Company NameBananabliss Limited
Company StatusActive
Company Number01813250
CategoryPrivate Limited Company
Incorporation Date2 May 1984(40 years ago)

Business Activity

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

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(39 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NamePaul Graham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 1994)
RoleLandlord
Correspondence Address42 Shad Thames
London
SE1 2YD
Secretary NameMark Belcher
NationalityBritish
StatusResigned
Appointed01 November 1994(10 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26a Cadogan Square
London
SW1X 0JP
Director NameMr Andrew Vinycomb
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(10 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameMs Frances Vinycomb
StatusResigned
Appointed09 January 2012(27 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameAlison Sandler
StatusResigned
Appointed24 June 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameAbbott Limited (Corporation)
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
Correspondence Address42 Shad Thames
London
SE1 2YD

Location

Registered AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Vinycomb
100.00%
Ordinary

Financials

Year2014
Net Worth£15,247
Cash£2,354
Current Liabilities£5,642

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: St andrews house woodside road, portswood southampton hampshire.
Fully Satisfied
3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: St denys court kent road, portswood southampton hampshire.
Fully Satisfied
3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: Tardiff house laundry road shirley warren southampton hampshire.
Fully Satisfied
3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: Wellington court waterloo road freemantle southampton hampshire.
Fully Satisfied
3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: Wellman court winchester road southampton hampshire.
Fully Satisfied
3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: 2-70 (even) 7,9,13,15,9-31 (odd) 35, 39-47 (odd) 51-65 (odd) mountbatten close. Cardiff. South glamorgan t/n wa 137155.
Fully Satisfied
28 May 1985Delivered on: 18 June 1985
Satisfied on: 10 November 1994
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: 456 147C 149B the cut waterloo l/b of lambeth.
Fully Satisfied
29 May 1985Delivered on: 18 June 1985
Satisfied on: 27 August 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or abbot limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1989Delivered on: 6 July 1989
Satisfied on: 27 August 1996
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: All that land & buildings k/a condor court,portsmouth rd,guildford,surrey.
Fully Satisfied
13 June 1989Delivered on: 19 June 1989
Satisfied on: 27 August 1996
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: 154 southwark bridge rd. Southwark london borough of southwark title no. 402616.
Fully Satisfied
14 July 1988Delivered on: 21 July 1988
Satisfied on: 27 August 1996
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: Various properties at galleys bank kids grove stoke on trent staffordshire t/n sf 205458 for full details see form 395 ref M169.
Fully Satisfied
11 March 1988Delivered on: 17 March 1988
Satisfied on: 27 August 1996
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: Rose cottage, airport, andover, hampshire.
Fully Satisfied
5 February 1988Delivered on: 16 February 1988
Satisfied on: 27 August 1996
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: Antiqua neacroft bronsgore nr christchurch dorset.
Fully Satisfied
3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: Barlett house woodside road. Portswood southampton hampshire.
Fully Satisfied
3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: Kleves road, deacon road, bittern southampton hampshire.
Fully Satisfied
3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: Nellric house kent road, st denys southampton hampshire.
Fully Satisfied
3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: Berkshire court, hulse road southampton hampshire.
Fully Satisfied
3 September 1986Delivered on: 12 September 1986
Satisfied on: 27 August 1996
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: St georges house woodside road portswood southampton hampshire.
Fully Satisfied

Filing History

30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 March 2017Registered office address changed from Abbott Management Suite 3 Second Floor St Georges House 15 Hanover Square London W1S 1HS to PO Box BH238JU Banana House Chisels Lane Neacroft Christchurch Dorset BH23 8JU on 5 March 2017 (1 page)
5 March 2017Registered office address changed from Abbott Management Suite 3 Second Floor St Georges House 15 Hanover Square London W1S 1HS to PO Box BH238JU Banana House Chisels Lane Neacroft Christchurch Dorset BH23 8JU on 5 March 2017 (1 page)
5 March 2017Registered office address changed from PO Box BH238JU Banana House Chisels Lane Neacroft Christchurch Dorset BH23 8JU United Kingdom to Banana House Chisels Lane Neacroft Christchurch BH23 8JU on 5 March 2017 (1 page)
5 March 2017Registered office address changed from PO Box BH238JU Banana House Chisels Lane Neacroft Christchurch Dorset BH23 8JU United Kingdom to Banana House Chisels Lane Neacroft Christchurch BH23 8JU on 5 March 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Registered office address changed from Abbott Management Suite 3 Second Floor St. Georges House 15 Hanover Square London W13 1HS to Abbott Management Suite 3 Second Floor St Georges House 15 Hanover Square London W1S 1HS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Abbott Management Suite 3 Second Floor St. Georges House 15 Hanover Square London W13 1HS to Abbott Management Suite 3 Second Floor St Georges House 15 Hanover Square London W1S 1HS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Abbott Management Suite 3 Second Floor St. Georges House 15 Hanover Square London W13 1HS to Abbott Management Suite 3 Second Floor St Georges House 15 Hanover Square London W1S 1HS on 7 April 2015 (1 page)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Registered office address changed from C/O C/O Abbott Management Suite 3 Second Floor St. Georges House 15 Hanover Square London W1S 1HS United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from C/O C/O Abbott Management Suite 3 Second Floor St. Georges House 15 Hanover Square London W1S 1HS United Kingdom on 24 May 2012 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Mr Andrew Vinycomb on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Andrew Vinycomb on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Andrew Vinycomb on 9 January 2012 (2 pages)
9 January 2012Termination of appointment of Mark Belcher as a secretary (1 page)
9 January 2012Appointment of Ms Frances Vinycomb as a secretary (1 page)
9 January 2012Termination of appointment of Mark Belcher as a secretary (1 page)
9 January 2012Appointment of Ms Frances Vinycomb as a secretary (1 page)
28 December 2011Registered office address changed from C/O Abbott Management 26a Cadogan Square London SW1X 0JP on 28 December 2011 (1 page)
28 December 2011Registered office address changed from C/O Abbott Management 26a Cadogan Square London SW1X 0JP on 28 December 2011 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Location of register of members (1 page)
15 November 2007Location of register of members (1 page)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
19 December 2005Secretary's particulars changed (1 page)
19 December 2005Secretary's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: c/o abbott management 26A cadogan gardens london SW1X 0JP (1 page)
17 October 2005Registered office changed on 17/10/05 from: c/o abbott management 26A cadogan gardens london SW1X 0JP (1 page)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 May 2005Registered office changed on 24/05/05 from: c/o abbott management 22 hans place london SW1X 0EP (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o abbott management 22 hans place london SW1X 0EP (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Registered office changed on 06/01/03 from: c/o abbott management 84 albert hall mansions kensington gore london SW7 2AQ (1 page)
6 January 2003Registered office changed on 06/01/03 from: c/o abbott management 84 albert hall mansions kensington gore london SW7 2AQ (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 1997Registered office changed on 28/10/97 from: c/o abbott managemet 2 bedford gardens london W8 7EH (1 page)
28 October 1997Registered office changed on 28/10/97 from: c/o abbott managemet 2 bedford gardens london W8 7EH (1 page)
14 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 December 1996Registered office changed on 05/12/96 from: c/o abbott management 4-6 spicer street st albans hertshire AL3 4PQ (1 page)
5 December 1996Registered office changed on 05/12/96 from: c/o abbott management 4-6 spicer street st albans hertshire AL3 4PQ (1 page)
27 August 1996Declaration of satisfaction of mortgage/charge (5 pages)
27 August 1996Declaration of satisfaction of mortgage/charge (5 pages)
18 April 1996Registered office changed on 18/04/96 from: riverside offices butlers wharf west 42 shad thames london SE1 2NJ (1 page)
18 April 1996Registered office changed on 18/04/96 from: riverside offices butlers wharf west 42 shad thames london SE1 2NJ (1 page)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
19 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 November 1994Director resigned (2 pages)
14 November 1994Director resigned (2 pages)
8 November 1994New director appointed (2 pages)
8 November 1994New director appointed (2 pages)
7 November 1994Secretary resigned;new secretary appointed (2 pages)
7 November 1994Secretary resigned;new secretary appointed (2 pages)