About

Registered Number: 04456718
Date of Incorporation: 07/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex, SS2 6HZ

 

Le Ballon Rouge Ltd was registered on 07 June 2002, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGAN, Regine Annie Gilberte 19 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Michael Terence 19 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 01 July 2016
CH03 - Change of particulars for secretary 01 July 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 17 June 2014
MR01 - N/A 04 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 02 April 2009
287 - Change in situation or address of Registered Office 18 September 2008
363s - Annual Return 03 July 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 11 May 2006
287 - Change in situation or address of Registered Office 07 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.