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(45 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 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(2 weeks, 3 days 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(26 years, 1 month 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 |
2 at £1 | Bana One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,380 |
Cash | £20,634 |
Current Liabilities | £673,078 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 26 December |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 10 December 2014 Persons entitled: Anglo Irish Bank Corporation PLC Anglo Irish Bank Corporation 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 135 broadway bexleyheath t/no sgl 217431 and by way of assignment the benefit of all guarantees, warranties and representations given or made by and any rights or remedies against all or any professional advisers and all right title and interest of the company in and to all payments made under any and all present and future insurance policies in respect of the charged property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 May 1999 | Delivered on: 10 June 1999 Satisfied on: 15 September 2006 Persons entitled: Anglo Irish Bank Corporation 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 property k/a 135 broadway bexleyheath in the l/b of bexley t/no: SGL217431. See the mortgage charge document for full details. Fully Satisfied |
18 June 1998 | Delivered on: 19 June 1998 Satisfied on: 15 September 2006 Persons entitled: Anglo Irish Bank Corporation 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 property k/a 5 and 5A the broadway forty avenue wembley t/no: NGL527106; f/h property k/a 4 and 4A the broadway forty lane wembley t/no: P45896 and f/h property k/a 5 market place sidcup l/b of bexley t/no: SGL503463. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1986 | Delivered on: 24 September 1986 Satisfied on: 21 August 2012 Persons entitled: Midland 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: 820, high rd, finchley london N12. Fully Satisfied |
12 April 1985 | Delivered on: 29 April 1985 Satisfied on: 21 August 2012 Persons entitled: Midland 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: 5/5A the broadway forton lane wembley middlesex title no p 31385. Fully Satisfied |
3 September 1965 | Delivered on: 14 September 1965 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: 9 worsley rd, N.W.3 with all fixtures. 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) |
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) |
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) |
10 December 2014 | Satisfaction of charge 6 in full (4 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
|
19 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 March 2010 (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) |
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 2 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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) |
3 May 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 | 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) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
6 May 2010 | Compulsory strike-off action has been suspended (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (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 | 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 (3 pages) |
15 April 2009 | Accounts for a small company made up to 31 March 2008 (4 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) |
6 May 2008 | Auditor's resignation (1 page) |
30 April 2008 | Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page) |
29 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 (5 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2006 | Particulars of mortgage/charge (5 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) |
14 May 2004 | Return made up to 05/05/04; full list of members (2 pages) |
23 April 2004 | Director's particulars changed (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 149 albion rd london N16 9JU (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page) |
27 January 2004 | Director's particulars changed (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) |
10 June 1999 | Particulars of mortgage/charge (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
23 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) |
11 April 1997 | Resolutions
|
17 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
7 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) |
12 March 1965 | Incorporation (11 pages) |