Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(50 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 January 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 59 Great Cumberland Place London W1H 7LJ |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1965(4 years, 11 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(31 years 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 |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2012) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
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 |
101 at £1 | Bana One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,470 |
Current Liabilities | £30,046 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 26 December |
14 September 1982 | Delivered on: 22 September 1982 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: F/H 61 college cross, islington N1, london borough of islington title no 458249. Outstanding |
---|---|
16 February 1981 | Delivered on: 20 February 1981 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: L/H 25-32 elgin mansions, elgin avenue, london borough of westminster. W9. title no 223278. Outstanding |
16 February 1981 | Delivered on: 20 February 1981 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: L/H 17-24 elgin mansions, elgin avenue, london borough of westminster W.9 title no 223277. Outstanding |
2 June 1980 | Delivered on: 9 June 1980 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: F/H 35 sedlescombe road SW6. Londo borough of hammersmith. Outstanding |
3 June 1977 | Delivered on: 14 June 1977 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: 11, handforth road and 4, 6, 8, 12, 14, 22, 30 creswdon road, kennington, lambeth, london. Title no. Ln 216455. Outstanding |
26 October 1973 | Delivered on: 26 October 1973 Persons entitled: Anglia Building Society. Classification: Legal charge Secured details: £36,000. Particulars: 1-8 argyll mansions, chichele rd, cricklewood, brent. Outstanding |
26 October 1973 | Delivered on: 26 October 1973 Persons entitled: Anglia Building Society Classification: Legal charge Secured details: £36000. Particulars: 1-8,Argyll mansions,crckele rd,cricklewood,brent. Outstanding |
20 February 1973 | Delivered on: 5 March 1973 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: 43, crawley, mews south kensington london. S.W.7. Outstanding |
17 April 1985 | Delivered on: 19 April 1985 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company haysport properties limited to the chargee on any account whatsoever. Particulars: L/H property 17-32 elgin mansions elgin avenue london W.9 T.N. 223277 and 223278. Outstanding |
16 January 1973 | Delivered on: 23 January 1973 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: Argyll mansions, 36, chichele road, london, NW2. Outstanding |
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 M519C for full details). 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) |
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) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Statement by Directors (1 page) |
4 August 2017 | Statement of capital on 4 August 2017
|
4 August 2017 | Solvency Statement dated 20/07/17 (1 page) |
4 August 2017 | Resolutions
|
27 July 2017 | Resolutions
|
25 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
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) |
8 December 2016 | Resolutions
|
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
8 September 2016 | Satisfaction of charge 3 in full (1 page) |
8 September 2016 | Satisfaction of charge 8 in full (1 page) |
8 September 2016 | Satisfaction of charge 6 in full (1 page) |
8 September 2016 | Satisfaction of charge 7 in full (1 page) |
8 September 2016 | Satisfaction of charge 1 in full (1 page) |
8 September 2016 | Satisfaction of charge 4 in full (1 page) |
8 September 2016 | Satisfaction of charge 9 in full (1 page) |
8 September 2016 | Satisfaction of charge 2 in full (1 page) |
8 September 2016 | Satisfaction of charge 5 in full (1 page) |
8 September 2016 | Satisfaction of charge 10 in full (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) |
21 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
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 March 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 January 2014 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Previous accounting period shortened from 24 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 (5 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 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 secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
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) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 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 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
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 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 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) |
14 May 2004 | Return made up to 05/05/04; full list of members (3 pages) |
21 April 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 149 albion road london N16 9JU (1 page) |
5 February 2004 | Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
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 (8 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 (9 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 (9 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1999 (9 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 (9 pages) |
7 July 1999 | Return made up to 05/05/99; full list of members (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
26 March 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) |
25 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
28 June 1990 | Full accounts made up to 31 March 1986 (10 pages) |
10 October 1986 | Return made up to 06/05/86; full list of members (3 pages) |
5 May 1960 | Incorporation (16 pages) |