London
W1F 9HT
Director Name | Mr Luke Dominic James Carson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golden Square London W1F 9HT |
Director Name | Mr Benjamin Paul Carson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golden Square London W1F 9HT |
Website | www.balleroy.com |
---|---|
Telephone | 020 70609010 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | David Berkley & Jonathan Glasner A/c Scs1987 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,903,004 |
Cash | £3,195,676 |
Current Liabilities | £1,317,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
11 January 2019 | Director's details changed for Benjamin Paul Carson on 2 March 2018 (2 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Director's details changed for Luke Dominic James Carson on 25 February 2017 (2 pages) |
27 July 2017 | Director's details changed for Jamie Anthony Carson on 10 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Luke Dominic James Carson on 25 February 2017 (2 pages) |
27 July 2017 | Director's details changed for Jamie Anthony Carson on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Benjamin Paul Carson on 14 March 2016 (2 pages) |
11 July 2017 | Director's details changed for Benjamin Paul Carson on 14 March 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Director's details changed for Jamie Anthony Carson on 17 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Jamie Anthony Carson on 17 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Benjamin Paul Carson on 17 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Luke Dominic James Carson on 17 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Luke Dominic James Carson on 17 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Benjamin Paul Carson on 17 February 2016 (2 pages) |
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
6 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 April 2011 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 1 April 2011 (1 page) |
23 March 2011 | Director's details changed for Luke Dominic James Carson on 11 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Luke Dominic James Carson on 11 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Benjamin Paul Carson on 8 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Jamie Anthony Carson on 8 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Jamie Anthony Carson on 8 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Benjamin Paul Carson on 8 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Benjamin Paul Carson on 8 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Jamie Anthony Carson on 8 February 2011 (3 pages) |
31 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
31 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
11 January 2010 | Incorporation (51 pages) |
11 January 2010 | Incorporation (51 pages) |