HUNTER |
Company Secretary | ||
CHARLES TOBY HUNTER |
Director | ||
MIDOS SERVICES UK LTD |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BINGO ASSOCIATION LIMITED | Director | 2018-03-13 | CURRENT | 2011-04-01 | Active | |
MIRAGE CENTRES LIMITED | Director | 2017-01-20 | CURRENT | 2006-03-16 | Active | |
WILLIAM CLARK LIMITED | Director | 2016-07-22 | CURRENT | 2013-09-09 | Active | |
WILLIAM CLARK (HOLDINGS) LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-15 | Active | |
DOLPHIN GAMING LIMITED | Director | 2015-05-20 | CURRENT | 1944-04-21 | Active | |
PRAESEPE GAMING LIMITED | Director | 2011-08-24 | CURRENT | 2010-04-15 | Dissolved 2014-11-04 | |
BEACON CASINOS LIMITED | Director | 2011-08-24 | CURRENT | 2002-05-16 | Dissolved 2014-06-10 | |
ISSUEDEPTH LIMITED | Director | 2011-08-24 | CURRENT | 1996-10-02 | Dissolved 2014-09-09 | |
PRAESEPE (UK) LIMITED | Director | 2011-08-24 | CURRENT | 2008-06-25 | Dissolved 2014-09-16 | |
HAMSARD 3114 LIMITED | Director | 2011-08-24 | CURRENT | 1981-03-24 | Dissolved 2014-09-09 | |
BEACON GAMING LIMITED | Director | 2011-08-24 | CURRENT | 1985-08-27 | Dissolved 2014-09-09 | |
BEACON ENTERTAINMENTS LIMITED | Director | 2011-08-24 | CURRENT | 2009-02-09 | Dissolved 2014-11-04 | |
MAYFAIR GAMING LIMITED | Director | 2011-08-24 | CURRENT | 2004-05-28 | Dissolved 2014-06-10 | |
RIVA GAMING GROUP LIMITED | Director | 2011-08-24 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
THOMAS HOLDINGS LIMITED | Director | 2011-08-24 | CURRENT | 1994-03-14 | Active | |
CLASSIC LEISURE (NORTHERN) LIMITED | Director | 2011-08-24 | CURRENT | 1991-02-08 | Active | |
MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED | Director | 2011-08-24 | CURRENT | 1987-01-30 | Active | |
CASHINO GAMING (E&J) LIMITED | Director | 2011-08-24 | CURRENT | 1987-07-16 | Active | |
MAYFAIR ACQUISITIONCO LIMITED | Director | 2011-08-24 | CURRENT | 2006-02-21 | Active | |
MERKUR SLOTS UK LIMITED | Director | 2011-08-24 | CURRENT | 1972-01-14 | Active | |
MERKUR TECHNICAL SUPPORT LIMITED | Director | 2011-08-24 | CURRENT | 2006-03-16 | Active | |
UNITED LEISURE LIMITED | Director | 2009-09-08 | CURRENT | 1970-02-04 | Active | |
MERKUR MANAGEMENT SERVICES UK LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active - Proposal to Strike off | |
CHIPS CHARITY LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
WILLIAM CLARK LIMITED | Director | 2016-07-22 | CURRENT | 2013-09-09 | Active | |
WILLIAM CLARK (HOLDINGS) LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-15 | Active | |
MERKUR TECHNICAL SUPPORT UK LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-20 | Active | |
DOLPHIN GAMING LIMITED | Director | 2015-05-20 | CURRENT | 1944-04-21 | Active | |
NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) | Director | 2013-06-11 | CURRENT | 1986-02-28 | Active | |
BEACON BINGO ONLINE LIMITED | Director | 2012-04-30 | CURRENT | 2012-02-17 | Dissolved 2015-03-04 | |
BINGO EXPRESS LIMITED | Director | 2011-12-31 | CURRENT | 2011-07-06 | Active | |
RESTCARE LTD | Director | 2011-11-25 | CURRENT | 2011-02-11 | Dissolved 2015-10-02 | |
THE BINGO ASSOCIATION LIMITED | Director | 2011-08-02 | CURRENT | 2011-04-01 | Active | |
BUSINESS IN SPORT AND LEISURE LIMITED | Director | 2010-10-20 | CURRENT | 1991-11-06 | Dissolved 2014-12-30 | |
BEACON CASINOS LIMITED | Director | 2010-04-20 | CURRENT | 2002-05-16 | Dissolved 2014-06-10 | |
BEACON GAMING LIMITED | Director | 2010-04-20 | CURRENT | 1985-08-27 | Dissolved 2014-09-09 | |
BEACON ENTERTAINMENTS LIMITED | Director | 2010-04-20 | CURRENT | 2009-02-09 | Dissolved 2014-11-04 | |
MAYFAIR GAMING LIMITED | Director | 2010-04-20 | CURRENT | 2004-05-28 | Dissolved 2014-06-10 | |
RIVA GAMING GROUP LIMITED | Director | 2010-04-20 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
THOMAS HOLDINGS LIMITED | Director | 2010-04-20 | CURRENT | 1994-03-14 | Active | |
PRAESEPE GAMING LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Dissolved 2014-11-04 | |
ISSUEDEPTH LIMITED | Director | 2009-06-01 | CURRENT | 1996-10-02 | Dissolved 2014-09-09 | |
CLASSIC LEISURE (NORTHERN) LIMITED | Director | 2009-06-01 | CURRENT | 1991-02-08 | Active | |
PRAESEPE (UK) LIMITED | Director | 2009-02-09 | CURRENT | 2008-06-25 | Dissolved 2014-09-16 | |
HAMSARD 3114 LIMITED | Director | 2009-02-09 | CURRENT | 1981-03-24 | Dissolved 2014-09-09 | |
CASHINO GAMING (E&J) LIMITED | Director | 2008-12-01 | CURRENT | 1987-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/11/23 FROM Seebeck House 1a Seebeck Place Milton Keynes Buckinghamshire MK5 8FR | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | ||
DIRECTOR APPOINTED MR MARK STEFAN SCHERTLE | ||
DIRECTOR APPOINTED MR EGEMEN COSKUN | ||
APPOINTMENT TERMINATED, DIRECTOR BORRIS LUNGEN | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES | |
Statement by Directors | ||
Solvency Statement dated 14/09/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-09-27 GBP 1 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 14/09/22 | |
SH20 | Statement by Directors | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES | |
PSC05 | Change of details for Praesepe Holdings Limited as a person with significant control on 2021-05-18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AD02 | Register inspection address changed to Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BYRON EVANS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON HARDING | |
AP01 | DIRECTOR APPOINTED BORRIS LUNGEN | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED BYRON EVANS | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | 30/12/12 TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES HALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AR01 | 17/11/12 FULL LIST | |
AA | 25/12/11 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES TOBY HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HUNTER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED NICHOLAS SIMON HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIDOS SERVICES UK LTD | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM HUNGERFORD PARK HUNGERFORD PARK HUNGERFORD BERKSHIRE RG17 0UU | |
RES01 | ADOPT ARTICLES 27/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AR01 | 17/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 100000 | |
AP01 | DIRECTOR APPOINTED DR CHARLES TOBY HUNTER | |
AP03 | SECRETARY APPOINTED MR. CHARLES TOBY HUNTER | |
AP02 | CORPORATE DIRECTOR APPOINTED MIDOS SERVICES UK LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 147 STAMFORD HILL LONDON N16 5LG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MR M ANDERSON QC | HC-2015-000334 | Close Brothers Ltd v Baleday Ltd | |||||
|
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Outstanding | MOLYNEUX ROSE LLP | |
LEGAL MORTGAGE | Outstanding | DAVID SCHREIBER | |
RENT DEPOSIT DEED | Outstanding | CERES ESTATES LIMITED | |
RENT DEPOSIT DEED | Outstanding | RAJNIKANT RAOJIBHAI PATEL | |
RENT DEPOSIT DEED | Outstanding | SANTANDER UK PLC | |
RENT DEPOSIT DEED | Outstanding | IBRAHIM AND SONS PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | PRIMECO LIMITED | |
RENT DEPOSIT DEED | Outstanding | NESMA INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | KEITH JOHN PARKIN, BRIDGET MARY PARKIN | |
RENT DEPOSIT DEED | Outstanding | KEYSTONE HOLDINGS LIMITED | |
RENT DEPOSIT DEED | Outstanding | PARKGATE PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | STEFAN GUSTAV REIS AND AILEEN CARMEL REIS | |
RENT DEPOSIT AGREEMENT | Outstanding | TRANS-WORLD INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | BOBBY KAPIL NAGPAL | |
DEBENTURE | Satisfied | DMS2 LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALEDAY LTD
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as BALEDAY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |