BALLET RAMBERT LIMITED

Register to unlock more data on OkredoRegister

BALLET RAMBERT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01930699

Incorporation date

15/07/1985

Size

Small

Contacts

Registered address

Registered address

99 Upper Ground, London SE1 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1985)
dot icon12/04/2026
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon21/01/2025
Accounts for a small company made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon08/04/2024
Director's details changed for Mr Aliad Moghaddam on 2024-04-08
dot icon02/02/2024
Accounts for a small company made up to 2023-03-31
dot icon18/12/2023
Termination of appointment of John Raymond Barron as a director on 2023-10-01
dot icon10/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon23/03/2023
Appointment of Ms Beth Leah Adams as a director on 2023-01-09
dot icon22/03/2023
Appointment of Ms Liyun Ye as a director on 2023-03-07
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon25/10/2022
Director's details changed for Mr Phillp Howell on 2022-10-25
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon29/07/2022
Appointment of Ms Fiona Lamptey as a director on 2022-07-05
dot icon21/07/2022
Termination of appointment of Robin Elizabeth Saunders as a director on 2022-05-31
dot icon21/07/2022
Termination of appointment of Raymond David Oudkerk as a director on 2022-07-09
dot icon02/02/2022
Full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon16/06/2021
Full accounts made up to 2020-03-31
dot icon29/03/2021
Director's details changed for Mrs Robin Elizabeth Saunders on 2021-03-26
dot icon29/03/2021
Director's details changed for Mr John Raymond Barron on 2021-03-26
dot icon29/03/2021
Director's details changed for Raymond David Oudkerk on 2021-03-26
dot icon12/03/2021
Termination of appointment of Graham Edward Sheffield as a director on 2021-01-01
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon14/10/2020
Termination of appointment of Emma Voirrey Lancaster as a director on 2020-10-05
dot icon14/10/2020
Appointment of Mr Phillp Howell as a director on 2020-09-08
dot icon07/08/2020
Appointment of Mrs Natasha Lewis as a secretary on 2020-07-27
dot icon07/08/2020
Termination of appointment of Edward Halshaw as a secretary on 2020-07-27
dot icon07/08/2020
Termination of appointment of Helen Miranda Shute as a secretary on 2020-07-27
dot icon24/07/2020
Termination of appointment of Jill Kowal as a director on 2020-06-01
dot icon20/05/2020
Termination of appointment of Chiara Terzaghi as a director on 2020-04-01
dot icon01/05/2020
Termination of appointment of Eleanor Anne O'keeffe as a director on 2020-01-13
dot icon29/01/2020
Appointment of Mr Edward Halshaw as a secretary on 2020-01-29
dot icon27/01/2020
Full accounts made up to 2019-03-31
dot icon09/12/2019
Appointment of Mrs Dania Saidam as a director on 2019-12-01
dot icon09/12/2019
Appointment of Mrs Fiona Mary Cullen as a director on 2019-12-01
dot icon06/12/2019
Appointment of Mr Aliad Moghaddam as a director on 2019-11-01
dot icon30/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon29/10/2019
Appointment of Dame Susan Ruth Street as a director on 2019-03-01
dot icon28/10/2019
Appointment of Mr Mark Tantam as a director on 2019-06-24
dot icon28/10/2019
Termination of appointment of Howard Panter as a director on 2019-02-12
dot icon28/10/2019
Appointment of The Rt Hon the Lord Paul Boateng as a director on 2019-07-16
dot icon25/10/2019
Appointment of Mrs Lolita Chakrabarti as a director on 2019-10-01
dot icon25/10/2019
Appointment of Mrs Natasha Lewis as a director on 2019-08-01
dot icon25/10/2019
Appointment of Mrs Robin Saunders as a director on 2019-04-25
dot icon07/10/2019
Notification of a person with significant control statement
dot icon07/10/2019
Cessation of Sue Ruth Street as a person with significant control on 2019-03-31
dot icon07/10/2019
Cessation of Helen Miranda Shute as a person with significant control on 2019-03-31
dot icon07/10/2019
Cessation of Emma Voirrey Lancaster as a person with significant control on 2019-03-31
dot icon07/05/2019
Notification of Sue Street as a person with significant control on 2019-03-01
dot icon03/05/2019
Appointment of Ms Helen Miranda Shute as a secretary on 2019-04-25
dot icon03/05/2019
Termination of appointment of Andrew Hill as a director on 2019-04-25
dot icon03/05/2019
Termination of appointment of Jeremy Thomas Alun Jones as a director on 2019-04-25
dot icon03/05/2019
Cessation of Howard Hugh Panter as a person with significant control on 2019-02-12
dot icon04/02/2019
Full accounts made up to 2018-03-31
dot icon20/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon01/08/2018
Appointment of Mr John Raymond Barron as a director on 2017-06-13
dot icon31/07/2018
Cessation of Mark Phillip Baldwin as a person with significant control on 2018-03-31
dot icon31/07/2018
Termination of appointment of William Arthur Mckee as a director on 2018-07-10
dot icon31/07/2018
Termination of appointment of Anu Giri as a director on 2018-07-10
dot icon31/07/2018
Termination of appointment of Alison Joy as a director on 2018-07-10
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon23/10/2017
Notification of Helen Miranda Shute as a person with significant control on 2017-03-20
dot icon23/10/2017
Cessation of Nadia Stern as a person with significant control on 2017-01-01
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon25/10/2016
Termination of appointment of Nadia Stern as a secretary on 2016-09-07
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-14 no member list
dot icon05/02/2015
Termination of appointment of John Henry Edmund Wells as a director on 2014-12-09
dot icon05/02/2015
Appointment of Mrs Emma Voirrey Lancaster as a director on 2014-12-09
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-10-14 no member list
dot icon15/08/2014
Director's details changed for Chiara Terzaum on 2014-08-15
dot icon13/05/2014
Termination of appointment of Ian Taylor as a director
dot icon06/05/2014
Appointment of Andrew Hill as a director
dot icon03/03/2014
Appointment of Mr Graham Edward Sheffield as a director
dot icon03/03/2014
Appointment of Dr Eleanor Anne O'keeffe as a director
dot icon03/03/2014
Appointment of Chiara Terzaum as a director
dot icon03/03/2014
Appointment of Raymond David Oudkerk as a director
dot icon03/03/2014
Appointment of Jill Kowal as a director
dot icon31/01/2014
Termination of appointment of Paul Mitchell as a director
dot icon31/01/2014
Termination of appointment of Phillipa Suarez as a director
dot icon20/12/2013
Registered office address changed from 99 Upper Ground London SE1 9PP England on 2013-12-20
dot icon13/12/2013
Registered office address changed from 99 Upper Ground Upper Ground London SE1 9PP England on 2013-12-13
dot icon12/12/2013
Registered office address changed from 94 Chiswick High Road London W4 1SH on 2013-12-12
dot icon04/11/2013
Full accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-14 no member list
dot icon12/11/2012
Full accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-25 no member list
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2011
Annual return made up to 2011-08-25 no member list
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-10-18 no member list
dot icon04/06/2010
Appointment of Anu Giri as a director
dot icon17/03/2010
Appointment of Howard Panter as a director
dot icon21/01/2010
Termination of appointment of Prudence Wray as a director
dot icon20/01/2010
Termination of appointment of Ross Macgibbon as a director
dot icon06/01/2010
Full accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-10-31 no member list
dot icon05/01/2010
Director's details changed for John Henry Edmund Wells on 2009-10-31
dot icon05/01/2010
Director's details changed for Mr Paul England Mitchell on 2009-10-31
dot icon04/01/2010
Director's details changed for Ross Arthur Macgibbon on 2009-10-31
dot icon04/01/2010
Director's details changed for Prudence Wray on 2009-10-31
dot icon04/01/2010
Director's details changed for Ian Roper Taylor on 2009-10-31
dot icon04/01/2010
Director's details changed for Phillipa Jane Suarez on 2009-10-31
dot icon04/01/2010
Director's details changed for Dr Alison Joy on 2009-10-31
dot icon04/01/2010
Director's details changed for Jeremy Thomas Alun Jones on 2009-10-31
dot icon03/01/2010
Auditor's resignation
dot icon09/09/2009
Registered office changed on 09/09/2009 from 5 new street square london EC4A 3TW
dot icon08/09/2009
Director's change of particulars / paul mitchell / 24/11/2008
dot icon16/06/2009
Registered office changed on 16/06/2009 from 94-96 chiswick high road london W4 1SH
dot icon16/03/2009
Appointment terminated director christopher shokoya-eleshin
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon07/11/2008
Annual return made up to 31/10/08
dot icon06/11/2008
Registered office changed on 06/11/2008 from 94 chiswick high road london W4 1SH
dot icon06/11/2008
Director's change of particulars / phillipa suarez / 06/11/2008
dot icon06/11/2008
Director's change of particulars / ali joy / 06/11/2008
dot icon15/10/2008
Director appointed dr ali joy
dot icon13/03/2008
Appointment terminated director john orneberg
dot icon20/02/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon01/11/2007
Annual return made up to 31/10/07
dot icon15/10/2007
Annual return made up to 11/10/07
dot icon15/10/2007
Director's particulars changed
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon05/04/2007
Director resigned
dot icon13/02/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon22/12/2006
Director resigned
dot icon22/12/2006
New director appointed
dot icon15/12/2006
Annual return made up to 31/10/06
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Annual return made up to 31/10/05
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon19/11/2004
Annual return made up to 31/10/04
dot icon10/09/2004
Full accounts made up to 2004-03-31
dot icon10/05/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon12/11/2003
Annual return made up to 31/10/03
dot icon07/09/2003
Full accounts made up to 2003-03-31
dot icon03/09/2003
New director appointed
dot icon28/08/2003
Director resigned
dot icon11/06/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon20/11/2002
Annual return made up to 31/10/02
dot icon30/09/2002
Director resigned
dot icon03/08/2002
Full accounts made up to 2002-03-31
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
Secretary resigned
dot icon05/12/2001
Annual return made up to 31/10/01
dot icon30/10/2001
New director appointed
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon10/12/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
Annual return made up to 31/10/00
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon14/12/1999
New director appointed
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon29/11/1999
Annual return made up to 31/10/99
dot icon05/07/1999
New director appointed
dot icon23/04/1999
Director resigned
dot icon02/12/1998
Annual return made up to 31/10/98
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon15/10/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon20/11/1997
Annual return made up to 31/10/97
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon07/07/1997
New secretary appointed
dot icon30/12/1996
New director appointed
dot icon19/12/1996
Annual return made up to 31/10/96
dot icon14/11/1996
New director appointed
dot icon15/10/1996
Full accounts made up to 1996-03-31
dot icon12/02/1996
New director appointed
dot icon14/11/1995
Annual return made up to 31/10/95
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon07/03/1995
Director resigned
dot icon10/11/1994
Annual return made up to 31/10/94
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon18/10/1994
Director resigned
dot icon18/10/1994
Director resigned
dot icon16/12/1993
Annual return made up to 31/10/93
dot icon14/10/1993
New director appointed
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon06/07/1993
New director appointed
dot icon06/07/1993
Secretary resigned;new secretary appointed
dot icon06/07/1993
New director appointed
dot icon26/11/1992
New director appointed
dot icon26/11/1992
Annual return made up to 31/10/92
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon12/12/1991
Annual return made up to 31/10/91
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon10/09/1991
New director appointed
dot icon10/09/1991
Director resigned
dot icon10/09/1991
New director appointed
dot icon05/08/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon12/03/1991
Annual return made up to 30/10/90
dot icon07/01/1991
Full accounts made up to 1990-03-31
dot icon12/07/1990
New director appointed
dot icon12/07/1990
Director resigned
dot icon26/03/1990
Full accounts made up to 1989-03-31
dot icon29/11/1989
Annual return made up to 31/10/89
dot icon29/08/1989
Secretary resigned;new secretary appointed
dot icon03/08/1989
Director resigned
dot icon02/02/1989
Annual return made up to 23/12/88
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon26/01/1989
New director appointed
dot icon18/05/1988
New director appointed
dot icon09/03/1988
New director appointed
dot icon26/01/1988
Full accounts made up to 1987-03-31
dot icon26/01/1988
Annual return made up to 27/11/87
dot icon06/01/1988
Resolutions
dot icon02/12/1987
Director resigned
dot icon15/01/1987
Director resigned
dot icon15/01/1987
Full accounts made up to 1986-03-31
dot icon15/01/1987
Annual return made up to 24/11/86
dot icon15/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
New director appointed
dot icon15/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyson, Anthony John
Director
23/06/2003 - 21/03/2006
7
Clark, Felicity Jane
Director
30/09/1997 - 22/09/2003
3
Oudkerk, Raymond David
Director
05/12/2013 - 09/07/2022
3
Tantam, Mark
Director
24/06/2019 - Present
4
Hill, Andrew
Director
05/12/2013 - 25/04/2019
60

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLET RAMBERT LIMITED

BALLET RAMBERT LIMITED is an(a) Active company incorporated on 15/07/1985 with the registered office located at 99 Upper Ground, London SE1 9PP. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLET RAMBERT LIMITED?

toggle

BALLET RAMBERT LIMITED is currently Active. It was registered on 15/07/1985 .

Where is BALLET RAMBERT LIMITED located?

toggle

BALLET RAMBERT LIMITED is registered at 99 Upper Ground, London SE1 9PP.

What does BALLET RAMBERT LIMITED do?

toggle

BALLET RAMBERT LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BALLET RAMBERT LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-03-31.