Company NameChris Ball & Son Roofing Limited
DirectorsSteven David Ball and Michelle Ann Ball
Company StatusLiquidation
Company Number03119642
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 5 months ago)
Previous NameChris Ball Roofing (Southern) Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Steven David Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA
Secretary NameIris Veronica Ball
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA
Director NameMiss Michelle Ann Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCredit Control
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA
Director NameChristopher William Ball
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleRoofing Contractor
Correspondence AddressKelsey Cottage 74 Manor Way
Beckenham
Kent
BR3 3LR
Director NameIris Veronica Ball
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Highland Croft
Beckenham
Kent
BR3 1TB
Director NameMichelle Ann Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2001)
RoleOffice Manager
Correspondence AddressKelsey Cottage
74 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMiss Michelle Ann Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2008(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2012)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address48 Rayford Avenue
Lee
London
SE12 0NG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.chrisballroofing.co.uk/
Telephone020 82913388
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.5k at £1Michelle Ann Ball
50.00%
Ordinary
1.5k at £1Steven David Ball
50.00%
Ordinary

Financials

Year2014
Net Worth£3,359
Cash£77,892
Current Liabilities£296,099

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2021 (2 years, 5 months ago)
Next Return Due11 November 2022 (overdue)

Charges

23 January 1996Delivered 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

Filing History

9 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Director's details changed for Mr Steven David Ball on 20 April 2016 (2 pages)
24 February 2017Director's details changed for Mr Steven David Ball on 20 April 2016 (2 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
14 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Registered 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 2016Registered 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 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)
28 October 2015Secretary's details changed for Iris Veronica Ball on 28 October 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,000
(4 pages)
28 October 2015Secretary's details changed for Iris Veronica Ball on 28 October 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,000
(4 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,000
(4 pages)
6 August 2014Director's details changed for Mr Steven David Ball on 3 August 2014 (2 pages)
6 August 2014Director's details changed for Ms Michelle Ann Ball on 2 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Steven David Ball on 3 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Steven David Ball on 3 August 2014 (2 pages)
6 August 2014Director's details changed for Ms Michelle Ann Ball on 2 August 2014 (2 pages)
6 August 2014Director's details changed for Ms Michelle Ann Ball on 2 August 2014 (2 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,000
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 April 2013Appointment of Ms Michelle Ann Ball as a director (3 pages)
23 April 2013Appointment of Ms Michelle Ann Ball as a director (3 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Termination of appointment of Michelle Ball as a director (1 page)
29 May 2012Termination of appointment of Michelle Ball as a director (1 page)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Steven David Ball on 30 October 2009 (2 pages)
7 January 2010Director's details changed for Steven David Ball on 30 October 2009 (2 pages)
7 January 2010Director's details changed for Michelle Ann Ball on 30 October 2009 (2 pages)
7 January 2010Director's details changed for Michelle Ann Ball on 30 October 2009 (2 pages)
7 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
5 November 2009Registered office address changed from First Floor 4 Henrietta Street London WC2E 8SF on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from First Floor 4 Henrietta Street London WC2E 8SF on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from First Floor 4 Henrietta Street London WC2E 8SF on 5 November 2009 (2 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 September 2009Resolutions
  • RES14 ‐ £2,997 used to issue bonus ordinary shares £1 02/09/2009
(1 page)
26 September 2009Ad 02/09/09\gbp si 2997@1=2997\gbp ic 3/3000\ (2 pages)
26 September 2009Resolutions
  • RES14 ‐ £2,997 used to issue bonus ordinary shares £1 02/09/2009
(1 page)
26 September 2009Ad 02/09/09\gbp si 2997@1=2997\gbp ic 3/3000\ (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Return made up to 30/10/08; full list of members (4 pages)
17 November 2008Return made up to 30/10/08; full list of members (4 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Return made up to 30/10/07; full list of members (2 pages)
12 November 2007Return made up to 30/10/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Return made up to 30/10/06; full list of members (2 pages)
7 November 2006Return made up to 30/10/06; full list of members (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
22 November 2005Return made up to 30/10/05; full list of members (2 pages)
22 November 2005Return made up to 30/10/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Return made up to 30/10/04; full list of members (7 pages)
17 November 2004Return made up to 30/10/04; full list of members (7 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 November 2002Return made up to 30/10/02; full list of members (7 pages)
13 November 2002Return made up to 30/10/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
21 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
9 November 1999Return made up to 30/10/99; full list of members (6 pages)
9 November 1999Return made up to 30/10/99; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
12 February 1999Company name changed chris ball roofing (southern) li mited\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed chris ball roofing (southern) li mited\certificate issued on 15/02/99 (2 pages)
10 February 1999Return made up to 30/10/98; full list of members (6 pages)
10 February 1999Return made up to 30/10/98; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 November 1997Return made up to 30/10/97; full list of members (6 pages)
11 November 1997Return made up to 30/10/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1996Return made up to 30/10/96; full list of members (6 pages)
11 December 1996Return made up to 30/10/96; full list of members (6 pages)
24 March 1996Ad 30/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 March 1996Ad 30/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 1996Accounting reference date notified as 31/03 (1 page)
13 March 1996Accounting reference date notified as 31/03 (1 page)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
22 November 1995Registered office changed on 22/11/95 from: po box 55 7 spa road london SE16 3QQ (1 page)
22 November 1995Secretary resigned (2 pages)
22 November 1995Registered office changed on 22/11/95 from: po box 55 7 spa road london SE16 3QQ (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New secretary appointed;new director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New secretary appointed;new director appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
30 October 1995Incorporation (26 pages)
30 October 1995Incorporation (26 pages)