Company NameBishopsgate Cigar Company Limited(The)
Company StatusDissolved
Company Number00149718
CategoryPrivate Limited Company
Incorporation Date20 February 1918(106 years, 3 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Alan Lawrence Banes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(91 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 10 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Director NameMrs Patricia Banes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(98 years, 7 months after company formation)
Appointment Duration3 years (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalla House
695 High Road
North Finchley London
N12 0BT
Director NameMr Vincent Alan Coronel
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(73 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 June 2009)
RoleAuctioneer
Correspondence AddressCoronel House 40 Buckingham Avenue
Whetstone
London
N20 9DE
Director NameMrs Laura Coronel
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(73 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 May 2012)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House
695 High Road
North Finchley London
N12 0BT
Secretary NameMr Vincent Alan Coronel
NationalityBritish
StatusResigned
Appointed24 June 1991(73 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 June 2009)
RoleCompany Director
Correspondence AddressCoronel House 40 Buckingham Avenue
Whetstone
London
N20 9DE

Contact

Telephone020 84458740
Telephone regionLondon

Location

Registered AddressGalla House
695 High Road
North Finchley London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.9k at £1A.l. Banes
38.00%
Ordinary
1.9k at £1Patricia Banes
38.00%
Ordinary
603 at £1Jonathan Banes
12.00%
Ordinary
603 at £1Robert Banes
12.00%
Ordinary

Financials

Year2014
Net Worth£169,877
Cash£936
Current Liabilities£4,112

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 July 2017Notification of Alan Lawrence Banes as a person with significant control on 30 June 2016 (2 pages)
13 July 2017Notification of Patricia Banes as a person with significant control on 30 June 2016 (2 pages)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 September 2016Appointment of Mrs Patricia Banes as a director on 1 September 2016 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,026
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,026
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,026
(4 pages)
5 September 2014Termination of appointment of Laura Coronel as a director on 30 May 2012 (1 page)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 5,026
(4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 November 2011Director's details changed for Mrs Laura Coronel on 25 June 2011 (2 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Director's details changed for Mrs Laura Coronel on 17 February 2010 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 24/06/09; full list of members (4 pages)
23 June 2009Appointment terminated secretary vincent coronel (1 page)
23 June 2009Appointment terminated director vincent coronel (1 page)
16 May 2009Director appointed alan lawrence banes (3 pages)
3 July 2008Return made up to 24/06/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 July 2007Return made up to 24/06/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2006Return made up to 24/06/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2005Return made up to 24/06/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2004Return made up to 24/06/04; full list of members (3 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2003Return made up to 24/06/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2002Return made up to 24/06/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 July 2001Return made up to 24/06/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 1999Return made up to 24/06/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 July 1998Return made up to 24/06/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1997Return made up to 24/06/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 July 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Registered office changed on 18/04/96 from: clerks well house 20 britton street london EC1M 5NQ (1 page)
29 June 1995Return made up to 24/06/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)