Company NameSilver Balloon Limited
DirectorKerry Blackburn
Company StatusActive
Company Number04727709
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameKerry Blackburn
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameKerry Blackburn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameNeil Blackburn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Equity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
Director NameDavid Gestetner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressFlat 20 Ellerton House
11 Bryanston Square
London
W1H 7FF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitesilverballoon.com
Telephone0845 2262326
Telephone regionUnknown

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,072
Cash£152
Current Liabilities£23,852

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

15 September 2006Delivered 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 2003Delivered 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

Filing History

21 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 August 2021Registered 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 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 June 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
3 June 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
3 March 2016Director's details changed for Kerry Blackburn on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Kerry Blackburn on 3 March 2016 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Director's details changed for Kerry Blackburn on 17 October 2013 (2 pages)
21 October 2013Director's details changed for Kerry Blackburn on 17 October 2013 (2 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Termination of appointment of Neil Blackburn as a director (1 page)
26 August 2010Termination of appointment of Neil Blackburn as a director (1 page)
6 May 2010Director's details changed for Kerry Blackburn on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Kerry Blackburn on 14 April 2010 (1 page)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Neil Blackburn on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Neil Blackburn on 14 April 2010 (2 pages)
6 May 2010Secretary's details changed for Kerry Blackburn on 14 April 2010 (1 page)
6 May 2010Director's details changed for Kerry Blackburn on 14 April 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 09/04/09; full list of members (4 pages)
1 June 2009Return made up to 09/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Return made up to 09/04/08; full list of members (4 pages)
15 May 2008Return made up to 09/04/08; full list of members (4 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director's particulars changed (1 page)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 09/04/07; full list of members (3 pages)
24 April 2007Return made up to 09/04/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Particulars of mortgage/charge (7 pages)
19 September 2006Particulars of mortgage/charge (7 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
27 April 2006Return made up to 09/04/06; full list of members (3 pages)
27 April 2006Return made up to 09/04/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Return made up to 09/04/05; full list of members (3 pages)
29 September 2005Return made up to 09/04/05; full list of members (3 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
8 May 2004Return made up to 09/04/04; full list of members (6 pages)
8 May 2004Return made up to 09/04/04; full list of members (6 pages)
27 February 2004Registered office changed on 27/02/04 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
27 February 2004Registered office changed on 27/02/04 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
30 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 May 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 April 2003Registered office changed on 15/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (12 pages)
9 April 2003Incorporation (12 pages)