Company NameRed Balloon Weybridge Limited
Company StatusActive
Company Number08106536
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Previous NameRed Balloon Nurseries Weybridge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Sunderland
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Secretary NameMrs Gemma Pawson
StatusCurrent
Appointed03 March 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMs Simone Carter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMr Jonathan Paul Edward Temple
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(10 years, 10 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMrs Abigail Melissa Auty
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleNursery Operator
Country of ResidenceEngland
Correspondence Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
Director NameCaroline Anesta Ganjou
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleNursery Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
Secretary NameGregory Richard Eugene Ganjou
StatusResigned
Appointed21 May 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 2021)
RoleCompany Director
Correspondence Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 March 2022)
RoleEducation Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2022(9 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT

Location

Registered Address47-49 Charlotte Road
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £0.01Abigail Melissa Auty
50.00%
Ordinary B
50 at £0.01Caroline Anesta Ganjou
25.00%
Ordinary A
50 at £0.01Gregory Richard Eugene Ganjou
25.00%
Ordinary A

Financials

Year2014
Net Worth£59,836
Cash£98,198
Current Liabilities£273,783

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

14 April 2022Delivered on: 20 April 2022
Persons entitled: Gresham House (Nominees) Limited as Security Trustee

Classification: A registered charge
Particulars: The leasehold land known as 4 balfour road, weybridge, surrey KT13 8HD registered at hm land registry under title number SY879521.. All the intellectual property.. For more details, please refer to the instrument.
Outstanding
6 August 2021Delivered on: 6 August 2021
Persons entitled: Gcp Asset Backed Income (UK) Limited

Classification: A registered charge
Particulars: The leasehold property known as 4 balfour road, weybridge, KT13 8HD with the leasehold title number to be granted out of title numbers SY234136 and SY345708 (for further information please refer to the instrument).
Outstanding
26 February 2021Delivered on: 1 March 2021
Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: The freehold properties of 4 balfour rod, weybridge, KT13 8HD with title numbers SY345708 and SY234136.
Outstanding
30 July 2014Delivered on: 5 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 1 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Red balloon nurseries (weybridge) limited, 4 balfour road, weybridge, surrey t/no SY345708 and SY234136.
Outstanding
5 October 2012Delivered on: 8 October 2012
Satisfied on: 24 September 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 4 balfour road weybridge surrey t/no. SY234136 and SY345708 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting any such property see image for full details.
Fully Satisfied
5 October 2012Delivered on: 8 October 2012
Satisfied on: 24 September 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
11 April 2023Appointment of Mr Jonathan Paul Edward Temple as a director on 11 April 2023 (2 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
17 August 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
20 April 2022Registration of charge 081065360007, created on 14 April 2022 (65 pages)
31 March 2022Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 31 March 2022 (1 page)
16 March 2022Appointment of Simone Carter as a director on 16 March 2022 (2 pages)
16 March 2022Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 3 March 2022 (2 pages)
3 March 2022Previous accounting period shortened from 26 February 2022 to 31 December 2021 (1 page)
3 March 2022Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 3 March 2022 (1 page)
3 March 2022Appointment of Mrs Gemma Pawson as a secretary on 3 March 2022 (2 pages)
1 March 2022Total exemption full accounts made up to 26 February 2021 (12 pages)
1 December 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
1 December 2021Previous accounting period shortened from 31 March 2021 to 26 February 2021 (1 page)
6 August 2021Registration of charge 081065360006, created on 6 August 2021 (14 pages)
14 March 2021Memorandum and Articles of Association (27 pages)
14 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 March 2021Termination of appointment of Caroline Anesta Ganjou as a director on 26 February 2021 (1 page)
2 March 2021Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 26 February 2021 (2 pages)
1 March 2021Cessation of Abigail Melissa Auty as a person with significant control on 26 February 2021 (1 page)
1 March 2021Registration of charge 081065360005, created on 26 February 2021 (73 pages)
1 March 2021Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 1 March 2021 (1 page)
1 March 2021Satisfaction of charge 081065360003 in full (1 page)
1 March 2021Satisfaction of charge 081065360004 in full (1 page)
1 March 2021Termination of appointment of Gregory Richard Eugene Ganjou as a secretary on 26 February 2021 (1 page)
1 March 2021Termination of appointment of Abigail Melissa Auty as a director on 26 February 2021 (1 page)
1 March 2021Appointment of Mr Philip Sunderland as a director on 26 February 2021 (2 pages)
1 March 2021Notification of N Family Holdings Ltd as a person with significant control on 26 February 2021 (2 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
12 August 2019Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
25 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 September 2016Director's details changed for Mrs Abigail Melissa Auty on 14 September 2016 (2 pages)
15 September 2016Director's details changed for Mrs Abigail Melissa Auty on 14 September 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 December 2015Company name changed red balloon nurseries weybridge LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
3 December 2015Company name changed red balloon nurseries weybridge LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
23 November 2015Director's details changed for Caroline Anesta Ganjou on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mrs Abigail Melissa Auty on 23 November 2015 (2 pages)
23 November 2015Secretary's details changed for Gregory Richard Eugene Ganjou on 23 November 2015 (1 page)
23 November 2015Secretary's details changed for Gregory Richard Eugene Ganjou on 23 November 2015 (1 page)
23 November 2015Director's details changed for Mrs Abigail Melissa Auty on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Caroline Anesta Ganjou on 23 November 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
10 July 2015Secretary's details changed for Gregory Richard Eugene Ganjou on 1 June 2015 (1 page)
10 July 2015Secretary's details changed for Gregory Richard Eugene Ganjou on 1 June 2015 (1 page)
10 July 2015Secretary's details changed for Gregory Richard Eugene Ganjou on 1 June 2015 (1 page)
24 September 2014Satisfaction of charge 1 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 1 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
5 August 2014Registration of charge 081065360004, created on 30 July 2014 (44 pages)
5 August 2014Registration of charge 081065360004, created on 30 July 2014 (44 pages)
1 August 2014Registration of charge 081065360003, created on 30 July 2014 (40 pages)
1 August 2014Registration of charge 081065360003, created on 30 July 2014 (40 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(6 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(6 pages)
28 May 2014Appointment of Gregory Richard Eugene Ganjou as a secretary (2 pages)
28 May 2014Appointment of Gregory Richard Eugene Ganjou as a secretary (2 pages)
13 February 2014Resolutions
  • RES13 ‐ Subdivison 30/01/2014
(4 pages)
13 February 2014Resolutions
  • RES13 ‐ Subdivison 30/01/2014
(4 pages)
13 February 2014Sub-division of shares on 30 January 2014 (6 pages)
13 February 2014Sub-division of shares on 30 January 2014 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
25 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
25 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
8 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 June 2012Incorporation (33 pages)
14 June 2012Incorporation (33 pages)