Company NameWalden Page Ballard Limited
DirectorsMatthew Brian Smith and Martin Roger Wiggins
Company StatusActive
Company Number02992544
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Matthew Brian Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(7 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Calvert Close
Epsom
KT19 8AB
Director NameMr Martin Roger Wiggins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(25 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mersea Avenue
West Mersea
Colchester
Essex
CO5 8JL
Director NameNicholas Ballard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Lyal Road
London
E3 5QG
Director NameColin Laurence Walden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameMr Frank John Page
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Templesheen Road
East Sheen
London
SW14 7QF
Secretary NameNicholas Ballard
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Lyal Road
London
E3 5QG
Secretary NameJarrod Harvey Simpson
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Perham Road
West Kensington
London
W14 9SR
Director NamePaul David Campbell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address3 Ursula Taylor Walk
Clapham
Bedford
MK41 6EE
Secretary NameColin Laurence Walden
NationalityBritish
StatusResigned
Appointed04 August 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address7 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Secretary NameMrs Sally Jane Smith
NationalityEnglish
StatusResigned
Appointed31 January 2006(11 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Calvert Close
Epsom
Surrey
KT19 8AB

Contact

Websitewww.nballard.com

Location

Registered AddressUnit 4 11-29 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,287
Cash£30,682
Current Liabilities£120,764

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

7 March 1995Delivered on: 10 March 1995
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.
Outstanding

Filing History

17 May 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
12 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 June 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
6 June 2022Registered office address changed from Floor 4, 5 London Wall Buildings London EC2M 5NS England to Unit 4 11-29 Fashion Street London E1 6PX on 6 June 2022 (1 page)
15 December 2021Termination of appointment of Sally Jane Smith as a secretary on 31 March 2021 (1 page)
15 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
15 December 2021Notification of Whje Limited as a person with significant control on 31 March 2020 (2 pages)
15 December 2021Cessation of Matthew Brian Smith as a person with significant control on 31 March 2020 (1 page)
14 December 2021Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
5 February 2021Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to Floor 4, 5 London Wall Buildings London EC2M 5NS on 5 February 2021 (1 page)
23 December 2020Director's details changed for Mr Matthew Brian Smith on 19 December 2020 (2 pages)
23 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 May 2020Appointment of Mr Martin Roger Wiggins as a director on 31 March 2020 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 120
(4 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 120
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120
(4 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Termination of appointment of Frank John Page as a director on 5 April 2014 (1 page)
24 September 2014Termination of appointment of Frank John Page as a director on 5 April 2014 (1 page)
24 September 2014Termination of appointment of Frank John Page as a director on 5 April 2014 (1 page)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 120
(5 pages)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 120
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 January 2010Director's details changed for Matthew Brian Smith on 21 November 2009 (2 pages)
29 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Frank John Page on 21 November 2009 (2 pages)
29 January 2010Director's details changed for Matthew Brian Smith on 21 November 2009 (2 pages)
29 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Frank John Page on 21 November 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 January 2009Return made up to 21/11/08; full list of members (3 pages)
4 January 2009Return made up to 21/11/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 December 2007Return made up to 21/11/07; full list of members (2 pages)
4 December 2007Registered office changed on 04/12/07 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
4 December 2007Return made up to 21/11/07; full list of members (2 pages)
4 December 2007Registered office changed on 04/12/07 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 February 2007Return made up to 21/11/06; full list of members (2 pages)
9 February 2007Return made up to 21/11/06; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
28 February 2006Return made up to 21/11/05; full list of members (2 pages)
28 February 2006Return made up to 21/11/05; full list of members (2 pages)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
5 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
24 November 2004Return made up to 21/11/04; full list of members (6 pages)
24 November 2004Return made up to 21/11/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 December 2003Return made up to 21/11/03; full list of members (6 pages)
4 December 2003Return made up to 21/11/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 June 2003Registered office changed on 20/06/03 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY (2 pages)
20 June 2003Registered office changed on 20/06/03 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY (2 pages)
7 June 2003Auditor's resignation (1 page)
7 June 2003Auditor's resignation (1 page)
2 June 2003Registered office changed on 02/06/03 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
2 June 2003Registered office changed on 02/06/03 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
9 January 2003Return made up to 21/11/02; full list of members (8 pages)
9 January 2003Return made up to 21/11/02; full list of members (8 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 October 2002£ ic 120/90 23/09/02 £ sr 30@1=30 (1 page)
7 October 2002£ ic 120/90 23/09/02 £ sr 30@1=30 (1 page)
27 September 2002Resolutions
  • RES13 ‐ App p d campbell contr 23/09/02
(5 pages)
27 September 2002Resolutions
  • RES13 ‐ App p d campbell contr 23/09/02
(5 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
17 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 December 2001Return made up to 21/11/01; full list of members (7 pages)
10 December 2001Return made up to 21/11/01; full list of members (7 pages)
10 December 2000Full accounts made up to 31 December 1999 (16 pages)
10 December 2000Full accounts made up to 31 December 1999 (16 pages)
27 November 2000Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(7 pages)
27 November 2000Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(7 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned;director resigned (1 page)
1 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 December 1998 (13 pages)
7 October 1999Full accounts made up to 31 December 1998 (13 pages)
4 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1998Full accounts made up to 31 December 1997 (13 pages)
20 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 January 1998Return made up to 21/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1998Return made up to 21/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1997Registered office changed on 09/12/97 from: 2 the switchbacr gardner road maidenhead berkshire SL6 6RJ (1 page)
9 December 1997Registered office changed on 09/12/97 from: 2 the switchbacr gardner road maidenhead berkshire SL6 6RJ (1 page)
9 October 1997Full accounts made up to 31 December 1996 (13 pages)
9 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Return made up to 21/11/96; full list of members (6 pages)
26 January 1997Return made up to 21/11/96; full list of members (6 pages)
26 January 1997Director's particulars changed (1 page)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
10 December 1996Full accounts made up to 31 December 1995 (12 pages)
10 December 1996Full accounts made up to 31 December 1995 (12 pages)
5 December 1995Ad 30/10/95--------- £ si 117@1=117 £ ic 3/120 (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1995Ad 30/10/95--------- £ si 117@1=117 £ ic 3/120 (2 pages)
2 November 1995Registered office changed on 02/11/95 from: 96 york way kings cross london N1 9AG (1 page)
2 November 1995Registered office changed on 02/11/95 from: 96 york way kings cross london N1 9AG (1 page)
4 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
4 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
10 March 1995Particulars of mortgage/charge (10 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 November 1994Incorporation (18 pages)
21 November 1994Incorporation (18 pages)