Company NameEtsrealm Developments Limited
DirectorsDenise Kathleen Ball and Michael Richard Ball
Company StatusActive
Company Number00746393
CategoryPrivate Limited Company
Incorporation Date9 January 1963(61 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Denise Kathleen Ball
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address95 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Director NameMr Michael Richard Ball
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address95 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Director NameGwendolene Kathleen Yvonne Ball
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(28 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleSecretary
Correspondence Address87 Barrowgate Road
Chiswick
London
W4 4QS
Secretary NameFrank Charles Partridge
NationalityBritish
StatusResigned
Appointed18 June 1991(28 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address14 Roseberry Road
Hounslow
Middlesex
TW3 2RE
Secretary NameSusan Jane Handswicks
NationalityBritish
StatusResigned
Appointed31 January 2000(37 years, 1 month 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(39 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 2012)
RoleCompany Director
Correspondence Address22 Cherry Way
Upper Halliford
Shepperton
Middlesex
TW17 8QG
Secretary NameMrs Michelle Alexandra Reynolds
StatusResigned
Appointed18 June 2012(49 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 September 2022)
RoleCompany Director
Correspondence AddressVine Works
Church Street
Chiswick
London
W4 2PD

Contact

Telephone020 89878705
Telephone regionLondon

Location

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

Shareholders

100 at £0.01Denise Kathleen Ball
50.00%
Ordinary
100 at £0.01Michael Richard Ball
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,053
Cash£709
Current Liabilities£155,868

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 Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Charges

2 April 2015Delivered on: 18 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 18 thorpebank road, shepherds bush, london.
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 linden gardens chiswick london.
Outstanding
27 June 1988Delivered on: 8 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 linden gardens, chiswick london borouggh of hounslow t/n P109.
Outstanding
2 January 1969Delivered on: 20 January 1969
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 linden gardens chiswick, london title no p 109.
Outstanding
2 January 1969Delivered on: 20 January 1969
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, linden gardens, chiswick, london title no. P 2956.
Outstanding

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 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)
23 June 2016Secretary's details changed for Michelle Ball on 18 June 2016 (1 page)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Secretary's details changed for Michelle Ball on 18 June 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 August 2015Registration of a charge with Charles court order to extend. Charge code 007463930005, created on 2 April 2015 (19 pages)
18 August 2015Registration of a charge with Charles court order to extend. Charge code 007463930005, created on 2 April 2015 (19 pages)
18 August 2015Registration of a charge with Charles court order to extend. Charge code 007463930005, created on 2 April 2015 (19 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
10 April 2015Registration of charge 007463930004, created on 2 April 2015 (18 pages)
10 April 2015Registration of charge 007463930004, created on 2 April 2015 (18 pages)
10 April 2015Registration of charge 007463930004, created on 2 April 2015 (18 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 June 2012Termination of appointment of Andrew Bardwell as a secretary (1 page)
27 June 2012Termination of appointment of Andrew Bardwell as a secretary (1 page)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
23 June 2012Appointment of Michelle Ball as a secretary (1 page)
23 June 2012Appointment of Michelle Ball as a secretary (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
12 April 2011Sub-division of shares on 4 March 2011 (5 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 04/03/2011
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 April 2011Statement of company's objects (2 pages)
12 April 2011Sub-division of shares on 4 March 2011 (5 pages)
12 April 2011Statement of company's objects (2 pages)
12 April 2011Sub-division of shares on 4 March 2011 (5 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 04/03/2011
  • RES10 ‐ Resolution of allotment of securities
(25 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)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
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)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 July 2008Return made up to 18/06/08; no change of members (7 pages)
15 July 2008Return made up to 18/06/08; no change of members (7 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 July 2007Return made up to 18/06/07; no change of members (7 pages)
4 July 2007Return made up to 18/06/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 July 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(7 pages)
17 July 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(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)
20 July 2005Return made up to 18/06/05; full list of members (7 pages)
20 July 2005Return made up to 18/06/05; 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)
1 July 2004Return made up to 18/06/04; full list of members (7 pages)
1 July 2004Return made up to 18/06/04; 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)
8 July 2003Return made up to 18/06/03; full list of members (7 pages)
8 July 2003Return made up to 18/06/03; full list of members (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)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
19 June 2002Registered office changed on 19/06/02 from: 7TH floor , queens house 2 holly road twickenham middx., TW1 4EG (1 page)
19 June 2002Registered office changed on 19/06/02 from: 7TH floor , queens house 2 holly road twickenham middx., TW1 4EG (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
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)
28 June 2001Return made up to 18/06/01; full list of members (6 pages)
28 June 2001Return made up to 18/06/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
16 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
20 July 1999Return made up to 18/06/99; full list of members (6 pages)
20 July 1999Return made up to 18/06/99; 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)
7 July 1998Return made up to 18/06/98; no change of members (4 pages)
7 July 1998Return made up to 18/06/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
24 June 1997Return made up to 18/06/97; no change of members (4 pages)
24 June 1997Return made up to 18/06/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 April 1996 (10 pages)
26 February 1997Full accounts made up to 30 April 1996 (10 pages)
24 June 1996Return made up to 18/06/96; full list of members (6 pages)
24 June 1996Return made up to 18/06/96; full list of members (6 pages)
2 March 1996Full accounts made up to 30 April 1995 (10 pages)
2 March 1996Full accounts made up to 30 April 1995 (10 pages)
9 January 1963Incorporation (10 pages)
9 January 1963Incorporation (10 pages)