Company NameBallet Box Limited
DirectorSarah Frances Goodwin
Company StatusActive
Company Number05734080
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Sarah Frances Goodwin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Town End
Caterham
Surrey
CR3 5UJ
Director NameMrs Lauretta Anne Edmondson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCo Director
Correspondence AddressChart House 2 Effingham Road
Reigate
Surrey
RH2 7JN
Secretary NameJenny Edmondson
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressChart House 2 Effingham Road
Reigate
Surrey
RH2 7JN
Director NameMs Elizabeth Rose Goodwin
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Town End
Caterham
Surrey
CR3 5UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.balletbox.co.uk

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mrs L.a. Edmondson
100.00%
Ordinary

Financials

Year2014
Net Worth£832
Current Liabilities£17,919

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

25 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
6 May 2020Termination of appointment of Elizabeth Rose Goodwin as a director on 1 May 2020 (1 page)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
25 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
28 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
23 December 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 December 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 September 2016Termination of appointment of Lauretta Anne Edmondson as a director on 1 September 2016 (1 page)
29 September 2016Termination of appointment of Lauretta Anne Edmondson as a director on 1 September 2016 (1 page)
29 September 2016Termination of appointment of Jenny Edmondson as a secretary on 1 September 2016 (1 page)
29 September 2016Termination of appointment of Jenny Edmondson as a secretary on 1 September 2016 (1 page)
23 September 2016Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to 163 Welcomes Road Kenley Surrey CR8 5HB on 23 September 2016 (2 pages)
23 September 2016Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to 163 Welcomes Road Kenley Surrey CR8 5HB on 23 September 2016 (2 pages)
5 July 2016Appointment of Ms Elizabeth Rose Goodwin as a director on 27 June 2016 (2 pages)
5 July 2016Appointment of Ms Elizabeth Rose Goodwin as a director on 27 June 2016 (2 pages)
29 June 2016Appointment of Mrs Sarah Frances Goodwin as a director on 27 June 2016 (2 pages)
29 June 2016Appointment of Mrs Sarah Frances Goodwin as a director on 27 June 2016 (2 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Director's details changed for Mrs Lauretta Anne Edmondson on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Jenny Edmondson on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Jenny Edmondson on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Jenny Edmondson on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mrs Lauretta Anne Edmondson on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Lauretta Anne Edmondson on 8 June 2010 (2 pages)
4 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 4 June 2010 (1 page)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mrs Lauretta Anne Edmondson on 16 October 2009 (3 pages)
6 November 2009Director's details changed for Mrs Lauretta Anne Edmondson on 16 October 2009 (3 pages)
6 November 2009Secretary's details changed for Jenny Edmondson on 16 October 2009 (3 pages)
6 November 2009Secretary's details changed for Jenny Edmondson on 16 October 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 08/03/09; full list of members (7 pages)
7 April 2009Return made up to 08/03/09; full list of members (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Secretary's change of particulars / jennifer edmondson / 08/03/2008 (1 page)
3 April 2008Secretary's change of particulars / jennifer edmondson / 08/03/2008 (1 page)
26 March 2008Return made up to 08/03/08; full list of members (5 pages)
26 March 2008Return made up to 08/03/08; full list of members (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 08/03/07; full list of members (6 pages)
3 April 2007Return made up to 08/03/07; full list of members (6 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Ad 08/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Ad 08/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 2006Incorporation (16 pages)
8 March 2006Incorporation (16 pages)