Company NameLang Balloons (U.K.) Limited
DirectorPhilip Edward Lang
Company StatusActive
Company Number02271164
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Philip Edward Lang
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Lodge
40 Lyttleton Road
London
N2 0TW
Secretary NameMr Emanuel Jeremy Woolf
NationalityBritish
StatusCurrent
Appointed30 November 2004(16 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Deerhurst Court 4 Holborn Close
London
NW7 4AZ
Director NameLeslie Raymond Hall-Strutt
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 1995)
RoleChartered Accountant
Correspondence Address244 Halfway Street
Sidcup
Kent
DA15 8DW
Secretary NameLeslie Raymond Hall-Strutt
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address244 Halfway Street
Sidcup
Kent
DA15 8DW
Secretary NameStephen Francis Kelsall
NationalityBritish
StatusResigned
Appointed25 October 1995(7 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2004)
RoleChartered Engineer
Correspondence Address1 Agamemnon Road
London
NW6 1EB

Contact

Websitewww.ballooned.net

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Philip Edward Lang
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,886
Current Liabilities£12,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
9 July 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 9 July 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
23 October 2020Secretary's details changed for Mr Emanuel Jeremy Woolf on 23 October 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
11 September 2014Registered office address changed from Winnington Lodge 40 Lyttleton Road London N2 0TW to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Winnington Lodge 40 Lyttleton Road London N2 0TW to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 11 September 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 May 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 May 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 April 2007Return made up to 31/12/06; full list of members (2 pages)
26 April 2007Return made up to 31/12/06; full list of members (2 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Location of register of members (1 page)
19 January 2006Location of register of members (1 page)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Location of register of members (1 page)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 December 2004Return made up to 16/12/04; full list of members (6 pages)
24 December 2004Return made up to 16/12/04; full list of members (6 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004Secretary resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004New secretary appointed (2 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 December 2003Return made up to 16/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2003Return made up to 16/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 December 2002Location of register of members (1 page)
31 December 2002Location of register of members (1 page)
20 December 2002Return made up to 16/12/02; full list of members (6 pages)
20 December 2002Return made up to 16/12/02; full list of members (6 pages)
27 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 January 2001Return made up to 31/12/00; full list of members (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (5 pages)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Registered office changed on 29/01/00 from: 66 wigmore street london W1H 0HQ (2 pages)
29 January 2000Director's particulars changed (1 page)
29 January 2000Registered office changed on 29/01/00 from: 66 wigmore street london W1H 0HQ (2 pages)
29 January 2000Director's particulars changed (1 page)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1998Return made up to 31/12/97; full list of members (5 pages)
2 January 1998Return made up to 31/12/97; full list of members (5 pages)
4 February 1997Return made up to 31/12/96; full list of members (4 pages)
4 February 1997Return made up to 31/12/96; full list of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: pemberton house 4-6 east harding street london EC4A 3BD (1 page)
5 December 1995New secretary appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: pemberton house 4-6 east harding street london EC4A 3BD (1 page)
5 December 1995Secretary resigned;director resigned (2 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 December 1995Secretary resigned;director resigned (2 pages)
7 March 1990Return made up to 31/12/89; full list of members (4 pages)
7 March 1990Return made up to 31/12/89; full list of members (4 pages)
31 August 1988Company name changed\certificate issued on 31/08/88 (2 pages)
31 August 1988Company name changed\certificate issued on 31/08/88 (2 pages)
1 August 1988Company name changed\certificate issued on 01/08/88 (2 pages)
1 August 1988Company name changed\certificate issued on 01/08/88 (2 pages)
24 June 1988Incorporation (11 pages)
24 June 1988Incorporation (11 pages)