Company NameM. E. Ball & Associates Limited
DirectorMichael Edward Ball
Company StatusActive
Company Number05512938
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Edward Ball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Angus Close
Chessington
Surrey
KT9 2BP
Secretary NameMargaret Ball
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Angus Close
Chessington
Surrey
KT9 2BP
Secretary NameDoreen Dallamore
NationalityBritish
StatusResigned
Appointed28 November 2006(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 October 2019)
RoleCompany Director
Correspondence Address36 Bailey Road
Westcott
Dorking
Surrey
RH4 3QS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address14 Angus Close
Chessington
KT9 2BP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Michael Edward Ball
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,979
Cash£5,167
Current Liabilities£71,370

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

18 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 30 September 2022 (3 pages)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 October 2021Micro company accounts made up to 30 September 2021 (3 pages)
31 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Doreen Dallamore as a secretary on 8 October 2019 (1 page)
6 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
2 September 2019Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 2 September 2019 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 July 2011Director's details changed for Michael Edward Ball on 30 June 2011 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Michael Edward Ball on 30 June 2011 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
11 October 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption full accounts made up to 30 September 2009 (12 pages)
17 October 2009Total exemption full accounts made up to 30 September 2009 (12 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
2 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
14 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
10 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
3 August 2006Return made up to 19/07/06; full list of members (6 pages)
3 August 2006Return made up to 19/07/06; full list of members (6 pages)
30 September 2005Registered office changed on 30/09/05 from: 14 angus close chessington surrey KT9 2BP (1 page)
30 September 2005Registered office changed on 30/09/05 from: 14 angus close chessington surrey KT9 2BP (1 page)
3 August 2005Ad 26/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
3 August 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Ad 26/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
19 July 2005Incorporation (12 pages)
19 July 2005Incorporation (12 pages)