Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(69 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 59 Upper Berkeley Street London W1H 7PP |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1965(23 years, 3 months after company formation) |
Appointment Duration | 45 years, 9 months (resigned 30 December 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(49 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Bana One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,613 |
Current Liabilities | £16,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
22 January 1996 | Delivered on: 31 January 1996 Satisfied on: 21 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152 high street walthamstow london borough of waltham forest t/n EX60478. Fully Satisfied |
---|---|
15 September 1992 | Delivered on: 22 September 1992 Satisfied on: 12 August 1996 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of subordination Secured details: All monies due or to become due from parvent co. Limited to the chargee under the terms of this deed. Particulars: All present and future liabilities of the borrower (the "junior debt") (see doc ref M522C for full details). Fully Satisfied |
31 January 1974 | Delivered on: 5 February 1974 Satisfied on: 21 August 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land, hereditaments & premises at 67, 68, 69, 70 & 72 star road, fulham, london W14 together with all fixtures land cert title no ngl 231168. Fully Satisfied |
7 February 1973 | Delivered on: 16 February 1973 Satisfied on: 21 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152 high street, walthamstow, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1971 | Delivered on: 26 August 1971 Satisfied on: 21 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A ronalds road, islington, london, N.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1971 | Delivered on: 13 January 1971 Satisfied on: 21 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, ronalds road, london, N.5. Fully Satisfied |
13 January 1965 | Delivered on: 20 January 1965 Satisfied on: 21 August 2012 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc from premier properties (london) LTD. Particulars: 2, ronalds road, highbury, islington london. Fully Satisfied |
6 April 1959 | Delivered on: 10 April 1959 Satisfied on: 21 August 2012 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 142 cross road mews, hackney london. Title no. 180172. Fully Satisfied |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
---|---|
28 November 2017 | Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
22 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 January 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 February 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 December 2010 (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 September 2010 | Auditor's resignation (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
7 May 2010 | Compulsory strike-off action has been suspended (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
15 April 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
28 November 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
30 April 2008 | Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page) |
31 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
9 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
24 May 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
17 May 2006 | Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page) |
8 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
25 January 2006 | Accounting reference date extended from 24/03/05 to 24/09/05 (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
28 January 2005 | Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page) |
17 May 2004 | Return made up to 05/05/04; full list of members (2 pages) |
21 April 2004 | Director's particulars changed (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 149 albion road london N16 9JU (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page) |
20 August 2003 | Return made up to 05/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
20 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 July 1999 | Return made up to 05/05/99; full list of members (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
1 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1996 (10 pages) |
16 June 1997 | Return made up to 05/05/97; full list of members (7 pages) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
10 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
8 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
17 June 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
17 June 1992 | Accounts for a small company made up to 31 March 1990 (5 pages) |
11 December 1990 | Accounts for a small company made up to 31 March 1988 (5 pages) |
11 December 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
29 March 1988 | Full accounts made up to 31 March 1987 (5 pages) |
29 March 1988 | Full accounts made up to 31 March 1986 (5 pages) |
23 December 1941 | Incorporation (16 pages) |