Company NameRed Balloon Cobham Ltd
Company StatusActive
Company Number04898302
CategoryPrivate Limited Company
Incorporation Date14 September 2003(20 years, 7 months ago)
Previous NameRed Balloon Nurseries Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Sunderland
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Secretary NameMrs Gemma Pawson
StatusCurrent
Appointed03 March 2022(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMs Simone Carter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMr Jonathan Paul Edward Temple
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMrs Abigail Melissa Auty
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2003(same day as company formation)
RoleNursery Operator
Country of ResidenceEngland
Correspondence Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
Director NameCaroline Anesta Ganjou
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2003(same day as company formation)
RoleNursery Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
Secretary NameCaroline Anesta Ganjou
NationalityBritish
StatusResigned
Appointed14 September 2003(same day as company formation)
RoleNursery Operator
Correspondence Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
Secretary NameGregory Richard Eugene Ganjou
StatusResigned
Appointed13 August 2013(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 February 2021)
RoleCompany Director
Correspondence Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2022(18 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2022(18 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameChancery Directors Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Contact

Websitered-balloon.co.uk

Location

Registered Address47-49 Charlotte Road
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Abigail Melissa Auty
50.00%
Ordinary A
25 at £1Caroline Anesta Ganjou
25.00%
Ordinary B
25 at £1Gregory Richard Eugene Ganjou
25.00%
Ordinary B

Financials

Year2014
Net Worth-£354
Cash£99,647
Current Liabilities£280,261

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

14 April 2022Delivered 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 2021Delivered 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 2014Delivered on: 5 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2012Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

6 March 2023Appointment of Mr Jonathan Paul Edward Temple as a director on 6 March 2023 (2 pages)
12 January 2023Confirmation statement made on 14 September 2022 with no updates (3 pages)
22 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2022Memorandum and Articles of Association (14 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
20 April 2022Registration of charge 048983020006, created on 14 April 2022 (65 pages)
31 March 2022Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 31 March 2022 (1 page)
16 March 2022Appointment of Simone Carter as a director on 16 March 2022 (2 pages)
16 March 2022Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 3 March 2022 (2 pages)
3 March 2022Appointment of Mrs Gemma Pawson as a secretary on 3 March 2022 (2 pages)
3 March 2022Previous accounting period shortened from 26 February 2022 to 31 December 2021 (1 page)
3 March 2022Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 3 March 2022 (1 page)
1 March 2022Total exemption full accounts made up to 26 February 2021 (11 pages)
1 December 2021Previous accounting period shortened from 31 March 2021 to 26 February 2021 (1 page)
1 December 2021Cessation of Abigail Melissa Auty as a person with significant control on 26 February 2021 (1 page)
1 December 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
14 March 2021Memorandum and Articles of Association (14 pages)
14 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 March 2021Notification of N Family Holdings Ltd as a person with significant control on 26 February 2021 (2 pages)
2 March 2021Satisfaction of charge 048983020004 in full (1 page)
2 March 2021Termination of appointment of Abigail Melissa Auty as a director on 26 February 2021 (1 page)
2 March 2021Registered 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 2021Appointment of Mr Philip Sunderland as a director on 26 February 2021 (2 pages)
2 March 2021Termination of appointment of Caroline Anesta Ganjou as a director on 26 February 2021 (1 page)
2 March 2021Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 26 February 2021 (2 pages)
2 March 2021Termination of appointment of Caroline Anesta Ganjou as a secretary on 26 February 2021 (1 page)
2 March 2021Termination of appointment of Gregory Richard Eugene Ganjou as a secretary on 26 February 2021 (1 page)
1 March 2021Registration of charge 048983020005, created on 26 February 2021 (73 pages)
23 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
12 August 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Director's details changed for Mrs Abigail Melissa Auty on 14 September 2016 (2 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Director's details changed for Mrs Abigail Melissa Auty on 14 September 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 December 2015Company name changed red balloon nurseries LTD\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
3 December 2015Company name changed red balloon nurseries LTD\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
23 November 2015Secretary's details changed for Gregory Richard Eugene Ganjou on 23 November 2015 (1 page)
23 November 2015Director's details changed for Mrs Abigail Melissa Auty on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Caroline Anesta Ganjou on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Caroline Anesta Ganjou on 23 November 2015 (2 pages)
23 November 2015Secretary's details changed for Gregory Richard Eugene Ganjou on 23 November 2015 (1 page)
23 November 2015Secretary's details changed for Caroline Anesta Ganjou on 23 November 2015 (1 page)
23 November 2015Secretary's details changed for Caroline Anesta Ganjou on 23 November 2015 (1 page)
23 November 2015Director's details changed for Mrs Abigail Melissa Auty on 23 November 2015 (2 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
5 August 2014Registration of charge 048983020004, created on 30 July 2014 (44 pages)
5 August 2014Registration of charge 048983020004, created on 30 July 2014 (44 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2013Appointment of Gregory Richard Eugene Ganjou as a secretary (2 pages)
28 November 2013Appointment of Gregory Richard Eugene Ganjou as a secretary (2 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 September 2012Secretary's details changed for Caroline Anesta Ganjou on 31 July 2012 (2 pages)
24 September 2012Director's details changed for Abigail Melissa Auty on 31 July 2012 (2 pages)
24 September 2012Director's details changed for Abigail Melissa Auty on 31 July 2012 (2 pages)
24 September 2012Director's details changed for Abigail Melissa Auty on 25 July 2012 (2 pages)
24 September 2012Director's details changed for Caroline Anesta Ganjou on 25 July 2012 (2 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
24 September 2012Director's details changed for Caroline Anesta Ganjou on 31 July 2012 (2 pages)
24 September 2012Secretary's details changed for Caroline Anesta Ganjou on 31 July 2012 (2 pages)
24 September 2012Director's details changed for Abigail Melissa Auty on 25 July 2012 (2 pages)
24 September 2012Director's details changed for Caroline Anesta Ganjou on 25 July 2012 (2 pages)
24 September 2012Director's details changed for Caroline Anesta Ganjou on 31 July 2012 (2 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Director's details changed for Caroline Anesta Ganjou on 1 July 2012 (2 pages)
17 August 2012Director's details changed for Caroline Anesta Ganjou on 1 July 2012 (2 pages)
17 August 2012Director's details changed for Caroline Anesta Ganjou on 1 July 2012 (2 pages)
15 August 2012Resolutions
  • RES13 ‐ Re-designation 31/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 August 2012Change of share class name or designation (2 pages)
15 August 2012Change of share class name or designation (2 pages)
15 August 2012Resolutions
  • RES13 ‐ Re-designation 31/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR England on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR England on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 18 June 2012 (1 page)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Caroline Anesta Ganjou on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Caroline Anesta Ganjou on 13 May 2010 (2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Abigail Melissa Auty on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Caroline Anesta Ganjou on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Caroline Anesta Ganjou on 1 October 2009 (1 page)
13 October 2009Director's details changed for Abigail Melissa Auty on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Caroline Anesta Ganjou on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Abigail Melissa Auty on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Caroline Anesta Ganjou on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Caroline Anesta Ganjou on 1 October 2009 (1 page)
13 October 2009Director's details changed for Caroline Anesta Ganjou on 1 October 2009 (2 pages)
21 August 2009Director's change of particulars / abigail auty / 18/08/2009 (1 page)
21 August 2009Director's change of particulars / abigail auty / 18/08/2009 (1 page)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2008Return made up to 14/09/08; full list of members (4 pages)
6 October 2008Return made up to 14/09/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2007Return made up to 14/09/07; full list of members (3 pages)
9 October 2007Return made up to 14/09/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Return made up to 14/09/06; full list of members (3 pages)
6 October 2006Return made up to 14/09/06; full list of members (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 14/09/05; full list of members (3 pages)
14 September 2005Return made up to 14/09/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 October 2003 (4 pages)
9 May 2005Accounts for a dormant company made up to 31 October 2003 (4 pages)
3 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
22 April 2005Accounting reference date shortened from 30/09/04 to 31/10/03 (1 page)
22 April 2005Accounting reference date shortened from 30/09/04 to 31/10/03 (1 page)
8 October 2004Return made up to 14/09/04; full list of members (6 pages)
8 October 2004Return made up to 14/09/04; full list of members (6 pages)
22 September 2004Secretary's particulars changed;director's particulars changed (1 page)
22 September 2004Secretary's particulars changed;director's particulars changed (1 page)
22 September 2004Secretary's particulars changed;director's particulars changed (1 page)
22 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Ad 12/02/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
10 May 2004Ad 12/02/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
30 September 2003Ad 14/09/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003Ad 14/09/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
14 September 2003Incorporation (17 pages)
14 September 2003Incorporation (17 pages)