About

Registered Number: 03857183
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 158 - 160, North Gower Street, London, NW1 2ND

 

Tony Ball Associates Plc was setup in 1999, it's status in the Companies House registry is set to "Active". The business has 5 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TBA GROUP LIMITED 27 November 2002 - 1
BALL, Anthony George 14 December 1999 27 November 2002 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Paul James 21 November 2018 - 1
LAWSON, Matthew 23 December 2016 21 November 2018 1
YEO, Eric Cheng Quee 17 October 2011 23 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CH01 - Change of particulars for director 18 September 2020
CS01 - N/A 14 October 2019
PSC05 - N/A 25 September 2019
AA - Annual Accounts 08 July 2019
AP03 - Appointment of secretary 21 November 2018
TM02 - Termination of appointment of secretary 21 November 2018
CS01 - N/A 29 October 2018
CH02 - Change of particulars for corporate director 29 October 2018
PSC02 - N/A 29 October 2018
PSC07 - N/A 29 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 13 November 2017
AP03 - Appointment of secretary 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 October 2012
CH02 - Change of particulars for corporate director 12 October 2012
AD01 - Change of registered office address 21 September 2012
AA - Annual Accounts 02 July 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
AR01 - Annual Return 25 October 2011
AP03 - Appointment of secretary 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH02 - Change of particulars for corporate director 27 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 25 April 2001
363s - Annual Return 29 January 2001
225 - Change of Accounting Reference Date 25 January 2001
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
CERT7 - Re-registration of a company from private to public with a change of name 23 March 2000
MAR - Memorandum and Articles - used in re-registration 23 March 2000
AUDS - Auditor's statement 23 March 2000
AUDR - Auditor's report 23 March 2000
BS - Balance sheet 23 March 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 23 March 2000
43(3) - Application by a private company for re-registration as a public company 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
287 - Change in situation or address of Registered Office 26 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
287 - Change in situation or address of Registered Office 23 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
123 - Notice of increase in nominal capital 20 December 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.