DREAMBALL LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 2RT

Company number 04363378
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address 14 HURTMORE CHASE, HURTMORE, GODALMING, SURREY, GU7 2RT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of DREAMBALL LIMITED are www.dreamball.co.uk, and www.dreamball.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Dreamball Limited is a Private Limited Company. The company registration number is 04363378. Dreamball Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Dreamball Limited is 14 Hurtmore Chase Hurtmore Godalming Surrey Gu7 2rt. . BELLARS, Simon is a Secretary of the company. BELLARS, Simon is a Director of the company. MARRIOTT, Seaton Peter is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BELLARS, Simon
Appointed Date: 01 February 2002

Director
BELLARS, Simon
Appointed Date: 01 February 2002
71 years old

Director
MARRIOTT, Seaton Peter
Appointed Date: 01 February 2002
81 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 01 February 2002
Appointed Date: 30 January 2002

Nominee Director
DWYER, Daniel James
Resigned: 01 February 2002
Appointed Date: 30 January 2002
50 years old

DREAMBALL LIMITED Events

26 Feb 2017
Confirmation statement made on 30 January 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

23 Aug 2015
Total exemption small company accounts made up to 30 November 2014
23 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 45 more events
12 Feb 2002
Secretary resigned
12 Feb 2002
Director resigned
12 Feb 2002
New secretary appointed;new director appointed
12 Feb 2002
Registered office changed on 12/02/02 from: 312B high street orpington kent BR6 0NG
30 Jan 2002
Incorporation

DREAMBALL LIMITED Charges

16 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 30 abinger road chiswick london t/n…
30 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a as 85 and 87 stile hall gardens chiswick…
26 September 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 12A adelaide grove hammersmith london t/no…
2 July 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property known as 20 staveley road london W4…
19 June 2003
Debenture
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that leasehold property known as plot 33 vitae…
8 April 2002
Legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 25 airdale avenue, chiswick, london…
8 April 2002
Debenture
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…