Horsham Road, Beare Green
Surrey
RH5 4PF
Director Name | Mrs Melanie Jane Ball |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2005(4 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Leith Lodge Horsham Road, Beare Green Surrey RH5 4PF |
Secretary Name | Mrs Melanie Jane Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2005(4 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Leith Lodge Horsham Road, Beare Green Surrey RH5 4PF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | helpdesq.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01306 400500 |
Telephone region | Dorking |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Christopher Ball 50.00% Ordinary A |
---|---|
1 at £1 | Melanie Ball 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,469 |
Cash | £22,230 |
Current Liabilities | £128,520 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
21 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
1 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
21 August 2017 | Notification of Melanie Ball as a person with significant control on 24 June 2016 (2 pages) |
21 August 2017 | Notification of Christopher Ball as a person with significant control on 24 June 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
21 August 2017 | Notification of Christopher Ball as a person with significant control on 24 June 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
21 August 2017 | Notification of Melanie Ball as a person with significant control on 24 June 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 June 2016 | Secretary's details changed for Mrs Ball Jane Melanie on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Mrs Ball Jane Melanie on 28 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mrs Ball Jane Melanie on 28 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Mrs Ball Jane Melanie on 28 June 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 November 2013 | Registered office address changed from 50 North Eyot Gardens London Uk W6 9NL on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 50 North Eyot Gardens London Uk W6 9NL on 27 November 2013 (1 page) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Ball Jane Melanie on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Ball Jane Melanie on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Christopher Ball on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Christopher Ball on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Ball Jane Melanie on 1 October 2009 (1 page) |
28 June 2010 | Secretary's details changed for Ball Jane Melanie on 1 October 2009 (1 page) |
28 June 2010 | Director's details changed for Ball Jane Melanie on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Christopher Ball on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Ball Jane Melanie on 1 October 2009 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
24 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
19 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New secretary appointed (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Incorporation (13 pages) |
23 June 2005 | Incorporation (13 pages) |