Putney
London
SW15 2SH
Director Name | Mr Christopher Richard Ball |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
Secretary Name | Mrs Catherine Anne Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
Website | www.christopherrichard.co.uk |
---|
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | C.a. Round-ball 50.00% Ordinary |
---|---|
5k at £1 | C.r. Ball 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,771 |
Cash | £99,914 |
Current Liabilities | £48,255 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
25 June 2007 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
16 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 November 2015 | Director's details changed for Christopher Richard Ball on 20 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Christopher Richard Ball on 20 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mrs Catherine Anne Ball on 20 November 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Mrs Catherine Anne Ball on 20 November 2015 (1 page) |
24 November 2015 | Secretary's details changed for Mrs Catherine Anne Ball on 20 November 2015 (1 page) |
24 November 2015 | Director's details changed for Mrs Catherine Anne Ball on 20 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 November 2013 | Director's details changed for Mrs Catherine Anne Round-Ball on 20 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Secretary's details changed for Mrs Catherine Anne Ball on 20 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mrs Catherine Anne Ball on 20 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mrs Catherine Anne Round-Ball on 20 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mrs Catherine Anne Round-Ball on 20 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mrs Catherine Anne Ball on 20 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mrs Catherine Anne Round-Ball on 20 November 2013 (1 page) |
28 November 2013 | Secretary's details changed for Mrs Catherine Anne Ball on 20 November 2013 (1 page) |
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 November 2009 | Director's details changed for Christopher Richard Ball on 18 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mrs Catherine Anne Round-Ball on 16 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Catherine Anne Round-Ball on 16 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Christopher Richard Ball on 18 November 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 13 princton court 53-55 felsham road london SW15 1AZ (1 page) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 13 princton court 53-55 felsham road london SW15 1AZ (1 page) |
21 November 2005 | Location of register of members (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Return made up to 20/11/00; full list of members
|
19 December 2000 | Return made up to 20/11/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 November 1999 | Return made up to 20/11/99; full list of members
|
26 November 1999 | Return made up to 20/11/99; full list of members
|
9 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
18 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
6 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
6 October 1996 | Ad 01/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 October 1996 | Ad 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 1996 | Particulars of contract relating to shares (3 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
6 October 1996 | £ nc 1000/100000 01/10/96 (1 page) |
6 October 1996 | Particulars of contract relating to shares (3 pages) |
3 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 February 1996 | Particulars of mortgage/charge (4 pages) |
23 February 1996 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |