BANNERTOWN ESTATES LIMITED

BANNERTOWN ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBANNERTOWN ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02680118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BANNERTOWN ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENSLADE ESTATES LIMITEDMar 13, 1992Mar 13, 1992
    SYSTEMPRICE LIMITEDJan 23, 1992Jan 23, 1992

    What are the latest accounts for BANNERTOWN ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for BANNERTOWN ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BANNERTOWN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Secretary's details changed for Bushey Secretaries & Registrars Limited on May 17, 2016

    1 pagesCH04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    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 pagesAD01

    Annual return made up to Jan 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 500
    SH01

    Director's details changed for Mr Anthony Thomas Harold Beadle on Mar 02, 2015

    2 pagesCH01

    Director's details changed for Mr Anthony Thomas Harold Beadle on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Mr Anthony Thomas Harold Beadle on Feb 25, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Registered office address changed from * Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE* on Jul 10, 2014

    1 pagesAD01

    Annual return made up to Jan 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Anthony Thomas Harold Beadle on Oct 01, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jan 23, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Jan 23, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Jan 23, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Bushey Secretaries & Registrars Limited as a secretary

    2 pagesAP04

    Termination of appointment of Andrea Beadle as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Jan 23, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    1 pages287

    Who are the officers of BANNERTOWN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHEY SECRETARIES AND REGISTRARS LIMITED
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Herts
    England
    Secretary
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Herts
    England
    Identification TypeEuropean Economic Area
    Registration Number03797117
    79243630002
    BEADLE, Anthony Thomas Harold
    Olney Park
    Yardley Road
    MK46 5EJ Olney
    Cherry Tree Cottage
    Buckinghamshire
    England
    Director
    Olney Park
    Yardley Road
    MK46 5EJ Olney
    Cherry Tree Cottage
    Buckinghamshire
    England
    EnglandBritishCompany Director173020010014
    BEADLE, Andrea Mary
    Brow Cottage Trolliloes
    Cowbeech
    BN27 4QR Hailsham
    East Sussex
    Secretary
    Brow Cottage Trolliloes
    Cowbeech
    BN27 4QR Hailsham
    East Sussex
    BritishCompany Director12546410004
    BEADLE, Anthony Thomas Harold
    Brow Cottage Trolliloes
    Cowbeech
    BN27 4QR Hailsham
    East Sussex
    Secretary
    Brow Cottage Trolliloes
    Cowbeech
    BN27 4QR Hailsham
    East Sussex
    BritishCompany Director173020010001
    PULVER, Nigel Roger
    39 Clay Lane
    Bushey
    WD2 3RB Watford
    Hertfordshire
    Secretary
    39 Clay Lane
    Bushey
    WD2 3RB Watford
    Hertfordshire
    BritishChartered Accountant33803880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEADLE, Andrea Mary
    Brow Cottage Trolliloes
    Cowbeech
    BN27 4QR Hailsham
    East Sussex
    Director
    Brow Cottage Trolliloes
    Cowbeech
    BN27 4QR Hailsham
    East Sussex
    United KingdomBritishCompany Director12546410004
    BEADLE, Anthony Thomas Harold
    Brow Cottage Trolliloes
    Cowbeech
    BN27 4QR Hailsham
    East Sussex
    Director
    Brow Cottage Trolliloes
    Cowbeech
    BN27 4QR Hailsham
    East Sussex
    EnglandBritishCompany Director173020010001
    CALLAN, Jack
    12 South Wall
    IRISH Cork
    Ireland
    Director
    12 South Wall
    IRISH Cork
    Ireland
    BritishCompany Director44903230001
    CLEAVER, Graham Christopher
    1 Knowle House
    EN11 8LD Hoddesdon
    Hertfordshire
    Director
    1 Knowle House
    EN11 8LD Hoddesdon
    Hertfordshire
    BritishQuantity Surveyor35474600001
    PULVER, Nigel Roger
    39 Clay Lane
    Bushey
    WD2 3RB Watford
    Hertfordshire
    Director
    39 Clay Lane
    Bushey
    WD2 3RB Watford
    Hertfordshire
    United KingdomBritishChartered Accountant33803880001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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