Company NameBallaction London  Limited
DirectorMaria O'Sullivan
Company StatusActive
Company Number05308377
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMaria O'Sullivan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence Address64 Manor Road
Chigwell
IG7 5PG
Secretary NameJanet Koss
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Ethelbert Gardens
Gants Hill
Ilford
IG2 6UL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address64 Manor Road
Chigwell
IG7 5PG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maria O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£325,436
Cash£131,138
Current Liabilities£47,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

25 January 2021Confirmation statement made on 8 December 2020 with updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
13 July 2019Termination of appointment of Janet Koss as a secretary on 1 July 2019 (1 page)
30 May 2019Registered office address changed from 7 Ethelbert Gardens Ilford IG2 6UL United Kingdom to 64 Manor Road Chigwell IG7 5PG on 30 May 2019 (1 page)
15 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Registered office address changed from 7-12 Tavistock Square London WC1H 9BQ England to 7 Ethelbert Gardens Ilford IG2 6UL on 25 February 2019 (1 page)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 7-12 Tavistock Square London WC1H 9BQ on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 7-12 Tavistock Square London WC1H 9BQ on 26 August 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Director's details changed for Maria O'sullivan on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Maria O'sullivan on 27 May 2011 (2 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from 64 Manor Road Chigwell Essex IG7 5PG United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 64 Manor Road Chigwell Essex IG7 5PG United Kingdom on 25 January 2011 (1 page)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Registered office address changed from C/O Grove Leisure 1 Faringdon Grove Romford Essex RM3 8TD on 19 April 2010 (1 page)
19 April 2010Registered office address changed from C/O Grove Leisure 1 Faringdon Grove Romford Essex RM3 8TD on 19 April 2010 (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Maria Osullivan on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Maria Osullivan on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
29 December 2008Return made up to 08/12/08; full list of members (3 pages)
29 December 2008Return made up to 08/12/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 December 2007Return made up to 08/12/07; full list of members (2 pages)
28 December 2007Return made up to 08/12/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
2 October 2007Registered office changed on 02/10/07 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
23 January 2007Return made up to 08/12/06; full list of members (2 pages)
23 January 2007Return made up to 08/12/06; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 May 2006Registered office changed on 11/05/06 from: 34 threadneedle street london EC2R 8AY (1 page)
11 May 2006Return made up to 08/12/05; full list of members (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 34 threadneedle street london EC2R 8AY (1 page)
11 May 2006Return made up to 08/12/05; full list of members (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
17 December 2004Registered office changed on 17/12/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
17 December 2004Registered office changed on 17/12/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
8 December 2004Incorporation (11 pages)
8 December 2004Incorporation (11 pages)