Epsom
Surrey
KT19 0SR
Director Name | Andrew David Percival |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Basketball Coach |
Country of Residence | England |
Correspondence Address | 23 Tylehurst Drive Redhill Surrey RH1 6EL |
Director Name | Richard David Wellings |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Tylehurst Drive Redhill Surrey RH1 6EL |
Director Name | Ross James Carlton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(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 | Ross James Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodman House 13a West Street Reigate Surrey RH2 9BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ballupsportswear.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 |
89 at £1 | Ross James Carlton 89.00% Ordinary |
---|---|
4 at £1 | Andrew David Percival 4.00% Ordinary |
4 at £1 | James Collins 4.00% Ordinary |
2 at £1 | Deborah Davenport 2.00% Ordinary |
1 at £1 | Molly Taylor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £691 |
Cash | £3,702 |
Current Liabilities | £7,083 |
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 (9 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 (8 pages) |
27 February 2018 | Resolutions
|
27 February 2018 | Appointment of a voluntary liquidator (3 pages) |
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) |
26 February 2018 | Termination of appointment of Ross James Carlton as a director on 28 November 2017 (1 page) |
18 December 2017 | Appointment of Mr David George Carlton as a director on 11 December 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 June 2015 | Current accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
10 June 2015 | Current accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 December 2014 | Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page) |
3 December 2014 | Director's details changed for Ross James Carlton on 1 August 2014 (2 pages) |
3 December 2014 | Director's details changed for Ross James Carlton on 1 August 2014 (2 pages) |
3 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page) |
3 December 2014 | Director's details changed for Ross James Carlton on 1 August 2014 (2 pages) |
3 December 2014 | Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page) |
3 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
12 August 2014 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield 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 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 30 September 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 April 2011 | Secretary's details changed for Ross James Carlton on 1 January 2011 (1 page) |
26 April 2011 | Director's details changed for Ross James Carlton on 1 January 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Ross James Carlton on 1 January 2011 (1 page) |
26 April 2011 | Director's details changed for Ross James Carlton on 1 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Ross James Carlton on 1 January 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Ross James Carlton on 1 January 2011 (1 page) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
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) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Andrew David Percival on 26 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Ross James Carlton on 26 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Andrew David Percival on 26 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Ross James Carlton on 26 October 2009 (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
13 October 2008 | Appointment terminated director richard wellings (1 page) |
13 October 2008 | Appointment terminated director richard wellings (1 page) |
26 November 2007 | Ad 26/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
26 November 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
26 November 2007 | Ad 26/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
26 October 2007 | Incorporation (16 pages) |
26 October 2007 | Incorporation (16 pages) |