Company NameSiantonas Ball Limited
DirectorsSean Fox and Grace Ann Erheriene
Company StatusActive
Company Number01655732
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Fox
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance And Commercial Director
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Secretary NameMr Sean Fox
StatusCurrent
Appointed12 October 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMs Grace Ann Erheriene
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(41 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleAssociate Director Of Finance
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr George Siantonas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(9 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard
Clappers Lane, Fulking
Henfield
West Sussex
BN5 9NH
Secretary NameMrs Lyndsay Margaret Siantonas
NationalityBritish
StatusResigned
Appointed23 May 1992(9 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vineyard Clappers Lane, Fulking
Henfield
West Sussex
BN5 9NH
Director NameMrs Barbara Elaine Taylor
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 2000)
RoleBusiness Consultant
Correspondence AddressMariners House
1 Henry Terrace
All Saints Street
East Sussex
TN34 3BL
Director NameLawrence Paul Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1995)
RoleBusiness Consultant
Correspondence Address16 Sergison Close
Haywards Heath
West Sussex
RH16 1HU
Director NameMrs Lyndsay Margaret Siantonas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(18 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vineyard Clappers Lane, Fulking
Henfield
West Sussex
BN5 9NH
Director NameElizabeth Bennett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2011)
RoleConsultant
Correspondence Address6 Castle Way
Steyning
West Sussex
BN44 3FG
Director NameMs Jacqueline Elizabeth Heppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2012)
RolePublisher
Country of ResidenceEngland
Correspondence Address40 Portman Mansions
Chiltern Street
London
W1U 6NS
Director NameMr Stephen Patrick Mullarkey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(29 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Milton Keynes
MK7 7HZ
Director NameMr Stephen John Tetlow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(29 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Secretary NameStephen Patrick Mullarkey
NationalityBritish
StatusResigned
Appointed01 August 2011(29 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address1 Lightfoot Court
Milton Keynes
MK7 7HZ
Director NameMrs Edette Maritz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(38 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2024)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ

Contact

Telephone01903 812700
Telephone regionWorthing

Location

Registered Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£1,449,883
Gross Profit£524,265
Net Worth£222,016
Cash£153,040
Current Liabilities£199,835

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

20 May 1994Delivered on: 24 May 1994
Satisfied on: 5 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 November 2020Appointment of Mrs Edette Maritz as a director on 12 November 2020 (2 pages)
8 October 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
10 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
13 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 November 2018Termination of appointment of Stephen John Tetlow as a director on 31 October 2018 (1 page)
14 November 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 October 2017Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page)
31 October 2017Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages)
31 October 2017Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page)
31 October 2017Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages)
31 October 2017Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages)
31 October 2017Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages)
6 October 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
6 October 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a secretary on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a secretary on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page)
24 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150
(5 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150
(5 pages)
16 September 2015Full accounts made up to 31 December 2014 (13 pages)
16 September 2015Full accounts made up to 31 December 2014 (13 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 150
(5 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 150
(5 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150
(5 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 October 2012Full accounts made up to 31 December 2011 (18 pages)
17 October 2012Full accounts made up to 31 December 2011 (18 pages)
12 October 2012Termination of appointment of Jacqueline Heppard as a director (1 page)
12 October 2012Termination of appointment of Jacqueline Heppard as a director (1 page)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
12 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2011Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD on 10 August 2011 (2 pages)
10 August 2011Appointment of Stephen John Tetlow as a director (3 pages)
10 August 2011Termination of appointment of Elizabeth Bennett as a director (2 pages)
10 August 2011Appointment of Mr Stephen Patrick Mullarkey as a director (3 pages)
10 August 2011Termination of appointment of Lyndsay Siantonas as a director (2 pages)
10 August 2011Termination of appointment of Elizabeth Bennett as a director (2 pages)
10 August 2011Termination of appointment of Lyndsay Siantonas as a director (2 pages)
10 August 2011Termination of appointment of George Siantonas as a director (2 pages)
10 August 2011Appointment of Stephen Patrick Mullarkey as a secretary (3 pages)
10 August 2011Appointment of Ms Jacqueline Elizabeth Heppard as a director (3 pages)
10 August 2011Appointment of Mr Stephen Patrick Mullarkey as a director (3 pages)
10 August 2011Appointment of Stephen John Tetlow as a director (3 pages)
10 August 2011Termination of appointment of George Siantonas as a director (2 pages)
10 August 2011Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD on 10 August 2011 (2 pages)
10 August 2011Termination of appointment of Lyndsay Siantonas as a secretary (2 pages)
10 August 2011Termination of appointment of Lyndsay Siantonas as a secretary (2 pages)
10 August 2011Appointment of Stephen Patrick Mullarkey as a secretary (3 pages)
10 August 2011Appointment of Ms Jacqueline Elizabeth Heppard as a director (3 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
18 November 2008Return made up to 23/05/08; full list of members (4 pages)
18 November 2008Return made up to 23/05/08; full list of members (4 pages)
17 November 2008Director and secretary's change of particulars / lyndsay siantonas / 22/05/2008 (1 page)
17 November 2008Director's change of particulars / george siantonas / 22/05/2008 (1 page)
17 November 2008Director and secretary's change of particulars / lyndsay siantonas / 22/05/2008 (1 page)
17 November 2008Director's change of particulars / george siantonas / 22/05/2008 (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 October 2008S-div (2 pages)
17 October 2008S-div (2 pages)
7 April 2008Director appointed elizabeth bennett (2 pages)
7 April 2008Director appointed elizabeth bennett (2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Return made up to 23/05/06; no change of members (4 pages)
8 August 2006Return made up to 23/05/06; no change of members (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Location of register of directors' interests (1 page)
7 November 2005Location of register of members (1 page)
7 November 2005Location of register of members (1 page)
7 November 2005Return made up to 23/05/05; no change of members (4 pages)
7 November 2005Location of register of directors' interests (1 page)
7 November 2005Return made up to 23/05/05; no change of members (4 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
18 June 2004Return made up to 23/05/04; full list of members (7 pages)
18 June 2004Return made up to 23/05/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
19 June 2003Return made up to 23/05/03; full list of members (7 pages)
19 June 2003Return made up to 23/05/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
23 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
30 August 2001Return made up to 23/05/01; full list of members (6 pages)
30 August 2001Return made up to 23/05/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (11 pages)
28 November 2000Full accounts made up to 31 March 2000 (11 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 July 2000£ sr 150@1 26/04/00 (1 page)
3 July 2000£ sr 150@1 26/04/00 (1 page)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
12 June 2000Director resigned (1 page)
12 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
12 June 2000Director resigned (1 page)
5 June 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
5 June 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1999Full accounts made up to 30 September 1998 (11 pages)
14 July 1999Full accounts made up to 30 September 1998 (11 pages)
26 May 1999Return made up to 23/05/99; no change of members (4 pages)
26 May 1999Return made up to 23/05/99; no change of members (4 pages)
21 July 1998Full accounts made up to 30 September 1997 (12 pages)
21 July 1998Full accounts made up to 30 September 1997 (12 pages)
3 June 1998Return made up to 23/05/98; no change of members (4 pages)
3 June 1998Return made up to 23/05/98; no change of members (4 pages)
14 July 1997Full accounts made up to 30 September 1996 (11 pages)
14 July 1997Full accounts made up to 30 September 1996 (11 pages)
6 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1996Full accounts made up to 30 September 1995 (11 pages)
4 August 1996Full accounts made up to 30 September 1995 (11 pages)
23 May 1996Return made up to 23/05/96; change of members (6 pages)
23 May 1996Return made up to 23/05/96; change of members (6 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
2 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/95
(4 pages)
2 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/95
(4 pages)
24 May 1994Particulars of mortgage/charge (5 pages)
24 May 1994Particulars of mortgage/charge (5 pages)
2 August 1982Incorporation (18 pages)
2 August 1982Incorporation (18 pages)