BALLET RAMBERT LIMITED

99 Upper Ground, London, SE1 9PP
StatusACTIVE
Company No.01930699
Category
Incorporated15 Jul 1985
Age38 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

BALLET RAMBERT LIMITED is an active with number 01930699. It was incorporated 38 years, 10 months, 1 day ago, on 15 July 1985. The company address is 99 Upper Ground, London, SE1 9PP.



Company Fillings

Change person director company with change date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-08

Officer name: Mr Aliad Moghaddam

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Raymond Barron

Termination date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Ms Beth Leah Adams

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Liyun Ye

Appointment date: 2023-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-25

Officer name: Mr Phillp Howell

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Ms Fiona Lamptey

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Robin Elizabeth Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 09 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-09

Officer name: Raymond David Oudkerk

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Mrs Robin Elizabeth Saunders

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Raymond Barron

Change date: 2021-03-26

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Raymond David Oudkerk

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Edward Sheffield

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Voirrey Lancaster

Termination date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillp Howell

Appointment date: 2020-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-27

Officer name: Mrs Natasha Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Halshaw

Termination date: 2020-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-27

Officer name: Helen Miranda Shute

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Kowal

Termination date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chiara Terzaghi

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Eleanor Anne O'keeffe

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-29

Officer name: Mr Edward Halshaw

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mrs Dania Saidam

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mrs Fiona Mary Cullen

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Aliad Moghaddam

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dame Susan Ruth Street

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Tantam

Appointment date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Howard Panter

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: The Rt Hon the Lord Paul Boateng

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lolita Chakrabarti

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Lewis

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Mrs Robin Saunders

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sue Ruth Street

Cessation date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Helen Miranda Shute

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Voirrey Lancaster

Cessation date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Sue Street

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Helen Miranda Shute

Appointment date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Andrew Hill

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Thomas Alun Jones

Termination date: 2019-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Hugh Panter

Cessation date: 2019-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Raymond Barron

Appointment date: 2017-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-31

Psc name: Mark Phillip Baldwin

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: William Arthur Mckee

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Anu Giri

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Joy

Termination date: 2018-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Miranda Shute

Notification date: 2017-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-01

Psc name: Nadia Stern

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-07

Officer name: Nadia Stern

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Edmund Wells

Termination date: 2014-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mrs Emma Voirrey Lancaster

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chiara Terzaum

Change date: 2014-08-15

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Taylor

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Hill

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edward Sheffield

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Eleanor Anne O'keeffe

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chiara Terzaum

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond David Oudkerk

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Kowal

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mitchell

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillipa Suarez

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-20

Old address: 99 Upper Ground London SE1 9PP England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Old address: 99 Upper Ground Upper Ground London SE1 9PP England

Change date: 2013-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: 94 Chiswick High Road London W4 1SH

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anu Giri

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Panter

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prudence Wray

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Macgibbon

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: John Henry Edmund Wells

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr Paul England Mitchell

Documents

View document PDF


Some Companies

7/7 TRADING SERVICES UK LTD

THE OLD DAIRY LAVENDON MILL,OLNEY,MK46 4HJ

Number:11475851
Status:ACTIVE
Category:Private Limited Company

BARE ELEGANCE LIMITED

FLAT 40 LOW FRIAR HOUSE,NEWCASTLE UPON TYNE,NE1 5UF

Number:06553450
Status:ACTIVE
Category:Private Limited Company

EKOCITY LIMITED

ENTERPRISE HOUSE 2 PASS STREET,MANCHESTER,OL9 6HZ

Number:05686422
Status:ACTIVE
Category:Private Limited Company

HULME PROPERTIES LIMITED

SUITE 1A, BAILEY COURT,MACCLESFIELD,SK10 1JQ

Number:09966991
Status:ACTIVE
Category:Private Limited Company

MORGAN FOX PROPERTY LIMITED

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:08756417
Status:LIQUIDATION
Category:Private Limited Company

SAIBO TRADING LTD

75 SOUTHWELL AVENUE,NORTHOLT,UB5 4EB

Number:09990382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source