HOUSEBALL LIMITED
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4DW
Company number 04342897
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address 15 STATION APPROACH, VIRGINIA WATER, SURREY, GU25 4DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 250,001 . The most likely internet sites of HOUSEBALL LIMITED are www.houseball.co.uk, and www.houseball.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Bagshot Rail Station is 5.9 miles; to Slough Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Houseball Limited is a Private Limited Company. The company registration number is 04342897. Houseball Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Houseball Limited is 15 Station Approach Virginia Water Surrey Gu25 4dw. . MANN, Gurdip Singh is a Secretary of the company. MANN, Balwant Singh is a Director of the company. MANN, Davinder Kaur is a Director of the company. MANN, Gian Kaur is a Director of the company. MANN, Gurdip Singh is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary RICHARDSON, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director KLIMT, Peter Richard has been resigned. Director MCCABE, Kevin Charles has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director TANDY, Didier Michel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MANN, Gurdip Singh
Appointed Date: 07 February 2003

Director
MANN, Balwant Singh
Appointed Date: 07 February 2003
92 years old

Director
MANN, Davinder Kaur
Appointed Date: 07 February 2003
60 years old

Director
MANN, Gian Kaur
Appointed Date: 07 February 2003
91 years old

Director
MANN, Gurdip Singh
Appointed Date: 30 April 2004
65 years old

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 16 April 2002
Appointed Date: 11 April 2002

Secretary
LANGRIDGE, Megan Joy
Resigned: 11 April 2002
Appointed Date: 04 January 2002

Secretary
RICHARDSON, Paul
Resigned: 07 February 2003
Appointed Date: 16 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 2002
Appointed Date: 19 December 2001

Director
DI CIACCA, Cesidio Martin
Resigned: 07 February 2003
Appointed Date: 11 April 2002
72 years old

Director
KLIMT, Peter Richard
Resigned: 11 April 2002
Appointed Date: 04 January 2002
80 years old

Director
MCCABE, Kevin Charles
Resigned: 07 February 2003
Appointed Date: 11 April 2002
77 years old

Director
NAGGAR, Guy Anthony
Resigned: 11 April 2002
Appointed Date: 04 January 2002
85 years old

Director
TANDY, Didier Michel
Resigned: 07 February 2003
Appointed Date: 11 April 2002
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 January 2002
Appointed Date: 19 December 2001

Persons With Significant Control

Mr Balwant Singh Mann
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

HOUSEBALL LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
09 Nov 2016
Accounts for a dormant company made up to 29 February 2016
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 250,001

26 Nov 2015
Accounts for a dormant company made up to 28 February 2015
26 Nov 2015
Resolutions
  • RES13 ‐ Dormant company 18/11/2015
  • RES13 ‐ Dormant company 18/11/2015

...
... and 89 more events
07 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Feb 2002
Director resigned
04 Feb 2002
Secretary resigned
19 Dec 2001
Incorporation

HOUSEBALL LIMITED Charges

27 February 2013
Legal charge
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110,112 and 122 high street hounslow middlesex t/n…
25 February 2013
Debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2003
Debenture (floating charge)
Delivered: 14 February 2003
Status: Satisfied on 5 April 2013
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future.
7 February 2003
Legal charge
Delivered: 14 February 2003
Status: Satisfied on 9 March 2013
Persons entitled: Nationwide Building Society
Description: F/H property k/a 110 to 132 (even) high street and land…
11 April 2002
Debenture
Delivered: 23 April 2002
Status: Satisfied on 7 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 April 2002
Legal charge
Delivered: 23 April 2002
Status: Satisfied on 7 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings at 110-132 (even) high…