About

Registered Number: 04468428
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 12 Wilmslow Road, Cheadle, Cheshire, SK8 1BT,

 

Established in 2002, Ann Balon Ltd has its registered office in Cheadle in Cheshire. We don't know the number of employees at the organisation. Balon, Ann, Balon, George Gerald, Gold, Debra Collette are listed as directors of Ann Balon Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALON, Ann 14 May 2003 - 1
BALON, George Gerald 14 May 2003 - 1
GOLD, Debra Collette 30 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 29 October 2019
AD01 - Change of registered office address 10 October 2019
AD01 - Change of registered office address 01 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
RESOLUTIONS - N/A 19 October 2006
CERTNM - Change of name certificate 14 September 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
287 - Change in situation or address of Registered Office 31 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
CERTNM - Change of name certificate 15 August 2002
287 - Change in situation or address of Registered Office 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.