This company is commonly known as David Ball Restoration (london) Limited. The company was founded 17 years ago and was given the registration number 06166047. The firm's registered office is in REDHILL. You can find them at Sterling House, 27 Hatchlands Road, Redhill, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | DAVID BALL RESTORATION (LONDON) LIMITED |
---|---|---|
Company Number | : | 06166047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW | Director | 24 February 2020 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 01 May 2018 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 16 March 2007 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Corporate Secretary | 16 March 2007 | Active |
Talgarth, 61 Gilhams Avenue, Banstead, SM7 1QW | Director | 16 March 2007 | Active |
47/49 Green Lane, Northwood, HA6 3AE | Corporate Director | 16 March 2007 | Active |
Sterling House, 27 Hatchland Road, Redhill, England, RH1 6RW | Corporate Director | 27 March 2018 | Active |
Mr Adrian Attwood | ||
Notified on | : | 17 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW |
Nature of control | : |
|
Mr David Edward Lucas | ||
Notified on | : | 17 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW |
Nature of control | : |
|
Newbridge Registrars Limited | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sterling House, 27 Hatchland Road, Redhill, England, RH1 6RW |
Nature of control | : |
|
Mr John Jeremy Robison Austin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Gilhams Avenue, Banstead, England, SM7 1QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Capital | Capital allotment shares. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Appoint corporate director company with name date. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.