Company NameBalloon Promotions Limited
DirectorsRonald David James Simson and Julia Mary Simson
Company StatusDissolved
Company Number01171928
CategoryPrivate Limited Company
Incorporation Date29 May 1974(49 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald David James Simson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address45 Melton Court
Old Brompton Road
London
SW7 3JH
Director NameJulia Mary Simson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(28 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleConsultant
Correspondence Address10 Herrick Court
Parkleys Ham
Richmond
TW10 5LL
Secretary NameJulia Mary Simson
NationalityBritish
StatusCurrent
Appointed29 January 2003(28 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleConsultant
Correspondence Address10 Herrick Court
Parkleys Ham
Richmond
TW10 5LL
Director NameMrs Patricia Mary Simson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 November 2003)
RoleJournalist
Correspondence Address45 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameMrs Patricia Mary Simson
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 January 2003)
RoleCompany Director
Correspondence Address45 Melton Court
Old Brompton Road
London
SW7 3JH

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£373,728
Current Liabilities£571,813

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2007Dissolved (1 page)
21 August 2007Notice of move from Administration to Dissolution (11 pages)
9 May 2007Registered office changed on 09/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendeon street london SW1Y 4EP (1 page)
1 March 2007Administrator's progress report (11 pages)
15 February 2007Notice of extension of period of Administration (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Administrator's progress report (11 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (6 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (6 pages)
17 May 2006Result of meeting of creditors (2 pages)
21 April 2006Statement of administrator's proposal (42 pages)
5 April 2006Statement of affairs (9 pages)
17 February 2006Appointment of an administrator (1 page)
15 February 2006Registered office changed on 15/02/06 from: 7 royal parade london SW6 7RE (1 page)
11 October 2005Return made up to 22/09/05; full list of members (8 pages)
4 November 2004Return made up to 22/10/04; full list of members (8 pages)
28 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 February 2003Secretary resigned (1 page)
17 December 2002Return made up to 28/11/02; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 December 2001Return made up to 06/12/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 December 2000Return made up to 12/12/00; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 December 1999Return made up to 12/12/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 December 1998Return made up to 12/12/98; no change of members (4 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (5 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 August 1994Accounts for a small company made up to 30 September 1993 (6 pages)
21 June 1993Accounts for a small company made up to 30 September 1992 (6 pages)
11 September 1992Accounts for a small company made up to 30 September 1991 (5 pages)
7 July 1992Particulars of mortgage/charge (3 pages)
4 October 1991Accounts for a small company made up to 30 September 1990 (5 pages)
20 November 1990Accounts for a small company made up to 30 September 1989 (5 pages)
12 October 1989Particulars of mortgage/charge (3 pages)
16 June 1989Accounts for a small company made up to 30 September 1987 (5 pages)
2 October 1987Accounts for a small company made up to 30 September 1986 (4 pages)
27 August 1986Full accounts made up to 30 September 1985 (13 pages)
19 March 1985Particulars of mortgage/charge (3 pages)