Company NameBondball Limited
DirectorsMichael Shwartz and Rafael Cohen
Company StatusActive
Company Number05391569
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Shwartz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Rafael Cohen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(2 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Alan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
Secretary NameAlan Philip David Musry
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
Director NameMr Ronald Musry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameSamuel Rosen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 08 June 2018)
RoleChartered Surveyor
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
Director NameJGR Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£147,969
Cash£740,602
Current Liabilities£13,338,898

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

28 December 2006Delivered on: 30 December 2006
Persons entitled: Israel Discount Bank Limited

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The security account and the account balance.
Outstanding
28 December 2006Delivered on: 30 December 2006
Persons entitled: Israel Discount Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying on the west side of gasworks lane and victoria road ashford kent together with a strip of land lying to the north of beaver lane ashford kent t/nos K817382, K751045 and K402715 all buildings fixtures fixed plant and machinery all stocks shares the goodwill. See the mortgage charge document for full details.
Outstanding
28 December 2006Delivered on: 30 December 2006
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying on the west side of gasworks lane and victoria road ashford kent together with a strip of land lying to the north of beaver lane ashford kent t/nos K817382, K751045 and K402715 all buildings fixtures fixed plant and machinery the rental income. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 7 April 2005
Satisfied on: 12 January 2007
Persons entitled: Ashford Developments Limited

Classification: Legal mortgage
Secured details: £3,865,715.12 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property land at gas works lane and victoria road ashford kent t/n's K751045 K817382 and K402715 by way of floating security all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 2005Delivered on: 5 April 2005
Satisfied on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H former powergen site and adjoining land at gasworks lane ashford kent t/ns K751045 K817382 and K402715. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 March 2005Delivered on: 5 April 2005
Satisfied on: 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
3 January 2020Current accounting period extended from 28 March 2020 to 31 March 2020 (1 page)
28 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
5 March 2019Change of details for Mr Michael Shwartz as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
5 March 2019Change of details for Mr Rafael Cohen as a person with significant control on 5 March 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 June 2018Termination of appointment of Samuel Rosen as a director on 8 June 2018 (1 page)
16 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Director's details changed for Mr Michael Shwartz on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Michael Shwartz on 16 November 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
11 May 2016Receiver's abstract of receipts and payments to 17 February 2016 (2 pages)
11 May 2016Receiver's abstract of receipts and payments to 17 February 2016 (2 pages)
22 April 2016Receiver's abstract of receipts and payments to 18 June 2015 (2 pages)
22 April 2016Receiver's abstract of receipts and payments to 18 June 2015 (2 pages)
21 April 2016Notice of ceasing to act as receiver or manager (4 pages)
21 April 2016Notice of ceasing to act as receiver or manager (4 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 750
(5 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 750
(5 pages)
24 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
26 June 2015Receiver's abstract of receipts and payments to 17 June 2015 (2 pages)
26 June 2015Receiver's abstract of receipts and payments to 17 June 2015 (2 pages)
23 June 2015Termination of appointment of Alan Philip David Musry as a director on 20 March 2015 (1 page)
23 June 2015Termination of appointment of Alan Philip David Musry as a secretary on 20 March 2015 (1 page)
23 June 2015Termination of appointment of Alan Philip David Musry as a secretary on 20 March 2015 (1 page)
23 June 2015Termination of appointment of Alan Philip David Musry as a director on 20 March 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 750
(6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 750
(6 pages)
17 February 2015Registered office address changed from 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN United Kingdom to 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN United Kingdom to 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 17 February 2015 (1 page)
22 January 2015Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page)
9 January 2015Receiver's abstract of receipts and payments to 17 December 2014 (2 pages)
9 January 2015Receiver's abstract of receipts and payments to 17 December 2014 (2 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 June 2014Receiver's abstract of receipts and payments to 17 June 2014 (2 pages)
25 June 2014Receiver's abstract of receipts and payments to 17 June 2014 (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 750
(6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 750
(6 pages)
27 February 2014Receiver's abstract of receipts and payments to 17 December 2013 (2 pages)
27 February 2014Receiver's abstract of receipts and payments to 17 December 2013 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Termination of appointment of Ronald Musry as a director (1 page)
3 June 2013Termination of appointment of Ronald Musry as a director (1 page)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
11 January 2013Notice of appointment of receiver or manager (3 pages)
11 January 2013Notice of appointment of receiver or manager (3 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
23 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
23 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
30 March 2010Director's details changed for Alan Philip David Musry on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Ronald Musry on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Rafael Cohen on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Michael Shwartz on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Rafael Cohen on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Michael Shwartz on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Alan Philip David Musry on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Alan Philip David Musry on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Michael Shwartz on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Mr Ronald Musry on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Rafael Cohen on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Ronald Musry on 1 March 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 October 2009Director's details changed for Mr Ronald Musry on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Ronald Musry on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Shwartz on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Rafael Cohen on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Samuel Rosen on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Rafael Cohen on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page)
30 October 2009Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page)
30 October 2009Director's details changed for Samuel Rosen on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Shwartz on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages)
25 March 2009Director's change of particulars / ronald musry / 01/03/2009 (1 page)
25 March 2009Director's change of particulars / michael shwartz / 01/03/2009 (1 page)
25 March 2009Director's change of particulars / ronald musry / 01/03/2009 (1 page)
25 March 2009Director's change of particulars / rafael cohen / 01/03/2009 (1 page)
25 March 2009Director's change of particulars / michael shwartz / 01/03/2009 (1 page)
25 March 2009Return made up to 14/03/09; full list of members (6 pages)
25 March 2009Return made up to 14/03/09; full list of members (6 pages)
25 March 2009Director's change of particulars / rafael cohen / 01/03/2009 (1 page)
29 January 2009Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
29 January 2009Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 14/03/08; no change of members (8 pages)
8 April 2008Return made up to 14/03/08; no change of members (8 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 14/03/07; full list of members (8 pages)
18 June 2007Return made up to 14/03/07; full list of members (8 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 December 2006Particulars of mortgage/charge (10 pages)
30 December 2006Particulars of mortgage/charge (10 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (10 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (10 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 14/03/06; full list of members (9 pages)
20 June 2006Return made up to 14/03/06; full list of members (9 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (2 pages)
9 May 2005Ad 29/03/05--------- £ si 749@1=749 £ ic 1/750 (4 pages)
9 May 2005Ad 29/03/05--------- £ si 749@1=749 £ ic 1/750 (4 pages)
20 April 2005New director appointed (3 pages)
20 April 2005New director appointed (3 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (8 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
5 April 2005Particulars of mortgage/charge (8 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New secretary appointed;new director appointed (3 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New secretary appointed;new director appointed (3 pages)
30 March 2005Registered office changed on 30/03/05 from: apollo house 56 new bond street london W1S 1RG (1 page)
30 March 2005Registered office changed on 30/03/05 from: apollo house 56 new bond street london W1S 1RG (1 page)
14 March 2005Incorporation (19 pages)
14 March 2005Incorporation (19 pages)