BANDLER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBANDLER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02980523
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BANDLER LIMITED?

    • (9500) /

    Where is BANDLER LIMITED located?

    Registered Office Address
    Pieces Of Eight
    Taggs Island
    TW12 2HA Hampton
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BANDLER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2008

    What are the latest filings for BANDLER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on Mar 18, 2011

    1 pagesAD01

    Termination of appointment of Secretarial Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Feb 08, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2010

    Statement of capital on Mar 03, 2010

    • Capital: GBP 755,879
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Secretarial Services Limited on Oct 01, 2009

    2 pagesCH04

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Simon Geoffrey Poland Bowen on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Total exemption full accounts made up to Apr 30, 2007

    11 pagesAA

    Total exemption full accounts made up to Apr 30, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Full accounts made up to Apr 30, 2006

    14 pagesAA

    Full accounts made up to Apr 30, 2005

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Apr 30, 2004

    12 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    5 pages363a

    legacy

    1 pages288b

    Who are the officers of BANDLER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Simon Geoffrey Poland
    23 Melliss Avenue
    Kew Riverside
    TW9 4BQ Richmond
    Surrey
    Director
    23 Melliss Avenue
    Kew Riverside
    TW9 4BQ Richmond
    Surrey
    United KingdomBritish37993280005
    BROOKES, Nicola
    Amadeus 26a Holloway Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    Amadeus 26a Holloway Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Other16704220001
    BROOKES, Nicola
    Amadeus 26a Holloway Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    Amadeus 26a Holloway Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Other16704220001
    DENMEAD, Christopher Julien
    98 Ninian Road
    HP2 6NB Hemel Hempstead
    Hertfordshire
    Secretary
    98 Ninian Road
    HP2 6NB Hemel Hempstead
    Hertfordshire
    British80986290001
    LIDDLE, Derek
    50 Marshalswick Lane
    AL1 4XG St. Albans
    Hertfordshire
    Secretary
    50 Marshalswick Lane
    AL1 4XG St. Albans
    Hertfordshire
    British69266970001
    SINGFIELD, Martin John
    40 Windermere Court
    SW13 9AR Lonsdale Road
    London
    Secretary
    40 Windermere Court
    SW13 9AR Lonsdale Road
    London
    British93781970001
    COMAT REGISTRARS LIMITED
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    Secretary
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    71916190001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    SECRETARIAL SERVICES LIMITED
    Mill Lane
    TN11 9LX Hildenborough
    Russet Tiles
    Kent
    United Kingdom
    Secretary
    Mill Lane
    TN11 9LX Hildenborough
    Russet Tiles
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1475591
    15476480011
    BROOKES, Nicola
    Amadeus 26a Holloway Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    Amadeus 26a Holloway Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Other16704220001
    DARBYSHIRE, Paul John
    21 St Martins Road
    SW9 0SP London
    Director
    21 St Martins Road
    SW9 0SP London
    British93781980001
    SAGGERS, Michael Terry
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    Director
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    British33600740001
    SINGFIELD, Martin John
    40 Windermere Court
    SW13 9AR Lonsdale Road
    London
    Director
    40 Windermere Court
    SW13 9AR Lonsdale Road
    London
    United KingdomBritish93781970001

    Does BANDLER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Nov 10, 1999
    Delivered On Nov 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 1999Registration of a charge (395)
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 05, 1997
    Delivered On Mar 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as therein defined) to the chargee as security trustee for the beneficiaries (as therein defined) or any of them by any group company on any account whatsoever and whether pursuant to the guarantee (as therein defined) or otherwise
    Short particulars
    All that f/h property under t/n SGL20910 and described as being 5 broom road teddington and land and buildings adjoining the whole of which is now k/a teddington studios broom road teddington middlesex. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 1997Registration of a charge (395)
    • May 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 23, 1996
    Delivered On Sep 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 1996Registration of a charge (395)
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 29, 1995
    Delivered On Oct 12, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of the assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Island Nominees Limited, as Trustees of the Barnes Trust
    Transactions
    • Oct 12, 1995Registration of a charge (395)

    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