London
SW14 8EF
Secretary Name | Jacqueline Sandra Young Ballinger |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hertford Avenue London SW14 8EF |
Director Name | Jaqueline Sandra Young Ballanger |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(1 year after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue London SW14 8EF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 17 Hertford Avenue London SW14 8EF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | D. Young-ballinger 16.67% Ordinary C |
---|---|
1 at £1 | Miss E. Young-ballinger 16.67% Ordinary F |
1 at £1 | Miss G. Young-ballinger 16.67% Ordinary D |
1 at £1 | Miss J. Young-ballinger 16.67% Ordinary E |
1 at £1 | Mrs J.s. Young-ballinger 16.67% Ordinary B |
1 at £1 | P. Young-ballinger 16.67% Ordinary A |
Year | 2014 |
---|---|
Turnover | £65,764 |
Gross Profit | £29,721 |
Net Worth | -£1,126 |
Cash | £19,428 |
Current Liabilities | £37,948 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
20 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
7 August 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
7 August 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Director's details changed for Paul Young Ballinger on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Jaqueline Sandra Young Ballanger on 1 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Jacqueline Sandra Young Ballinger on 1 September 2010 (1 page) |
22 October 2010 | Director's details changed for Paul Young Ballinger on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Paul Young Ballinger on 1 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Jacqueline Sandra Young Ballinger on 1 September 2010 (1 page) |
22 October 2010 | Director's details changed for Jaqueline Sandra Young Ballanger on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Jaqueline Sandra Young Ballanger on 1 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Secretary's details changed for Jacqueline Sandra Young Ballinger on 1 September 2010 (1 page) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
4 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Jaqueline Sandra Young Ballanger on 14 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Paul Young Ballinger on 14 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Jaqueline Sandra Young Ballanger on 14 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Paul Young Ballinger on 14 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
21 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
5 November 2007 | Return made up to 14/10/07; full list of members (4 pages) |
5 November 2007 | Return made up to 14/10/07; full list of members (4 pages) |
29 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
29 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
1 November 2006 | Return made up to 14/10/06; full list of members (4 pages) |
1 November 2006 | Return made up to 14/10/06; full list of members (4 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (4 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (4 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
15 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
15 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
11 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (2 pages) |
28 October 2003 | Secretary resigned (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
28 October 2003 | Director resigned (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
28 October 2003 | Secretary resigned (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Incorporation (14 pages) |
14 October 2003 | Incorporation (14 pages) |