Company NameLe Ballon Rouge Limited
DirectorRegine Annie Gilberte Regan
Company StatusActive
Company Number04456718
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameRegine Annie Gilberte Regan
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed19 June 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMichael Terence Regan
NationalityBritish
StatusCurrent
Appointed19 June 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 9 months
RoleAdministrator
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteleballonrougenursery.co.uk

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Mrs Regine A.g Regan
75.00%
Ordinary
25 at £1Mr Michael T. Regan
25.00%
Ordinary

Financials

Year2014
Net Worth£891
Cash£17,781
Current Liabilities£51,774

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Charges

25 March 2014Delivered on: 4 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
20 January 2022Change of details for Michael Terence Regan as a person with significant control on 9 December 2021 (2 pages)
10 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
7 June 2021Director's details changed for Regine Annie Gilberte Regan on 27 May 2021 (2 pages)
7 June 2021Change of details for Regine Annie Gilberte Regan as a person with significant control on 27 May 2021 (2 pages)
25 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Secretary's details changed for Michael Terence Regan on 30 June 2016 (1 page)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Secretary's details changed for Michael Terence Regan on 30 June 2016 (1 page)
30 June 2016Director's details changed for Regine Annie Gilberte Regan on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Regine Annie Gilberte Regan on 1 June 2016 (2 pages)
4 April 2016Director's details changed for Regine Annie Gilberte Regan on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Regine Annie Gilberte Regan on 4 April 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
4 April 2014Registration of charge 044567180001 (17 pages)
4 April 2014Registration of charge 044567180001 (17 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Director's details changed for Regine Annie Gilberte Regan on 7 June 2010 (2 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Regine Annie Gilberte Regan on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Regine Annie Gilberte Regan on 7 June 2010 (2 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 07/06/09; full list of members (3 pages)
26 June 2009Return made up to 07/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
3 July 2008Return made up to 07/06/08; no change of members
  • 363(287) ‐ Registered office changed on 03/07/08
(6 pages)
3 July 2008Return made up to 07/06/08; no change of members
  • 363(287) ‐ Registered office changed on 03/07/08
(6 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Return made up to 07/06/07; no change of members (6 pages)
18 July 2007Return made up to 07/06/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 June 2006Return made up to 07/06/06; full list of members (6 pages)
27 June 2006Return made up to 07/06/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend-on-sea essex SS1 1PG (1 page)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend-on-sea essex SS1 1PG (1 page)
14 June 2005Return made up to 07/06/05; full list of members (6 pages)
14 June 2005Return made up to 07/06/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 June 2004Return made up to 07/06/04; full list of members (6 pages)
16 June 2004Return made up to 07/06/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 June 2003Return made up to 07/06/03; full list of members (6 pages)
25 June 2003Return made up to 07/06/03; full list of members (6 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (9 pages)
7 June 2002Incorporation (9 pages)