Company Name3X3Ballers Basketball Limited
DirectorJustin Edison
Company StatusActive
Company Number03211157
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Previous NamesForxl Limited and Alto Clothing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Justin Edison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1996(same day as company formation)
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressSuite 1
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Director NameNicola Gillhespy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleAdministrator
Correspondence Address22 Barrow Hedges Way
Carshalton
Surrey
SM5 3LL
Secretary NameNicola Gillhespy
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleAdministrator
Correspondence Address22 Barrow Hedges Way
Carshalton
Surrey
SM5 3LL
Secretary NameTanya Corry
NationalityBritish
StatusResigned
Appointed27 October 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address72 Collier Close
West Ewell
Surrey
KT19 9JQ
Secretary NameEva Edohen
NationalityBritish
StatusResigned
Appointed02 January 2006(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 January 2009)
RoleCompany Director
Correspondence Address29 Lacon Road
London
SE22 9HT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitealtoclothing.com
Telephone08701123756
Telephone regionUnknown

Location

Registered AddressSuite 1
61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

2 at £1Justin Edison
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,055
Cash£5,284
Current Liabilities£9,660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Notification of Justin Edison as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
3 August 2017Notification of Justin Edison as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2
(6 pages)
5 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (13 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (13 pages)
31 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (13 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (13 pages)
12 September 2014Annual return made up to 12 June 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 12 June 2014 with a full list of shareholders (3 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
15 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
(3 pages)
15 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
(3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
30 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
30 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
22 June 2011Director's details changed for Justin Edison on 1 February 2011 (2 pages)
22 June 2011Director's details changed for Justin Edison on 1 February 2011 (2 pages)
22 June 2011Director's details changed for Justin Edison on 1 February 2011 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
12 October 2009Director's details changed for Justin Edison on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Justin Edison on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Justin Edison on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 September 2009Return made up to 12/06/09; full list of members (3 pages)
3 September 2009Director's change of particulars / justin edison / 01/08/2008 (1 page)
3 September 2009Return made up to 12/06/09; full list of members (3 pages)
3 September 2009Director's change of particulars / justin edison / 01/08/2008 (1 page)
2 March 2009Appointment terminated secretary eva edohen (1 page)
2 March 2009Appointment terminated secretary eva edohen (1 page)
26 January 2009Director's change of particulars / justin edison / 30/10/2002 (1 page)
26 January 2009Director's change of particulars / justin edison / 30/10/2002 (1 page)
25 December 2008Return made up to 12/06/08; full list of members (3 pages)
25 December 2008Return made up to 12/06/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
29 April 2008Director's change of particulars / justin edison / 28/04/2008 (1 page)
29 April 2008Director's change of particulars / justin edison / 28/04/2008 (1 page)
27 December 2007Return made up to 12/06/07; full list of members (2 pages)
27 December 2007Return made up to 12/06/07; full list of members (2 pages)
8 November 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
8 November 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 August 2006Return made up to 12/06/06; full list of members (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006Return made up to 12/06/06; full list of members (2 pages)
17 August 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 July 2005Return made up to 12/06/05; full list of members (2 pages)
25 July 2005Return made up to 12/06/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003New secretary appointed (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (1 page)
20 October 2003Registered office changed on 20/10/03 from: 1 pegaxis house 61 victoria road surbiton KT6 4JX (1 page)
20 October 2003Registered office changed on 20/10/03 from: 1 pegaxis house 61 victoria road surbiton KT6 4JX (1 page)
18 September 2003Company name changed forxl LIMITED\certificate issued on 18/09/03 (2 pages)
18 September 2003Company name changed forxl LIMITED\certificate issued on 18/09/03 (2 pages)
20 August 2003Return made up to 12/06/03; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 August 2003Return made up to 12/06/03; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 April 2003Registered office changed on 24/04/03 from: suite 132 pegaxis house 61 victoria road surbiton KT6 4JX (1 page)
24 April 2003Registered office changed on 24/04/03 from: suite 132 pegaxis house 61 victoria road surbiton KT6 4JX (1 page)
5 February 2003Registered office changed on 05/02/03 from: 22 barrow hedges way carshalton surrey SM5 3LL (1 page)
5 February 2003Registered office changed on 05/02/03 from: 22 barrow hedges way carshalton surrey SM5 3LL (1 page)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 July 2000Return made up to 12/06/00; full list of members (6 pages)
14 July 2000Return made up to 12/06/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 June 1999Return made up to 12/06/99; full list of members (6 pages)
15 June 1999Return made up to 12/06/99; full list of members (6 pages)
29 July 1998Return made up to 12/06/98; no change of members (4 pages)
29 July 1998Return made up to 12/06/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 June 1997Return made up to 12/06/97; full list of members (6 pages)
23 June 1997Return made up to 12/06/97; full list of members (6 pages)
22 June 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
22 June 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Secretary resigned (1 page)
12 June 1996Incorporation (14 pages)
12 June 1996Incorporation (14 pages)