Company NameR.Ball & Co Limited
DirectorsAmanda Louise Ball and Michael Richard Ball
Company StatusActive
Company Number00625333
CategoryPrivate Limited Company
Incorporation Date8 April 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmanda Louise Ball
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(31 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Leonards House
St Leonards Road
Thames Ditton
Surrey
KT7 0RN
Director NameMr Michael Richard Ball
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(31 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address95 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Secretary NameFrank Charles Partridge
NationalityBritish
StatusResigned
Appointed29 March 1991(31 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address14 Roseberry Road
Hounslow
Middlesex
TW3 2RE
Secretary NameSusan Jane Handswicks
NationalityBritish
StatusResigned
Appointed31 January 2000(40 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence Address87 Barrowgate Road
Chiswick
London
W4 4QS
Secretary NameAndrew William Bardwell
NationalityBritish
StatusResigned
Appointed01 March 2002(42 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 February 2012)
RoleCompany Director
Correspondence Address22 Cherry Way
Upper Halliford
Shepperton
Middlesex
TW17 8QG
Secretary NameMrs Michelle Alexandra Reynolds
StatusResigned
Appointed11 February 2012(52 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 September 2022)
RoleCompany Director
Correspondence AddressVine Works Church Street
London
W4 2PD

Contact

Telephone020 89947901
Telephone regionLondon

Location

Registered AddressVine Works
Church Street
London
W4 2PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£469,414
Cash£199
Current Liabilities£53,109

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

28 April 2015Delivered on: 9 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Vine court and vine works church street chiswick london.
Outstanding

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
29 September 2022Termination of appointment of Michelle Alexandra Reynolds as a secretary on 28 September 2022 (1 page)
29 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 December 2016Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
29 December 2016Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
9 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
(5 pages)
9 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 May 2015Registration of charge 006253330001, created on 28 April 2015 (18 pages)
9 May 2015Registration of charge 006253330001, created on 28 April 2015 (18 pages)
27 April 2015Secretary's details changed for {officer_name} (1 page)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Secretary's details changed (1 page)
27 April 2015Secretary's details changed (1 page)
24 April 2015Registered office address changed from Vine Works Church Street London W4 2PD to Vine Works Church Street London W4 2PD on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Vine Works Church Street London W4 2PD to Vine Works Church Street London W4 2PD on 24 April 2015 (1 page)
24 April 2015Secretary's details changed for Michelle Ball on 29 March 2015 (1 page)
24 April 2015Secretary's details changed for Michelle Ball on 29 March 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
11 February 2012Termination of appointment of Andrew Bardwell as a secretary (1 page)
11 February 2012Termination of appointment of Andrew Bardwell as a secretary (1 page)
11 February 2012Appointment of Michelle Ball as a secretary (1 page)
11 February 2012Appointment of Michelle Ball as a secretary (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 April 2010Director's details changed for Michael Richard Ball on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Amanda Louise Ball on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Amanda Louise Ball on 29 March 2010 (2 pages)
14 April 2010Registered office address changed from Vine Works Church Street Chiswick London W4 2PD on 14 April 2010 (1 page)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Michael Richard Ball on 29 March 2010 (2 pages)
14 April 2010Registered office address changed from Vine Works Church Street Chiswick London W4 2PD on 14 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Return made up to 29/03/09; full list of members (4 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from vine works church st chiswick london W4 2PD (1 page)
6 May 2009Registered office changed on 06/05/2009 from vine works church st chiswick london W4 2PD (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 29/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 May 2008Return made up to 29/03/08; no change of members (7 pages)
21 May 2008Return made up to 29/03/08; no change of members (7 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 April 2007Return made up to 29/03/07; full list of members (7 pages)
29 April 2007Return made up to 29/03/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 29/03/06; full list of members (7 pages)
20 April 2006Return made up to 29/03/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2005Return made up to 29/03/05; full list of members (7 pages)
27 April 2005Return made up to 29/03/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 29/03/04; full list of members (7 pages)
28 April 2004Return made up to 29/03/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 May 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 April 2002Return made up to 29/03/02; full list of members (6 pages)
26 April 2002Return made up to 29/03/02; full list of members (6 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
22 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
7 May 1999Return made up to 29/03/99; full list of members (6 pages)
7 May 1999Return made up to 29/03/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
23 April 1998Return made up to 29/03/98; no change of members (4 pages)
23 April 1998Return made up to 29/03/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
28 April 1997Return made up to 29/03/97; no change of members (4 pages)
28 April 1997Return made up to 29/03/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
17 May 1996Return made up to 28/03/96; full list of members (6 pages)
17 May 1996Return made up to 28/03/96; full list of members (6 pages)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
4 May 1995Return made up to 28/03/95; no change of members (4 pages)
4 May 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 April 1959Incorporation (16 pages)
8 April 1959Incorporation (16 pages)