Company NameBanshore Enterprises Limited
Company StatusDissolved
Company Number00886722
CategoryPrivate Limited Company
Incorporation Date31 August 1966(57 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Alison Read Russell French
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(31 years, 11 months after company formation)
Appointment Duration21 years, 7 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameMr John David Gawain Holme
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(31 years, 11 months after company formation)
Appointment Duration21 years, 7 months (closed 03 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHodders Wood
40 Littleheath Lane
Cobham
Surrey
KT11 2QN
Secretary NameMr John David Gawain Holme
NationalityBritish
StatusClosed
Appointed28 July 1998(31 years, 11 months after company formation)
Appointment Duration21 years, 7 months (closed 03 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameJames Vincent Neville-O'Brien
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1966(1 day after company formation)
Appointment Duration31 years, 11 months (resigned 28 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 79
55 Ebury Street
London
SW1W 0PA
Secretary NameMrs Patricia Nash
NationalityBritish
StatusResigned
Appointed06 November 1992(26 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address14 Priory Road
Dunstable
Bedfordshire
LU5 4HR

Location

Registered AddressThird Floor
90 Wigmore Street
London
W1U 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

124 at £1First Finsbury Trust LTD
99.20%
Ordinary
1 at £1John David Gawain Holme
0.80%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 March 1995Delivered on: 28 March 1995
Satisfied on: 10 April 1997
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: 17 kinnerton street l/borough of city of westminster t/n ngl 198637.
Fully Satisfied
18 August 1994Delivered on: 25 August 1994
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from leisure finance PLC to the chargee on any account whatsoever.
Particulars: L/H property k/a 17 kinnerton street london SW1 t/n ngl 198637 together with all buildings and fixtures .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
27 April 1982Delivered on: 14 May 1982
Satisfied on: 1 August 1998
Persons entitled: Barclays Bank LTD

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 13A pimlico road SW1. Westminster.
Fully Satisfied
18 October 1979Delivered on: 24 October 1979
Satisfied on: 1 August 1998
Persons entitled: Barclays Bank LTD

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 13 pimlico rd, SW1 london borough of city of westminster title no. Ngl 27049.
Fully Satisfied
13 December 1971Delivered on: 23 December 1971
Satisfied on: 1 August 1998
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, kinnerton st., London, S.W.1.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (3 pages)
18 November 2019Resolutions
  • RES13 ‐ Share premium a/c be reduced 29/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2019Statement of capital on 18 November 2019
  • GBP 1
(3 pages)
18 November 2019Statement by Directors (1 page)
18 November 2019Solvency Statement dated 29/10/19 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
15 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 125
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 125
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 125
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 125
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 125
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 125
(4 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 125
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 125
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 125
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 October 2007Return made up to 04/10/07; no change of members (7 pages)
18 October 2007Return made up to 04/10/07; no change of members (7 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2006Return made up to 04/10/06; full list of members (7 pages)
17 October 2006Return made up to 04/10/06; full list of members (7 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 November 2005Return made up to 04/10/05; full list of members (7 pages)
10 November 2005Return made up to 04/10/05; full list of members (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 October 2004Return made up to 04/10/04; full list of members (7 pages)
22 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(7 pages)
30 October 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 November 2002Return made up to 06/11/02; full list of members (7 pages)
15 November 2002Return made up to 06/11/02; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 November 2001Return made up to 06/11/01; full list of members (6 pages)
9 November 2001Return made up to 06/11/01; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 December 2000Return made up to 06/11/00; full list of members (6 pages)
12 December 2000Return made up to 06/11/00; full list of members (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (11 pages)
10 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 November 1999Return made up to 06/11/99; full list of members (6 pages)
30 November 1999Return made up to 06/11/99; full list of members (6 pages)
8 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
8 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
2 April 1999Return made up to 06/11/98; full list of members (6 pages)
2 April 1999Return made up to 06/11/98; full list of members (6 pages)
16 March 1999Full accounts made up to 30 June 1998 (11 pages)
16 March 1999Full accounts made up to 30 June 1998 (11 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: bermuda house 45 high street, hampton wick kingston-on-thames surrey KT1 4EH (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: bermuda house 45 high street, hampton wick kingston-on-thames surrey KT1 4EH (1 page)
4 August 1998New director appointed (3 pages)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Return made up to 06/11/97; no change of members (5 pages)
26 November 1997Return made up to 06/11/97; no change of members (5 pages)
23 September 1997Full accounts made up to 30 June 1997 (12 pages)
23 September 1997Full accounts made up to 30 June 1997 (12 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Full accounts made up to 30 June 1996 (12 pages)
10 April 1997Full accounts made up to 30 June 1996 (12 pages)
21 November 1996Return made up to 06/11/96; no change of members (5 pages)
21 November 1996Return made up to 06/11/96; no change of members (5 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 April 1996Full accounts made up to 30 June 1995 (12 pages)
21 April 1996Full accounts made up to 30 June 1995 (12 pages)
11 December 1995Return made up to 06/11/95; full list of members (8 pages)
11 December 1995Return made up to 06/11/95; full list of members (8 pages)
25 April 1995Full accounts made up to 30 June 1994 (10 pages)
25 April 1995Full accounts made up to 30 June 1994 (10 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)