Company NameBannerville Limited
Company StatusActive
Company Number01418089
CategoryPrivate Limited Company
Incorporation Date8 May 1979(44 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Susan Elizabeth Matthews
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 93 Comeragh Road
London
W14 9HS
Director NameMr Damien Xavier Gervais
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2001(22 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4
93 Comeragh Road
London
W14 9HS
Director NameLi Pin Tan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed29 March 2007(27 years, 11 months after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 93 Comeragh Road
London
W14 9HS
Director NameOliver Edward Craven
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(28 years after company formation)
Appointment Duration16 years, 11 months
RoleRoyal Navy Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Boddington Lane
Ditchling
Hassocks
West Sussex
BN6 8SS
Director NameMr Sam Alexander Jeffreys
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(42 years, 11 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address93 Comeragh Road
London
W14 9HS
Director NameMr Andrew Paton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 August 1995)
RoleAccountant
Correspondence Address93 Comeragh Road
London
W14 9HS
Director NameDavid John Beattie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 1996)
RoleMechanical Engineer
Correspondence AddressFlat 1 93 Comeragh Road
London
W14 9HS
Director NameMrs Hazel Andresen
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 1997)
RoleHousewife
Correspondence Address93 Comeragh Road
London
W14 9HS
Director NameMr Ian Angus
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 July 2001)
RoleSchool Master
Correspondence AddressFlat 4
93 Comeragh Road
London
W14 9HS
Secretary NameMr John Chen Bloodworth
NationalityBritish
StatusResigned
Appointed14 August 1991(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address64 King Henrys Road
Kingston Upon Thames
Surrey
KT1 3QA
Director NameRobert Ivan Purkiss
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2002)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence AddressPendryn
Norlands Dr
Otterbourne
Hampshire
SO21 2DT
Secretary NameAlma Stephens
NationalityBritish
StatusResigned
Appointed19 February 1997(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1998)
RoleCompany Formation Agent
Correspondence Address1 Cornerways
Park Road
London
NW4 3TJ
Director NameHarriet Mary Turley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2002)
RoleSolicitor
Correspondence AddressFlat 2 93 Comeragh Road
London
W14 9HS
Director NameDavid John Beattie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(18 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 1998)
RoleMechanical Engineer
Correspondence AddressFlat 1 93 Comeragh Road
London
W14 9HS
Secretary NameShane Rea Angus
NationalityBritish
StatusResigned
Appointed10 March 1998(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2001)
RoleCompany Director
Correspondence AddressFlat 4 93 Comeragh Road
London
W14 9HS
Director NameMr Ronaldo De Carvalho Vasconcellos
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(18 years, 10 months after company formation)
Appointment Duration24 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Comeragh Road
London
W14 9HS
Director NameDavid John Beattie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressFlat 1 93 Comeragh Road
London
W14 9HS
Secretary NameHarriet Mary Fiddick
NationalityBritish
StatusResigned
Appointed22 October 2000(21 years, 5 months after company formation)
Appointment Duration1 month (resigned 21 November 2000)
RoleSolicitor
Correspondence AddressFlat 2 93 Comeragh Road
London
W14 9HS
Secretary NameMiss Susan Elizabeth Matthews
NationalityBritish
StatusResigned
Appointed21 November 2000(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 93 Comeragh Road
London
W14 9HS
Director NameNigel George Precious
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2007)
RoleManager Oil & Gas
Correspondence AddressFlat 3 93 Combragh Road
West Kensington
London
W14 9KS
Secretary NameRonaldo De Carvalho Vasconellos
NationalityBritish
StatusResigned
Appointed07 June 2003(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2005)
RoleFilm Producer
Correspondence AddressFlat One
93 Comeragh Road
London
W14 9HS
Secretary NameNigel George Precious
NationalityBritish
StatusResigned
Appointed16 August 2005(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2006)
RoleRetired
Correspondence AddressFlat 3 93 Combragh Road
West Kensington
London
W14 9KS
Secretary NameMr Oliver John Plummer
NationalityBritish
StatusResigned
Appointed01 November 2006(27 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP

Location

Registered Address93 Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Damien Xavier Gervais
20.00%
Ordinary
1 at £1Li Pin Tan
20.00%
Ordinary
1 at £1Miss Susan Elizabeth Matthews
20.00%
Ordinary
1 at £1Mr Ronaldo De Carvalho Vasconcellos
20.00%
Ordinary
1 at £1Oliver Edward Craven
20.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£1,449
Current Liabilities£2,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

18 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5
(8 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5
(8 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(8 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Miss Susan Elizabeth Matthews on 13 August 2010 (2 pages)
19 November 2010Director's details changed for Oliver Edward Craven on 13 August 2010 (2 pages)
19 November 2010Director's details changed for Li Pin Tan on 13 August 2010 (2 pages)
19 November 2010Director's details changed for Damien Xavier Gervais on 13 August 2010 (2 pages)
19 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Damien Xavier Gervais on 13 August 2010 (2 pages)
19 November 2010Director's details changed for Li Pin Tan on 13 August 2010 (2 pages)
19 November 2010Director's details changed for Mr Ronaldo De Carvalho Vasconcellos on 13 August 2010 (2 pages)
19 November 2010Director's details changed for Oliver Edward Craven on 13 August 2010 (2 pages)
19 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Miss Susan Elizabeth Matthews on 13 August 2010 (2 pages)
19 November 2010Director's details changed for Mr Ronaldo De Carvalho Vasconcellos on 13 August 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (7 pages)
12 October 2009Termination of appointment of Oliver Plummer as a secretary (1 page)
12 October 2009Termination of appointment of Oliver Plummer as a secretary (1 page)
12 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (7 pages)
9 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 October 2008Director appointed oliver edward craven (1 page)
8 October 2008Director appointed oliver edward craven (1 page)
22 September 2008Return made up to 14/08/08; no change of members (8 pages)
22 September 2008Return made up to 14/08/08; no change of members (8 pages)
29 November 2007Return made up to 14/08/07; change of members (8 pages)
29 November 2007Return made up to 14/08/07; change of members (8 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
9 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
22 August 2006Return made up to 14/08/06; full list of members (3 pages)
22 August 2006Return made up to 14/08/06; full list of members (3 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 September 2004Return made up to 14/08/04; full list of members (9 pages)
13 September 2004Return made up to 14/08/04; full list of members (9 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 September 2003Return made up to 14/08/03; full list of members (9 pages)
8 September 2003Return made up to 14/08/03; full list of members (9 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 August 2002Return made up to 14/08/02; full list of members (9 pages)
23 August 2002Return made up to 14/08/02; full list of members (9 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
23 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
16 May 2001Full accounts made up to 31 March 2001 (12 pages)
16 May 2001Full accounts made up to 31 March 2001 (12 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Return made up to 14/08/00; full list of members (9 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Return made up to 14/08/00; full list of members (9 pages)
23 June 2000Full accounts made up to 31 March 2000 (12 pages)
23 June 2000Full accounts made up to 31 March 2000 (12 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
9 September 1999Return made up to 14/08/99; no change of members (6 pages)
9 September 1999Return made up to 14/08/99; no change of members (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (13 pages)
9 August 1999Full accounts made up to 31 March 1999 (13 pages)
27 October 1998Full accounts made up to 31 March 1998 (13 pages)
27 October 1998Full accounts made up to 31 March 1998 (13 pages)
28 August 1998Return made up to 14/08/98; no change of members (6 pages)
28 August 1998Return made up to 14/08/98; no change of members (6 pages)
19 March 1998Registered office changed on 19/03/98 from: 1 cornerways park road london NW4 3TJ (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 1 cornerways park road london NW4 3TJ (1 page)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Registered office changed on 23/12/97 from: 64 king henrys road kingston surrey KT1 3QA (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: 64 king henrys road kingston surrey KT1 3QA (1 page)
23 December 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1997Director resigned (1 page)
23 December 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1997Director resigned (1 page)
17 February 1997Full accounts made up to 31 March 1996 (9 pages)
17 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
19 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
13 September 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/09/95
(8 pages)
13 September 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/09/95
(8 pages)