London
SW1P 2PN
Director Name | Mr Matthew David Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellers Accountants 1 Vincent Square London SW1P 2PN |
Director Name | Mr Ross Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellers Accountants 1 Vincent Square London SW1P 2PN |
Director Name | Ms Eithne Maria O'Leary |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2019) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 93 Philbeach Gardens London SW5 9EU |
Director Name | Mr Kevin O'Leary |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellers Accountants 1 Vincent Square London SW1P 2PN |
Website | www.ballstreet.co.uk/ |
---|
Registered Address | Wellers Accountants 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.5k at £0.01 | Ian Wright 4.89% Ordinary B |
---|---|
4.8k at £0.01 | Eithine O'leary 3.15% Ordinary B |
45k at £0.01 | Matthew David Wilson 29.37% Ordinary A |
45k at £0.01 | Stuart Cameron McDonald 29.37% Ordinary A |
4.3k at £0.01 | Caj Sohal 2.80% Ordinary B |
4.3k at £0.01 | Keith Bunker 2.80% Ordinary B |
3.7k at £0.01 | Ballpark Ventures LLP 2.38% Ordinary B |
3.3k at £0.01 | Gary Martin 2.12% Ordinary B |
3.3k at £0.01 | Spencer Crooks 2.12% Ordinary B |
- | OTHER 15.03% - |
2.5k at £0.01 | Kevin O'leary 1.63% Ordinary B |
1.8k at £0.01 | Peter Gibbons 1.14% Ordinary B |
1.2k at £0.01 | Mark Hodds 0.78% Ordinary B |
1000 at £0.01 | Ben Poole 0.65% Ordinary B |
1000 at £0.01 | Ian Chalk 0.65% Ordinary B |
1000 at £0.01 | Kirsti Wenn 0.65% Ordinary B |
500 at £0.01 | Peter Mccreary 0.33% Ordinary B |
188 at £0.01 | Thomas Hodds 0.12% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £34,111 |
Cash | £88,513 |
Current Liabilities | £55,044 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
26 April 2017 | Delivered 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 |
---|
18 October 2020 | Confirmation statement made on 29 August 2020 with updates (10 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
17 September 2019 | Confirmation statement made on 29 August 2019 with updates (10 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 29 October 2018
|
21 August 2019 | Second filing of a statement of capital following an allotment of shares on 29 October 2018
|
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
24 April 2019 | Second filing of a statement of capital following an allotment of shares on 1 October 2015
|
14 January 2019 | Statement of capital following an allotment of shares on 30 October 2018
|
7 January 2019 | Termination of appointment of Eithne Maria O'leary as a director on 4 January 2019 (1 page) |
5 November 2018 | Confirmation statement made on 29 August 2018 with updates (12 pages) |
2 November 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
1 November 2018 | Satisfaction of charge 081950500001 in full (1 page) |
20 June 2018 | Resolutions
|
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
13 February 2018 | Termination of appointment of Kevin O'leary as a director on 30 November 2017 (1 page) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
19 September 2017 | Notification of Stuart Cameron Mcdonald as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Stuart Cameron Mcdonald as a person with significant control on 29 August 2017 (2 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with updates (11 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with updates (11 pages) |
7 July 2017 | Appointment of Mr Ross Jones as a director on 6 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Ross Jones as a director on 6 July 2017 (2 pages) |
26 April 2017 | Registration of charge 081950500001, created on 26 April 2017 (21 pages) |
26 April 2017 | Registration of charge 081950500001, created on 26 April 2017 (21 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
6 October 2016 | Confirmation statement made on 29 August 2016 with updates (10 pages) |
6 October 2016 | Confirmation statement made on 29 August 2016 with updates (10 pages) |
12 September 2016 | Second filing of a statement of capital following an allotment of shares on 6 June 2016
|
12 September 2016 | Second filing of a statement of capital following an allotment of shares on 6 June 2016
|
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
28 July 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
22 June 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 April 2016 | Appointment of Mr Kevin O'leary as a director on 22 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Kevin O'leary as a director on 22 March 2016 (2 pages) |
18 December 2015 | Appointment of Ms Eithine O'leary as a director on 3 December 2015 (2 pages) |
18 December 2015 | Appointment of Ms Eithine O'leary as a director on 3 December 2015 (2 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
28 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 June 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
24 June 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
24 June 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
19 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
7 February 2013 | Resolutions
|
7 February 2013 | Change of share class name or designation (2 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
7 February 2013 | Change of share class name or designation (2 pages) |
7 February 2013 | Resolutions
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
29 August 2012 | Incorporation (27 pages) |
29 August 2012 | Incorporation (27 pages) |