BANNERTOWN ESTATES LIMITED
Overview
Company Name | BANNERTOWN ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02680118 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BANNERTOWN ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BANNERTOWN ESTATES LIMITED located?
Registered Office Address | Egale 1 80 St Albans Road WD17 1DL Watford Herts England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BANNERTOWN ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
GREENSLADE ESTATES LIMITED | Mar 13, 1992 | Mar 13, 1992 |
SYSTEMPRICE LIMITED | Jan 23, 1992 | Jan 23, 1992 |
What are the latest accounts for BANNERTOWN ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for BANNERTOWN ESTATES LIMITED?
Annual Return |
|
---|
What are the latest filings for BANNERTOWN ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Secretary's details changed for Bushey Secretaries & Registrars Limited on May 17, 2016 | 1 pages | CH04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on Sep 21, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Thomas Harold Beadle on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Thomas Harold Beadle on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Thomas Harold Beadle on Feb 25, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from * Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE* on Jul 10, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Thomas Harold Beadle on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Bushey Secretaries & Registrars Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Andrea Beadle as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jan 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of BANNERTOWN ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUSHEY SECRETARIES AND REGISTRARS LIMITED | Secretary | 80 St Albans Road WD17 1DL Watford Egale 1 Herts England |
| 79243630002 | ||||||||||
BEADLE, Anthony Thomas Harold | Director | Olney Park Yardley Road MK46 5EJ Olney Cherry Tree Cottage Buckinghamshire England | England | British | Company Director | 173020010014 | ||||||||
BEADLE, Andrea Mary | Secretary | Brow Cottage Trolliloes Cowbeech BN27 4QR Hailsham East Sussex | British | Company Director | 12546410004 | |||||||||
BEADLE, Anthony Thomas Harold | Secretary | Brow Cottage Trolliloes Cowbeech BN27 4QR Hailsham East Sussex | British | Company Director | 173020010001 | |||||||||
PULVER, Nigel Roger | Secretary | 39 Clay Lane Bushey WD2 3RB Watford Hertfordshire | British | Chartered Accountant | 33803880001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BEADLE, Andrea Mary | Director | Brow Cottage Trolliloes Cowbeech BN27 4QR Hailsham East Sussex | United Kingdom | British | Company Director | 12546410004 | ||||||||
BEADLE, Anthony Thomas Harold | Director | Brow Cottage Trolliloes Cowbeech BN27 4QR Hailsham East Sussex | England | British | Company Director | 173020010001 | ||||||||
CALLAN, Jack | Director | 12 South Wall IRISH Cork Ireland | British | Company Director | 44903230001 | |||||||||
CLEAVER, Graham Christopher | Director | 1 Knowle House EN11 8LD Hoddesdon Hertfordshire | British | Quantity Surveyor | 35474600001 | |||||||||
PULVER, Nigel Roger | Director | 39 Clay Lane Bushey WD2 3RB Watford Hertfordshire | United Kingdom | British | Chartered Accountant | 33803880001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0