Company NameBannerchoice Developments Limited
Company StatusActive
Company Number01144590
CategoryPrivate Limited Company
Incorporation Date9 November 1973(50 years, 5 months ago)
Previous NameBannerchoice Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pierrot Michael Bichara
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
69 Church Street
Wangford
Suffolk
NR34 8RN
Secretary NameMr Pierrot Michael Bichara
NationalityBritish
StatusCurrent
Appointed21 May 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
69 Church Street
Wangford
Suffolk
NR34 8RN
Director NameMr Simon Butros Bichara
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(43 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Timothy Pierre Bichara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(43 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Agnes Close
London
E9 7HS
Director NameJean Beryl Bichara
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(17 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 69 Church Street
Wangford
Beccles
Suffolk
NR34 8RN

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

51 at £1Pierre Michael Bichara
51.00%
Ordinary
49 at £1Jean Beryl Bichara
49.00%
Ordinary

Financials

Year2014
Net Worth£307,670
Cash£176,238
Current Liabilities£10,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

28 March 1977Delivered on: 6 April 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: 48/48A abbotsford avenue, N.15 london borough of haringey. Title no. Mx 223579.
Outstanding
20 December 1976Delivered on: 29 December 1976
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: 48/48A abbotsford avenue, haringey london N15.
Outstanding
15 June 1976Delivered on: 25 June 1976
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: 168 muswell hill road N10. London borough of haringey.
Outstanding
13 May 1976Delivered on: 19 May 1976
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: 195 victoria road london borough of haringey.
Outstanding
8 March 1976Delivered on: 8 March 1976
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: 105 hampden road n,8. London.
Outstanding
20 October 1975Delivered on: 24 October 1975
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: 12, haringey rd, N.15 london borough of haringey. Title no mx 231640.
Outstanding
8 August 1974Delivered on: 15 August 1974
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: 124 sydney rd barnet. London N.10.
Outstanding
2 November 2021Delivered on: 4 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 39 princes street, ipswich (IP1 1PU).
Outstanding
2 November 2021Delivered on: 4 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 June 2018Delivered on: 26 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 48 abbotsford avenue london.
Outstanding
7 June 2018Delivered on: 26 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 10 harberton road islington london.
Outstanding
7 June 2018Delivered on: 26 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 18 berkeley road hornsey london.
Outstanding
4 March 2018Delivered on: 8 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 August 1990Delivered on: 14 August 1990
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: 6 crouch hall road, l/b of haringey-title no:- mx 401238.
Outstanding
8 June 1983Delivered on: 14 June 1983
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 136 sydney road, muswell hill, barnet.
Outstanding
14 May 1974Delivered on: 20 May 1974
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: 291 alexandra park road haringey london.
Outstanding
14 January 1983Delivered on: 4 February 1983
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 18 berkeley road crouch end, N8 london borough of haringey. Title no. Mx 377085.
Outstanding
25 September 1981Delivered on: 13 October 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: F/H 62. muswell hill london N.10 borough of haringey.
Outstanding
29 June 1981Delivered on: 8 July 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: F/H 112 hermitage road, tottenham N4 haringey title no. Ngl 4014.
Outstanding
8 April 1980Delivered on: 15 April 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: 17 fortis green, east finchley, N.2 barnet title no. Mx 171925.
Outstanding
23 August 1979Delivered on: 31 August 1979
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: 21, shepherds hill, highgate, N6 london borough of haringey. Title no mx 449794.
Outstanding
23 August 1979Delivered on: 31 August 1979
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: 23, sutton road muswell hill, N.10 london borough of barnet. Title no mx 229007.
Outstanding
8 September 1978Delivered on: 25 September 1978
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: 52, woodland rise, muswell hill, N.10. london borough of haringey title no. Mx 265132.
Outstanding
8 September 1977Delivered on: 19 September 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: 48/48A abbotsford ave, haringey, london N15.
Outstanding
21 June 1977Delivered on: 29 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: 10 harberton rd, islington, london N19. Title no. 367602.
Outstanding
2 January 1974Delivered on: 7 January 1974
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 muswell hill place london N.10.
Outstanding
31 January 1980Delivered on: 6 February 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: 72 chediston street, halesworth, suffolk.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 July 2020Director's details changed for Mr Simon Butros Bichara on 29 June 2020 (2 pages)
22 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
(3 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 May 2019Change of details for Jean Beryl Bichara as a person with significant control on 10 May 2019 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 May 2019Director's details changed for Jean Beryl Bichara on 10 May 2019 (2 pages)
21 May 2019Director's details changed for Pierre Michael Bichara on 10 May 2019 (2 pages)
21 May 2019Change of details for Pierre Michael Bichara as a person with significant control on 10 May 2019 (2 pages)
21 May 2019Secretary's details changed for Pierre Michael Bichara on 10 May 2019 (1 page)
8 January 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 June 2018Registration of charge 011445900023, created on 7 June 2018 (31 pages)
26 June 2018Registration of charge 011445900025, created on 7 June 2018 (31 pages)
26 June 2018Registration of charge 011445900024, created on 7 June 2018 (31 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
8 March 2018Registration of charge 011445900022, created on 4 March 2018 (30 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Appointment of Mr Timothy Pierre Bichara as a director on 26 July 2017 (2 pages)
24 August 2017Appointment of Mr Timothy Pierre Bichara as a director on 26 July 2017 (2 pages)
23 August 2017Appointment of Mr Simon Butros Bichara as a director on 26 July 2017 (2 pages)
23 August 2017Appointment of Mr Simon Butros Bichara as a director on 26 July 2017 (2 pages)
3 July 2017Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to First Floor Thavies Inn House ./ 3-4 Holborn Circus London EC1N 2HA on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to First Floor Thavies Inn House ./ 3-4 Holborn Circus London EC1N 2HA on 3 July 2017 (1 page)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Director's details changed for Jean Beryl Bichara on 21 May 2010 (2 pages)
25 June 2010Director's details changed for Pierre Michael Bichara on 21 May 2010 (2 pages)
25 June 2010Director's details changed for Pierre Michael Bichara on 21 May 2010 (2 pages)
25 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Jean Beryl Bichara on 21 May 2010 (2 pages)
25 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 21/05/09; full list of members (4 pages)
5 June 2009Return made up to 21/05/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG (1 page)
17 April 2009Registered office changed on 17/04/2009 from geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG (1 page)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Return made up to 21/05/08; full list of members (4 pages)
2 July 2008Return made up to 21/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 21/05/07; full list of members (3 pages)
12 July 2007Return made up to 21/05/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Return made up to 21/05/06; full list of members (2 pages)
23 May 2006Return made up to 21/05/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 21/05/05; full list of members (7 pages)
8 June 2005Return made up to 21/05/05; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 May 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
29 May 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 May 2002Return made up to 21/05/02; full list of members (7 pages)
28 May 2002Return made up to 21/05/02; full list of members (7 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 June 2001Return made up to 21/05/01; full list of members (6 pages)
1 June 2001Return made up to 21/05/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000Return made up to 21/05/00; full list of members (6 pages)
5 June 2000Return made up to 21/05/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 September 1999Registered office changed on 20/09/99 from: 3 cecil court london rd enfield middx EN2 6DL. (1 page)
20 September 1999Registered office changed on 20/09/99 from: 3 cecil court london rd enfield middx EN2 6DL. (1 page)
2 June 1999Return made up to 21/05/99; no change of members (4 pages)
2 June 1999Return made up to 21/05/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 June 1998Return made up to 21/05/98; full list of members (6 pages)
4 June 1998Return made up to 21/05/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 May 1997Return made up to 21/05/97; no change of members (4 pages)
21 May 1997Return made up to 21/05/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 May 1996Return made up to 21/05/96; no change of members (4 pages)
29 May 1996Return made up to 21/05/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 May 1995Return made up to 21/05/95; full list of members (6 pages)
24 May 1995Return made up to 21/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 November 1973Memorandum and Articles of Association (6 pages)
30 November 1973Memorandum and Articles of Association (6 pages)