About

Registered Number: 03550266
Date of Incorporation: 16/04/1998 (26 years ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Based in London, Baltic Holdings Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 18 June 2019
CS01 - N/A 23 April 2019
PSC04 - N/A 05 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 April 2018
PSC01 - N/A 23 April 2018
PSC09 - N/A 23 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 05 January 2015
DISS40 - Notice of striking-off action discontinued 07 October 2014
AR01 - Annual Return 06 October 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 04 January 2014
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
MR01 - N/A 11 July 2013
MR01 - N/A 24 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 02 January 2013
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 01 March 2011
TM02 - Termination of appointment of secretary 24 September 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 21 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 09 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2006
363a - Annual Return 13 April 2005
AA - Annual Accounts 02 February 2005
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
363a - Annual Return 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
AA - Annual Accounts 26 November 2003
363a - Annual Return 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
AA - Annual Accounts 13 January 2003
363a - Annual Return 25 June 2002
AA - Annual Accounts 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
225 - Change of Accounting Reference Date 05 September 2001
AA - Annual Accounts 03 September 2001
363a - Annual Return 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
363a - Annual Return 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
AA - Annual Accounts 02 May 2000
395 - Particulars of a mortgage or charge 16 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2000
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
395 - Particulars of a mortgage or charge 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
287 - Change in situation or address of Registered Office 10 August 1999
363a - Annual Return 07 May 1999
395 - Particulars of a mortgage or charge 21 May 1998
395 - Particulars of a mortgage or charge 19 May 1998
NEWINC - New incorporation documents 16 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2013 Outstanding

N/A

A registered charge 21 June 2013 Outstanding

N/A

Legal charge 25 March 2004 Fully Satisfied

N/A

Debenture 25 March 2004 Fully Satisfied

N/A

Debenture 07 February 2000 Fully Satisfied

N/A

Debenture 22 November 1999 Fully Satisfied

N/A

Legal charge 11 May 1998 Fully Satisfied

N/A

Debenture 11 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.