Company NameChristopher Richard Limited
DirectorsCatherine Anne Ball and Christopher Richard Ball
Company StatusActive
Company Number02389093
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Catherine Anne Ball
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Director NameMr Christopher Richard Ball
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Secretary NameMrs Catherine Anne Ball
NationalityBritish
StatusCurrent
Appointed20 November 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH

Contact

Websitewww.christopherrichard.co.uk

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1C.a. Round-ball
50.00%
Ordinary
5k at £1C.r. Ball
50.00%
Ordinary

Financials

Year2014
Net Worth£248,771
Cash£99,914
Current Liabilities£48,255

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

25 June 2007Delivered on: 28 June 2007
Persons entitled: Christopher Ball and Catherine Round-Ball

Classification: Legal charge
Secured details: £30,000.00 due or to become due from the company to.
Particulars: Ground floor flat 15 foundry mews gogmore lane chertsea and parking space.
Outstanding
16 February 1996Delivered on: 23 February 1996
Satisfied on: 3 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 pretoria road chertsey surrey t/no sy 160631 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 September 1993Delivered on: 16 September 1993
Satisfied on: 9 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 prae road chertsey surrey t/no sy 278444 and the proceeds of sale thereof with the assigns the goodwill of the business and full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1993Delivered on: 1 July 1993
Satisfied on: 21 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
19 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
16 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
19 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 November 2015Director's details changed for Christopher Richard Ball on 20 November 2015 (2 pages)
24 November 2015Director's details changed for Christopher Richard Ball on 20 November 2015 (2 pages)
24 November 2015Director's details changed for Mrs Catherine Anne Ball on 20 November 2015 (2 pages)
24 November 2015Secretary's details changed for Mrs Catherine Anne Ball on 20 November 2015 (1 page)
24 November 2015Secretary's details changed for Mrs Catherine Anne Ball on 20 November 2015 (1 page)
24 November 2015Director's details changed for Mrs Catherine Anne Ball on 20 November 2015 (2 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
(4 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(5 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(5 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 November 2013Director's details changed for Mrs Catherine Anne Round-Ball on 20 November 2013 (2 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(5 pages)
28 November 2013Secretary's details changed for Mrs Catherine Anne Ball on 20 November 2013 (1 page)
28 November 2013Director's details changed for Mrs Catherine Anne Ball on 20 November 2013 (2 pages)
28 November 2013Director's details changed for Mrs Catherine Anne Round-Ball on 20 November 2013 (2 pages)
28 November 2013Secretary's details changed for Mrs Catherine Anne Round-Ball on 20 November 2013 (1 page)
28 November 2013Director's details changed for Mrs Catherine Anne Ball on 20 November 2013 (2 pages)
28 November 2013Secretary's details changed for Mrs Catherine Anne Round-Ball on 20 November 2013 (1 page)
28 November 2013Secretary's details changed for Mrs Catherine Anne Ball on 20 November 2013 (1 page)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 November 2009Director's details changed for Christopher Richard Ball on 18 November 2009 (2 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mrs Catherine Anne Round-Ball on 16 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Catherine Anne Round-Ball on 16 November 2009 (2 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Christopher Richard Ball on 18 November 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 November 2008Return made up to 20/11/08; full list of members (4 pages)
26 November 2008Return made up to 20/11/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
11 December 2006Return made up to 20/11/06; full list of members (2 pages)
11 December 2006Return made up to 20/11/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 November 2005Registered office changed on 21/11/05 from: 13 princton court 53-55 felsham road london SW15 1AZ (1 page)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Location of register of members (1 page)
21 November 2005Registered office changed on 21/11/05 from: 13 princton court 53-55 felsham road london SW15 1AZ (1 page)
21 November 2005Location of register of members (1 page)
15 September 2005Registered office changed on 15/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page)
15 September 2005Registered office changed on 15/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 November 2004Return made up to 20/11/04; full list of members (7 pages)
29 November 2004Return made up to 20/11/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 December 2003Return made up to 20/11/03; full list of members (7 pages)
1 December 2003Return made up to 20/11/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 December 2002Return made up to 20/11/02; full list of members (7 pages)
11 December 2002Return made up to 20/11/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 December 1998Return made up to 20/11/98; full list of members (6 pages)
18 December 1998Return made up to 20/11/98; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 December 1997Return made up to 20/11/97; no change of members (4 pages)
9 December 1997Return made up to 20/11/97; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 December 1996Return made up to 20/11/96; full list of members (6 pages)
6 December 1996Return made up to 20/11/96; full list of members (6 pages)
6 October 1996Ad 01/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 October 1996Ad 01/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 October 1996£ nc 1000/100000 01/10/96 (1 page)
6 October 1996Particulars of contract relating to shares (3 pages)
6 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1996£ nc 1000/100000 01/10/96 (1 page)
6 October 1996Particulars of contract relating to shares (3 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 February 1996Particulars of mortgage/charge (4 pages)
23 February 1996Particulars of mortgage/charge (4 pages)
24 November 1995Return made up to 20/11/95; no change of members (4 pages)
24 November 1995Return made up to 20/11/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)