Company NameBallcrest Limited
DirectorMarilyn Lesley Smulovitch
Company StatusActive
Company Number06274634
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2010(3 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed12 June 2010(3 years after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameLeah Feldman
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Mapa Management & Administration Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due7 July 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End07 July

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 June 2017Notification of Marilyn Lesley Smulovitch as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 June 2017Notification of Marilyn Lesley Smulovitch as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
11 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
16 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
20 October 2010Appointment of Marilyn Lesley Smulovitch as a director (3 pages)
20 October 2010Appointment of Marilyn Lesley Smulovitch as a director (3 pages)
25 September 2010Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
25 September 2010Termination of appointment of Judah Feldman as a director (2 pages)
25 September 2010Termination of appointment of Leah Feldman as a secretary (2 pages)
25 September 2010Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
25 September 2010Termination of appointment of Leah Feldman as a secretary (2 pages)
25 September 2010Termination of appointment of Judah Feldman as a director (2 pages)
21 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Secretary's details changed for Leah Feldman on 1 October 2009 (1 page)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Leah Feldman on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Leah Feldman on 1 October 2009 (1 page)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
30 October 2008Return made up to 11/06/08; full list of members (3 pages)
30 October 2008Return made up to 11/06/08; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007New director appointed (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007Ad 11/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Ad 11/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
20 July 2007Registered office changed on 20/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
11 June 2007Incorporation (16 pages)
11 June 2007Incorporation (16 pages)