About

Registered Number: 05249288
Date of Incorporation: 04/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 59 Gladstone Park Gardens, London, NW2 6JY

 

Having been setup in 2004, Squeezyball Merchandising Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Victor Stanley 04 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Adam Victor 02 July 2019 - 1
ELGOHARI, Suzanne 04 October 2004 31 October 2013 1
MADANAYAKE, Channa 31 October 2013 08 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 03 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
AA - Annual Accounts 25 July 2019
AP03 - Appointment of secretary 02 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 21 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 February 2014
TM02 - Termination of appointment of secretary 11 December 2013
AP03 - Appointment of secretary 11 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 17 December 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 24 March 2009
363a - Annual Return 03 October 2008
353 - Register of members 03 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.