Company NameSemaphore Partnership Limited
DirectorRichard Ian Ballard
Company StatusActive
Company Number03315719
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Ian Ballard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(3 weeks, 3 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Farm Lodge
Littley Twye Road
Buckland Common
Herts
HP23 6PB
Secretary NameQVS Trustees Limited (Corporation)
StatusCurrent
Appointed06 December 2005(8 years, 10 months after company formation)
Appointment Duration18 years, 4 months
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameAndrew Stephen Eakins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Park House Farm Cottages
Bower Lane, Eynsford
Dartford
Kent
DA4 0HN
Director NameMr James Michael Lines
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Wad
West Wittering
Chichester
West Sussex
PO20 8AH
Secretary NameMr James Michael Lines
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Wad
West Wittering
Chichester
West Sussex
PO20 8AH
Secretary NameMelvyn Leigh
NationalityBritish
StatusResigned
Appointed06 June 1997(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitesemaphorepartnership.com

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

900 at £1R.i. Ballard
100.00%
Ordinary

Financials

Year2014
Net Worth£616,354
Cash£539,128
Current Liabilities£69,578

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 900
(4 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 900
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 900
(4 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 900
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 900
(4 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 900
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
23 February 2011Secretary's details changed for Qvs Trustees Limited on 17 February 2010 (2 pages)
23 February 2011Director's details changed for Mr Richard Ian Ballard on 17 February 2010 (2 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
23 February 2011Secretary's details changed for Qvs Trustees Limited on 17 February 2010 (2 pages)
23 February 2011Director's details changed for Mr Richard Ian Ballard on 17 February 2010 (2 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Richard Ian Ballard on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Richard Ian Ballard on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Qvs Trustees Limited on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Qvs Trustees Limited on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Richard Ian Ballard on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Qvs Trustees Limited on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2009Return made up to 10/02/09; full list of members (3 pages)
6 April 2009Return made up to 10/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2008Director's change of particulars / richard ballard / 06/05/2007 (1 page)
23 April 2008Return made up to 10/02/08; full list of members (3 pages)
23 April 2008Director's change of particulars / richard ballard / 06/05/2007 (1 page)
23 April 2008Return made up to 10/02/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 March 2007Return made up to 10/02/07; full list of members (2 pages)
12 March 2007Return made up to 10/02/07; full list of members (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 March 2006Return made up to 10/02/06; full list of members (2 pages)
27 March 2006Return made up to 10/02/06; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 March 2005Return made up to 10/02/05; full list of members (2 pages)
30 March 2005Return made up to 10/02/05; full list of members (2 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004Return made up to 10/02/04; full list of members (6 pages)
18 March 2004Return made up to 10/02/04; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 March 2003Return made up to 10/02/03; full list of members (6 pages)
3 March 2003Return made up to 10/02/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 February 2000Return made up to 10/02/00; full list of members (6 pages)
22 February 2000Return made up to 10/02/00; full list of members (6 pages)
25 February 1999Return made up to 10/02/99; no change of members (4 pages)
25 February 1999Return made up to 10/02/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
25 February 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 372 old street london EC1V 9LT (1 page)
27 February 1997Registered office changed on 27/02/97 from: 372 old street london EC1V 9LT (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997New director appointed (2 pages)
10 February 1997Incorporation (12 pages)
10 February 1997Incorporation (12 pages)