BALLPLANET LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 2AX

Company number 04454855
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address 48 MORAY AVENUE, HAYES, ENGLAND, UB3 2AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 044548550009, created on 3 March 2017; Registration of charge 044548550010, created on 3 March 2017; Registration of charge 044548550008, created on 3 March 2017. The most likely internet sites of BALLPLANET LIMITED are www.ballplanet.co.uk, and www.ballplanet.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and four months. Ballplanet Limited is a Private Limited Company. The company registration number is 04454855. Ballplanet Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Ballplanet Limited is 48 Moray Avenue Hayes England Ub3 2ax. The company`s financial liabilities are £397.39k. It is £11.87k against last year. The cash in hand is £5.24k. It is £4.83k against last year. And the total assets are £768.08k, which is £-114.4k against last year. RATHORE, Gajraj Singh is a Director of the company. Secretary DAVEY, Michael Charles Grahame has been resigned. Secretary MATSON, Alan James has been resigned. Secretary PARMAR, Sandra Mary has been resigned. Secretary SALUJA, Reva has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PADDA, Gurpal Singh has been resigned. Director PARMAR, Harjit Singh has been resigned. Director SALUJA, Manoj Kumar has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


ballplanet Key Finiance

LIABILITIES £397.39k
+3%
CASH £5.24k
+1190%
TOTAL ASSETS £768.08k
-13%
All Financial Figures

Current Directors

Director
RATHORE, Gajraj Singh
Appointed Date: 10 July 2016
47 years old

Resigned Directors

Secretary
DAVEY, Michael Charles Grahame
Resigned: 24 February 2003
Appointed Date: 10 July 2002

Secretary
MATSON, Alan James
Resigned: 31 May 2014
Appointed Date: 10 February 2014

Secretary
PARMAR, Sandra Mary
Resigned: 21 February 2006
Appointed Date: 24 February 2003

Secretary
SALUJA, Reva
Resigned: 05 September 2016
Appointed Date: 21 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2002
Appointed Date: 05 June 2002

Director
PADDA, Gurpal Singh
Resigned: 09 August 2004
Appointed Date: 20 August 2003
83 years old

Director
PARMAR, Harjit Singh
Resigned: 21 February 2006
Appointed Date: 10 July 2002
90 years old

Director
SALUJA, Manoj Kumar
Resigned: 05 September 2016
Appointed Date: 10 July 2002
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 2002
Appointed Date: 05 June 2002

Persons With Significant Control

Mr Gajraj Singh Rathore
Notified on: 10 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALLPLANET LIMITED Events

13 Mar 2017
Registration of charge 044548550009, created on 3 March 2017
13 Mar 2017
Registration of charge 044548550010, created on 3 March 2017
13 Mar 2017
Registration of charge 044548550008, created on 3 March 2017
21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
...
... and 60 more events
25 Jul 2002
New secretary appointed
17 Jul 2002
Registered office changed on 17/07/02 from: 788-790 finchley road london NW11 7TJ
17 Jul 2002
Secretary resigned
17 Jul 2002
Director resigned
05 Jun 2002
Incorporation

BALLPLANET LIMITED Charges

3 March 2017
Charge code 0445 4855 0010
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Bank of Baroda
Description: The freehold land shown on the plan of the title filed at…
3 March 2017
Charge code 0445 4855 0009
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Bank of Baroda
Description: The freehold land shown on the plan of the title filed at…
3 March 2017
Charge code 0445 4855 0008
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Bank of Baroda
Description: The freehold land shown on the plan of the title filed at…
4 February 2014
Charge code 0445 4855 0007
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 68 east avenue hayes t/no AGL73072. Notification of…
4 February 2014
Charge code 0445 4855 0006
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 clayton road hayes t/no AGL202364. Notification of…
4 February 2014
Charge code 0445 4855 0005
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 clayton road hayes t/no MX437023. Notification of…
4 February 2014
Charge code 0445 4855 0004
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
8 August 2006
Legal charge
Delivered: 25 August 2006
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 12 and 14 clayton road hayes middlesex. By way of fixed…
11 November 2002
Legal charge of licensed premises
Delivered: 13 November 2002
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: 210/212 rice lane walton liverpool. By way of fixed charge…
9 August 2002
Legal charge
Delivered: 10 August 2002
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 149/151 high street chatham kent…