London
EC2A 3QT
Secretary Name | Mrs Gemma Pawson |
---|---|
Status | Current |
Appointed | 03 March 2022(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Ms Simone Carter |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Mr Jonathan Paul Edward Temple |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Mrs Abigail Melissa Auty |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Role | Nursery Operator |
Country of Residence | England |
Correspondence Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
Director Name | Caroline Anesta Ganjou |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Role | Nursery Operator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
Secretary Name | Caroline Anesta Ganjou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Role | Nursery Operator |
Correspondence Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
Secretary Name | Gregory Richard Eugene Ganjou |
---|---|
Status | Resigned |
Appointed | 13 August 2013(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
Director Name | Ms Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2022(18 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Ms Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2022(18 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Chancery Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Secretary Name | Chancery Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Website | red-balloon.co.uk |
---|
Registered Address | 47-49 Charlotte Road London EC2A 3QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Abigail Melissa Auty 50.00% Ordinary A |
---|---|
25 at £1 | Caroline Anesta Ganjou 25.00% Ordinary B |
25 at £1 | Gregory Richard Eugene Ganjou 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£354 |
Cash | £99,647 |
Current Liabilities | £280,261 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Gresham House (Nominees) Limited as Security Trustee Classification: A registered charge Particulars: All the intellectual property.. For more details, please refer to the instrument. Outstanding |
---|---|
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: The leasehold property at 274 portsmouth road, cobham KT11 1HU with title number SY753290. Outstanding |
30 July 2014 | Delivered on: 5 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2012 | Delivered on: 8 October 2012 Satisfied on: 24 September 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 274 portsmouth road cobham surrey t/no. SY753290 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting any such property see image for full details. Fully Satisfied |
5 October 2012 | Delivered on: 8 October 2012 Satisfied on: 24 September 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Fully Satisfied |
27 June 2006 | Delivered on: 1 July 2006 Satisfied on: 13 July 2012 Persons entitled: National Westminster 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. Fully Satisfied |
6 March 2023 | Appointment of Mr Jonathan Paul Edward Temple as a director on 6 March 2023 (2 pages) |
---|---|
12 January 2023 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
22 November 2022 | Resolutions
|
22 November 2022 | Memorandum and Articles of Association (14 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
20 April 2022 | Registration of charge 048983020006, created on 14 April 2022 (65 pages) |
31 March 2022 | Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 31 March 2022 (1 page) |
16 March 2022 | Appointment of Simone Carter as a director on 16 March 2022 (2 pages) |
16 March 2022 | Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 3 March 2022 (2 pages) |
3 March 2022 | Appointment of Mrs Gemma Pawson as a secretary on 3 March 2022 (2 pages) |
3 March 2022 | Previous accounting period shortened from 26 February 2022 to 31 December 2021 (1 page) |
3 March 2022 | Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 3 March 2022 (1 page) |
1 March 2022 | Total exemption full accounts made up to 26 February 2021 (11 pages) |
1 December 2021 | Previous accounting period shortened from 31 March 2021 to 26 February 2021 (1 page) |
1 December 2021 | Cessation of Abigail Melissa Auty as a person with significant control on 26 February 2021 (1 page) |
1 December 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
14 March 2021 | Memorandum and Articles of Association (14 pages) |
14 March 2021 | Resolutions
|
2 March 2021 | Notification of N Family Holdings Ltd as a person with significant control on 26 February 2021 (2 pages) |
2 March 2021 | Satisfaction of charge 048983020004 in full (1 page) |
2 March 2021 | Termination of appointment of Abigail Melissa Auty as a director on 26 February 2021 (1 page) |
2 March 2021 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 2 March 2021 (1 page) |
2 March 2021 | Appointment of Mr Philip Sunderland as a director on 26 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Caroline Anesta Ganjou as a director on 26 February 2021 (1 page) |
2 March 2021 | Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 26 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Caroline Anesta Ganjou as a secretary on 26 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Gregory Richard Eugene Ganjou as a secretary on 26 February 2021 (1 page) |
1 March 2021 | Registration of charge 048983020005, created on 26 February 2021 (73 pages) |
23 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 October 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
12 August 2019 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Director's details changed for Mrs Abigail Melissa Auty on 14 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Director's details changed for Mrs Abigail Melissa Auty on 14 September 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 December 2015 | Company name changed red balloon nurseries LTD\certificate issued on 03/12/15
|
3 December 2015 | Company name changed red balloon nurseries LTD\certificate issued on 03/12/15
|
23 November 2015 | Secretary's details changed for Gregory Richard Eugene Ganjou on 23 November 2015 (1 page) |
23 November 2015 | Director's details changed for Mrs Abigail Melissa Auty on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Caroline Anesta Ganjou on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Caroline Anesta Ganjou on 23 November 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Gregory Richard Eugene Ganjou on 23 November 2015 (1 page) |
23 November 2015 | Secretary's details changed for Caroline Anesta Ganjou on 23 November 2015 (1 page) |
23 November 2015 | Secretary's details changed for Caroline Anesta Ganjou on 23 November 2015 (1 page) |
23 November 2015 | Director's details changed for Mrs Abigail Melissa Auty on 23 November 2015 (2 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
5 August 2014 | Registration of charge 048983020004, created on 30 July 2014 (44 pages) |
5 August 2014 | Registration of charge 048983020004, created on 30 July 2014 (44 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2013 | Appointment of Gregory Richard Eugene Ganjou as a secretary (2 pages) |
28 November 2013 | Appointment of Gregory Richard Eugene Ganjou as a secretary (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 September 2012 | Secretary's details changed for Caroline Anesta Ganjou on 31 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Abigail Melissa Auty on 31 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Abigail Melissa Auty on 31 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Abigail Melissa Auty on 25 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Caroline Anesta Ganjou on 25 July 2012 (2 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Director's details changed for Caroline Anesta Ganjou on 31 July 2012 (2 pages) |
24 September 2012 | Secretary's details changed for Caroline Anesta Ganjou on 31 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Abigail Melissa Auty on 25 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Caroline Anesta Ganjou on 25 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Caroline Anesta Ganjou on 31 July 2012 (2 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Director's details changed for Caroline Anesta Ganjou on 1 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Caroline Anesta Ganjou on 1 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Caroline Anesta Ganjou on 1 July 2012 (2 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Change of share class name or designation (2 pages) |
15 August 2012 | Change of share class name or designation (2 pages) |
15 August 2012 | Resolutions
|
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR England on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR England on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 18 June 2012 (1 page) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Caroline Anesta Ganjou on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Caroline Anesta Ganjou on 13 May 2010 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
24 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Abigail Melissa Auty on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Caroline Anesta Ganjou on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Caroline Anesta Ganjou on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Abigail Melissa Auty on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Caroline Anesta Ganjou on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Abigail Melissa Auty on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Caroline Anesta Ganjou on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Caroline Anesta Ganjou on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Caroline Anesta Ganjou on 1 October 2009 (2 pages) |
21 August 2009 | Director's change of particulars / abigail auty / 18/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / abigail auty / 18/08/2009 (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
3 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
3 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
22 April 2005 | Accounting reference date shortened from 30/09/04 to 31/10/03 (1 page) |
22 April 2005 | Accounting reference date shortened from 30/09/04 to 31/10/03 (1 page) |
8 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
22 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2004 | Ad 12/02/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
10 May 2004 | Ad 12/02/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
30 September 2003 | Ad 14/09/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Ad 14/09/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
14 September 2003 | Incorporation (17 pages) |
14 September 2003 | Incorporation (17 pages) |