Company NameBall Street Limited
Company StatusActive
Company Number08195050
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stuart Cameron McDonald
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellers Accountants 1 Vincent Square
London
SW1P 2PN
Director NameMr Matthew David Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellers Accountants 1 Vincent Square
London
SW1P 2PN
Director NameMr Ross Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellers Accountants 1 Vincent Square
London
SW1P 2PN
Director NameMs Eithne Maria O'Leary
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2019)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 93 Philbeach Gardens
London
SW5 9EU
Director NameMr Kevin O'Leary
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellers Accountants 1 Vincent Square
London
SW1P 2PN

Contact

Websitewww.ballstreet.co.uk/

Location

Registered AddressWellers Accountants
1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £0.01Ian Wright
4.89%
Ordinary B
4.8k at £0.01Eithine O'leary
3.15%
Ordinary B
45k at £0.01Matthew David Wilson
29.37%
Ordinary A
45k at £0.01Stuart Cameron McDonald
29.37%
Ordinary A
4.3k at £0.01Caj Sohal
2.80%
Ordinary B
4.3k at £0.01Keith Bunker
2.80%
Ordinary B
3.7k at £0.01Ballpark Ventures LLP
2.38%
Ordinary B
3.3k at £0.01Gary Martin
2.12%
Ordinary B
3.3k at £0.01Spencer Crooks
2.12%
Ordinary B
-OTHER
15.03%
-
2.5k at £0.01Kevin O'leary
1.63%
Ordinary B
1.8k at £0.01Peter Gibbons
1.14%
Ordinary B
1.2k at £0.01Mark Hodds
0.78%
Ordinary B
1000 at £0.01Ben Poole
0.65%
Ordinary B
1000 at £0.01Ian Chalk
0.65%
Ordinary B
1000 at £0.01Kirsti Wenn
0.65%
Ordinary B
500 at £0.01Peter Mccreary
0.33%
Ordinary B
188 at £0.01Thomas Hodds
0.12%
Ordinary B

Financials

Year2014
Net Worth£34,111
Cash£88,513
Current Liabilities£55,044

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

26 April 2017Delivered on: 26 April 2017
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

18 October 2020Confirmation statement made on 29 August 2020 with updates (10 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
17 September 2019Confirmation statement made on 29 August 2019 with updates (10 pages)
9 September 2019Statement of capital following an allotment of shares on 29 October 2018
  • GBP 2,165.79
(4 pages)
21 August 2019Second filing of a statement of capital following an allotment of shares on 29 October 2018
  • GBP 2,155.72
(9 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
24 April 2019Second filing of a statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,630.07
(10 pages)
14 January 2019Statement of capital following an allotment of shares on 30 October 2018
  • GBP 2,103.53
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2019.
(7 pages)
7 January 2019Termination of appointment of Eithne Maria O'leary as a director on 4 January 2019 (1 page)
5 November 2018Confirmation statement made on 29 August 2018 with updates (12 pages)
2 November 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 1,889.48
(6 pages)
1 November 2018Satisfaction of charge 081950500001 in full (1 page)
20 June 2018Resolutions
  • RES13 ‐ Re appoint wellers LTD 19/03/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
13 February 2018Termination of appointment of Kevin O'leary as a director on 30 November 2017 (1 page)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
19 September 2017Notification of Stuart Cameron Mcdonald as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Notification of Stuart Cameron Mcdonald as a person with significant control on 29 August 2017 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
12 September 2017Confirmation statement made on 29 August 2017 with updates (11 pages)
12 September 2017Confirmation statement made on 29 August 2017 with updates (11 pages)
7 July 2017Appointment of Mr Ross Jones as a director on 6 July 2017 (2 pages)
7 July 2017Appointment of Mr Ross Jones as a director on 6 July 2017 (2 pages)
26 April 2017Registration of charge 081950500001, created on 26 April 2017 (21 pages)
26 April 2017Registration of charge 081950500001, created on 26 April 2017 (21 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 February 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1,856.59
(5 pages)
9 February 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1,856.59
(5 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
6 October 2016Confirmation statement made on 29 August 2016 with updates (10 pages)
6 October 2016Confirmation statement made on 29 August 2016 with updates (10 pages)
12 September 2016Second filing of a statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,700.67
(11 pages)
12 September 2016Second filing of a statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,700.67
(11 pages)
4 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
4 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
28 July 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,629.73
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2016
(5 pages)
28 July 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,629.73
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2016
(5 pages)
28 July 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,629.73
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,629.71
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,629.71
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2019.
(5 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 April 2016Appointment of Mr Kevin O'leary as a director on 22 March 2016 (2 pages)
7 April 2016Appointment of Mr Kevin O'leary as a director on 22 March 2016 (2 pages)
18 December 2015Appointment of Ms Eithine O'leary as a director on 3 December 2015 (2 pages)
18 December 2015Appointment of Ms Eithine O'leary as a director on 3 December 2015 (2 pages)
29 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,551.48
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,551.48
(4 pages)
28 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,532.33
(6 pages)
28 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,532.33
(6 pages)
24 June 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,467.20
(7 pages)
24 June 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,467.20
(7 pages)
24 June 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,467.20
(7 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,301.99
(5 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,301.99
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,301.99
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,301.99
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,301.99
(4 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
29 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1,199.8
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1,199.8
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1,199.8
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 1,078.30
(4 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 1,078.30
(4 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 900
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 900
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 900
(3 pages)
29 August 2012Incorporation (27 pages)
29 August 2012Incorporation (27 pages)