Edgware
Middlesex
HA8 7TT
Director Name | Kerry Blackburn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Neil Blackburn |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
Director Name | David Gestetner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Flat 20 Ellerton House 11 Bryanston Square London W1H 7FF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | silverballoon.com |
---|---|
Telephone | 0845 2262326 |
Telephone region | Unknown |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,072 |
Cash | £152 |
Current Liabilities | £23,852 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
15 September 2006 | Delivered on: 19 September 2006 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details. Outstanding |
---|---|
4 September 2003 | Delivered on: 6 September 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
21 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 August 2021 | Registered office address changed from 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page) |
4 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 June 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
3 June 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
3 March 2016 | Director's details changed for Kerry Blackburn on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Kerry Blackburn on 3 March 2016 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Director's details changed for Kerry Blackburn on 17 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Kerry Blackburn on 17 October 2013 (2 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Termination of appointment of Neil Blackburn as a director (1 page) |
26 August 2010 | Termination of appointment of Neil Blackburn as a director (1 page) |
6 May 2010 | Director's details changed for Kerry Blackburn on 14 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Kerry Blackburn on 14 April 2010 (1 page) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Neil Blackburn on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Neil Blackburn on 14 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Kerry Blackburn on 14 April 2010 (1 page) |
6 May 2010 | Director's details changed for Kerry Blackburn on 14 April 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Particulars of mortgage/charge (7 pages) |
19 September 2006 | Particulars of mortgage/charge (7 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
27 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2005 | Return made up to 09/04/05; full list of members (3 pages) |
29 September 2005 | Return made up to 09/04/05; full list of members (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
8 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
30 May 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (12 pages) |
9 April 2003 | Incorporation (12 pages) |