Swanley
Kent
BR8 7PA
Secretary Name | Iris Veronica Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
Director Name | Miss Michelle Ann Ball |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 April 2013(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Credit Control |
Country of Residence | England |
Correspondence Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
Director Name | Christopher William Ball |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | Kelsey Cottage 74 Manor Way Beckenham Kent BR3 3LR |
Director Name | Iris Veronica Ball |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Highland Croft Beckenham Kent BR3 1TB |
Director Name | Michelle Ann Ball |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2001) |
Role | Office Manager |
Correspondence Address | Kelsey Cottage 74 Manor Way Beckenham Kent BR3 3LR |
Director Name | Miss Michelle Ann Ball |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2008(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2012) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 48 Rayford Avenue Lee London SE12 0NG |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.chrisballroofing.co.uk/ |
---|---|
Telephone | 020 82913388 |
Telephone region | London |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.5k at £1 | Michelle Ann Ball 50.00% Ordinary |
---|---|
1.5k at £1 | Steven David Ball 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,359 |
Cash | £77,892 |
Current Liabilities | £296,099 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 11 November 2022 (overdue) |
23 January 1996 | Delivered on: 9 February 1996 Satisfied on: 28 August 1997 Persons entitled: Asphaltic Roofing Supplies Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. 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. Fully Satisfied |
---|
9 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 February 2017 | Director's details changed for Mr Steven David Ball on 20 April 2016 (2 pages) |
24 February 2017 | Director's details changed for Mr Steven David Ball on 20 April 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS to The Old Barn Wood Street Swanley Kent BR8 7PA on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS to The Old Barn Wood Street Swanley Kent BR8 7PA on 20 April 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Secretary's details changed for Iris Veronica Ball on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Iris Veronica Ball on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
6 August 2014 | Director's details changed for Mr Steven David Ball on 3 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Ms Michelle Ann Ball on 2 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Steven David Ball on 3 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Steven David Ball on 3 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Ms Michelle Ann Ball on 2 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Ms Michelle Ann Ball on 2 August 2014 (2 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 April 2013 | Appointment of Ms Michelle Ann Ball as a director (3 pages) |
23 April 2013 | Appointment of Ms Michelle Ann Ball as a director (3 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Termination of appointment of Michelle Ball as a director (1 page) |
29 May 2012 | Termination of appointment of Michelle Ball as a director (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Steven David Ball on 30 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Steven David Ball on 30 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Michelle Ann Ball on 30 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Michelle Ann Ball on 30 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Registered office address changed from First Floor 4 Henrietta Street London WC2E 8SF on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from First Floor 4 Henrietta Street London WC2E 8SF on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from First Floor 4 Henrietta Street London WC2E 8SF on 5 November 2009 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 September 2009 | Resolutions
|
26 September 2009 | Ad 02/09/09\gbp si 2997@1=2997\gbp ic 3/3000\ (2 pages) |
26 September 2009 | Resolutions
|
26 September 2009 | Ad 02/09/09\gbp si 2997@1=2997\gbp ic 3/3000\ (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
22 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 November 2003 | Return made up to 30/10/03; full list of members
|
17 November 2003 | Return made up to 30/10/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members
|
3 November 2001 | Return made up to 30/10/01; full list of members
|
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members
|
21 November 2000 | Return made up to 30/10/00; full list of members
|
9 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
12 February 1999 | Company name changed chris ball roofing (southern) li mited\certificate issued on 15/02/99 (2 pages) |
12 February 1999 | Company name changed chris ball roofing (southern) li mited\certificate issued on 15/02/99 (2 pages) |
10 February 1999 | Return made up to 30/10/98; full list of members (6 pages) |
10 February 1999 | Return made up to 30/10/98; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
11 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
11 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
24 March 1996 | Ad 30/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 March 1996 | Ad 30/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 March 1996 | Accounting reference date notified as 31/03 (1 page) |
13 March 1996 | Accounting reference date notified as 31/03 (1 page) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: po box 55 7 spa road london SE16 3QQ (1 page) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: po box 55 7 spa road london SE16 3QQ (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New secretary appointed;new director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New secretary appointed;new director appointed (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
30 October 1995 | Incorporation (26 pages) |
30 October 1995 | Incorporation (26 pages) |