Epsom
Surrey
KT19 0SR
Director Name | Andrew David Percival |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Basketball Coach |
Country of Residence | England |
Correspondence Address | 23 Tylehurst Drive Redhill Surrey RH1 6EL |
Director Name | Mr Ross James Carlton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodman House 13a West Street Reigate Surrey RH2 9BL |
Secretary Name | Andrew David Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tylehurst Drive Redhill Surrey RH1 6EL |
Secretary Name | Ross James Carlton |
---|---|
Status | Resigned |
Appointed | 01 August 2010(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2017) |
Role | Company Director |
Correspondence Address | Goodman House 13a West Street Reigate Surrey RH2 9BL |
Website | www.ballupsports.com |
---|
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,341 |
Current Liabilities | £15,023 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 March 2018 | Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 5 March 2018 (2 pages) |
27 February 2018 | Statement of affairs (9 pages) |
27 February 2018 | Resolutions
|
27 February 2018 | Appointment of a voluntary liquidator (3 pages) |
26 February 2018 | Termination of appointment of Ross James Carlton as a director on 28 November 2017 (1 page) |
26 February 2018 | Cessation of Ross James Carlton as a person with significant control on 28 November 2017 (1 page) |
26 February 2018 | Termination of appointment of Ross James Carlton as a secretary on 28 November 2017 (1 page) |
18 December 2017 | Appointment of Mr David George Carlton as a director on 11 December 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 October 2015 | Director's details changed for Ross James Carlton on 19 March 2015 (2 pages) |
26 October 2015 | Annual return made up to 1 September 2015 no member list (3 pages) |
26 October 2015 | Director's details changed for Ross James Carlton on 19 March 2015 (2 pages) |
26 October 2015 | Annual return made up to 1 September 2015 no member list (3 pages) |
26 October 2015 | Annual return made up to 1 September 2015 no member list (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 October 2014 | Director's details changed for Ross James Carlton on 1 August 2014 (2 pages) |
14 October 2014 | Annual return made up to 1 September 2014 no member list (2 pages) |
14 October 2014 | Director's details changed for Ross James Carlton on 1 August 2014 (2 pages) |
14 October 2014 | Annual return made up to 1 September 2014 no member list (2 pages) |
14 October 2014 | Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page) |
14 October 2014 | Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page) |
14 October 2014 | Annual return made up to 1 September 2014 no member list (2 pages) |
14 October 2014 | Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page) |
14 October 2014 | Director's details changed for Ross James Carlton on 1 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 12 August 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 October 2013 | Annual return made up to 1 September 2013 no member list (2 pages) |
1 October 2013 | Annual return made up to 1 September 2013 no member list (2 pages) |
1 October 2013 | Annual return made up to 1 September 2013 no member list (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 December 2012 | Change of name notice (2 pages) |
6 December 2012 | Company name changed R.J.P.a LTD\certificate issued on 06/12/12
|
6 December 2012 | Company name changed R.J.P.a LTD\certificate issued on 06/12/12
|
6 December 2012 | Change of name notice (2 pages) |
16 October 2012 | Annual return made up to 1 September 2012 no member list (2 pages) |
16 October 2012 | Annual return made up to 1 September 2012 no member list (2 pages) |
16 October 2012 | Annual return made up to 1 September 2012 no member list (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 October 2011 | Annual return made up to 1 September 2011 no member list (2 pages) |
17 October 2011 | Annual return made up to 1 September 2011 no member list (2 pages) |
17 October 2011 | Annual return made up to 1 September 2011 no member list (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 April 2011 | Director's details changed for Ross James Carlton on 1 January 2011 (2 pages) |
27 April 2011 | Director's details changed for Ross James Carlton on 1 January 2011 (2 pages) |
27 April 2011 | Director's details changed for Ross James Carlton on 1 January 2011 (2 pages) |
26 April 2011 | Appointment of Ross James Carlton as a secretary (1 page) |
26 April 2011 | Termination of appointment of Andrew Percival as a secretary (1 page) |
26 April 2011 | Appointment of Ross James Carlton as a secretary (1 page) |
26 April 2011 | Termination of appointment of Andrew Percival as a secretary (1 page) |
13 September 2010 | Termination of appointment of Andrew Percival as a director (1 page) |
13 September 2010 | Termination of appointment of Andrew Percival as a director (1 page) |
7 September 2010 | Annual return made up to 1 September 2010 no member list (4 pages) |
7 September 2010 | Annual return made up to 1 September 2010 no member list (4 pages) |
7 September 2010 | Annual return made up to 1 September 2010 no member list (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from F8 robert denholm house bletchingley road nutfield redhill surrey RH1 4HW (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Annual return made up to 01/09/09 (2 pages) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Annual return made up to 01/09/09 (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from F8 robert denholm house bletchingley road nutfield redhill surrey RH1 4HW (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 September 2008 | Annual return made up to 01/09/08 (2 pages) |
10 September 2008 | Annual return made up to 01/09/08 (2 pages) |
7 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page) |
7 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page) |
18 December 2007 | Annual return made up to 01/09/07
|
18 December 2007 | Annual return made up to 01/09/07
|
30 October 2007 | Registered office changed on 30/10/07 from: 12 home farm little billing northampton NN3 9AS (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 12 home farm little billing northampton NN3 9AS (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Incorporation (25 pages) |
1 September 2006 | Incorporation (25 pages) |