About

Registered Number: 01865938
Date of Incorporation: 23/11/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 118 Balls Pond Road, Islington, London, N1 4AE

 

Established in 1984, Balls Pond Management Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of Balls Pond Management Ltd are listed as Dillon, Christopher James, Yang, Christina Shu-hua, Heard, Brian John, Harding, Sarah-jane, Holmes, Alison Margaret, Larner, Heidi Marie, Meade, Myles, Reichling, Dirk, Skeggs, Adam Karl, Turner, Clive Ralph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLON, Christopher James 28 December 2017 - 1
YANG, Christina Shu-Hua N/A - 1
HARDING, Sarah-Jane 15 May 1992 16 December 2005 1
HOLMES, Alison Margaret N/A 20 July 1999 1
LARNER, Heidi Marie 31 July 2004 01 May 2007 1
MEADE, Myles 05 December 2002 31 July 2004 1
REICHLING, Dirk 25 July 2014 18 September 2017 1
SKEGGS, Adam Karl 16 December 2005 25 July 2014 1
TURNER, Clive Ralph N/A 20 July 1999 1
Secretary Name Appointed Resigned Total Appointments
HEARD, Brian John N/A 15 May 1992 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 28 December 2017
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 18 March 2017
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 06 January 2009
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363s - Annual Return 20 July 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 22 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
RESOLUTIONS - N/A 06 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 19 July 2002
RESOLUTIONS - N/A 30 January 2002
AA - Annual Accounts 30 January 2002
RESOLUTIONS - N/A 26 January 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 15 January 2001
363s - Annual Return 02 May 2000
RESOLUTIONS - N/A 09 February 2000
AA - Annual Accounts 09 February 2000
AA - Annual Accounts 15 July 1999
363a - Annual Return 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
AA - Annual Accounts 12 July 1999
363a - Annual Return 12 July 1999
363a - Annual Return 12 July 1999
363a - Annual Return 12 July 1999
363a - Annual Return 12 July 1999
AA - Annual Accounts 12 July 1999
AA - Annual Accounts 12 July 1999
AA - Annual Accounts 12 July 1999
AC92 - N/A 09 July 1999
GAZ2 - Second notification of strike-off action in London Gazette 10 October 1995
GAZ1 - First notification of strike-off action in London Gazette 20 June 1995
RESOLUTIONS - N/A 13 February 1994
AA - Annual Accounts 13 February 1994
288 - N/A 05 October 1993
363s - Annual Return 05 October 1993
RESOLUTIONS - N/A 03 February 1993
RESOLUTIONS - N/A 02 February 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 11 November 1992
288 - N/A 02 November 1992
AA - Annual Accounts 18 May 1992
363b - Annual Return 02 January 1992
363 - Annual Return 08 October 1990
DISS40 - Notice of striking-off action discontinued 01 October 1990
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
GAZ1 - First notification of strike-off action in London Gazette 10 July 1990
288 - N/A 10 November 1988
AA - Annual Accounts 10 November 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 16 June 1988
288 - N/A 17 May 1988
363 - Annual Return 07 May 1987
NEWINC - New incorporation documents 23 November 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.