Company Information for BA LEDGER LIMITED
First Floor Office Westerham Garage, 190 London Road, Westerham, KENT, TN16 2DJ,
|
Company Registration Number
05765888
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BA LEDGER LIMITED | ||
Legal Registered Office | ||
First Floor Office Westerham Garage 190 London Road Westerham KENT TN16 2DJ Other companies in TN16 | ||
Previous Names | ||
|
Company Number | 05765888 | |
---|---|---|
Company ID Number | 05765888 | |
Date formed | 2006-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-01-11 06:07:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE ELIZABETH LEDGER |
||
BARRY ANDREW LEDGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARK SINCLAIR |
Director | ||
GILES HAWKES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Anne Elizabeth Ledger on 2019-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/04/11 TO 31/03/11 | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANDREW LEDGER / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH LEDGER / 03/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SINCLAIR | |
288a | DIRECTOR APPOINTED ANNE ELIZABETH LEDGER | |
288a | DIRECTOR APPOINTED BARRY ANDREW LEDGER | |
88(2) | AD 30/06/09 GBP SI 1@1=1 GBP IC 1/2 | |
CERTNM | COMPANY NAME CHANGED GH14 LIMITED CERTIFICATE ISSUED ON 04/07/09 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GILES HAWKES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 54 PAYNESFIELD RD TATSFIELD SURREY TN16 2BG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.82 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47770 - Retail sale of watches and jewellery in specialised stores
Creditors Due Within One Year | 2013-03-31 | £ 10,524 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 9,296 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BA LEDGER LIMITED
Cash Bank In Hand | 2012-03-31 | £ 2,735 |
---|---|---|
Current Assets | 2013-03-31 | £ 13,514 |
Current Assets | 2012-03-31 | £ 13,533 |
Debtors | 2013-03-31 | £ 11,964 |
Debtors | 2012-03-31 | £ 8,923 |
Shareholder Funds | 2013-03-31 | £ 2,990 |
Shareholder Funds | 2012-03-31 | £ 4,237 |
Stocks Inventory | 2013-03-31 | £ 1,550 |
Stocks Inventory | 2012-03-31 | £ 1,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as BA LEDGER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |