Company NameBanofil Limited
DirectorJames Anthony McCarthy
Company StatusLive but Receiver Manager on at least one charge
Company Number01899203
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Anthony McCarthy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMr David Wilton Frost
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 March 1992)
RoleBuilder
Correspondence Address12 Richmond Hill
Richmond
Surrey
TW10 6QX
Secretary NameMr Hasmukh Damji Valambhia
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address51 Walton Avenue
South Harrow
Harrow
Middlesex
HA2 8QU
Director NameMr Peter Leslie Skelton
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years after company formation)
Appointment Duration21 years, 2 months (resigned 06 June 2013)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameTerry Howard
NationalityBritish
StatusResigned
Appointed25 July 1994(9 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 June 2013)
RoleCompany Director
Correspondence AddressCastle House
Castlereagh Street
London
W1
Director NameMr Stephen John Jones
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(28 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameMr Stephen John Jones
StatusResigned
Appointed06 June 2013(28 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2015)
RoleCompany Director
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMiss Annika Mandel
Date of BirthNovember 1986 (Born 37 years ago)
NationalityEstonian
StatusResigned
Appointed20 April 2015(30 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameMiss Annika Mandel
StatusResigned
Appointed20 April 2015(30 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2020)
RoleCompany Director
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMs Tamara Rosenberg
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEstonian
StatusResigned
Appointed01 March 2020(34 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL

Location

Registered Address14 Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hasmukh Damji Valembhia
50.00%
Ordinary
1 at £1Ms M.a. Schopman
50.00%
Ordinary

Financials

Year2014
Net Worth£3,233
Current Liabilities£944

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

14 April 2021Delivered on: 20 April 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Security agreement relating to millway close upper wolvercote oxford OX2 8BJ.
Outstanding
14 April 2021Delivered on: 20 April 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Legal charge relating to millway close upper wolvercote oxford OX2 8BJ.
Outstanding

Filing History

17 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 August 2023Registered office address changed from 14 Gloucester Place Mews London W1U 8BA England to 14 Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 31 August 2023 (1 page)
4 May 2023Confirmation statement made on 16 September 2022 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 March 2022 (3 pages)
13 January 2023Registered office address changed from 1 Kilmarsh Road London W6 0PL to 14 Gloucester Place Mews London W1U 8BA on 13 January 2023 (1 page)
12 October 2022Appointment of receiver or manager (4 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
20 April 2021Registration of charge 018992030002, created on 14 April 2021 (32 pages)
20 April 2021Registration of charge 018992030001, created on 14 April 2021 (36 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Termination of appointment of Tamara Rosenberg as a director on 16 September 2020 (1 page)
1 October 2020Appointment of Mr James Anthony Mccarthy as a director on 16 September 2020 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
13 March 2020Termination of appointment of Annika Mandel as a director on 1 March 2020 (1 page)
13 March 2020Appointment of Ms Tamara Rosenberg as a director on 1 March 2020 (2 pages)
13 March 2020Termination of appointment of Annika Mandel as a secretary on 1 March 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
20 April 2015Termination of appointment of Stephen John Jones as a director on 20 April 2015 (1 page)
20 April 2015Appointment of Miss Annika Mandel as a secretary on 20 April 2015 (2 pages)
20 April 2015Appointment of Miss Annika Mandel as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Miss Annika Mandel as a director on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of Stephen John Jones as a secretary on 20 April 2015 (1 page)
20 April 2015Appointment of Miss Annika Mandel as a secretary on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of Stephen John Jones as a secretary on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Stephen John Jones as a director on 20 April 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Termination of appointment of Peter Skelton as a director (1 page)
7 June 2013Appointment of Mr Stephen John Jones as a director (2 pages)
7 June 2013Appointment of Mr Stephen John Jones as a director (2 pages)
7 June 2013Appointment of Mr Stephen John Jones as a secretary (1 page)
7 June 2013Termination of appointment of Terry Howard as a secretary (1 page)
7 June 2013Appointment of Mr Stephen John Jones as a secretary (1 page)
7 June 2013Termination of appointment of Terry Howard as a secretary (1 page)
7 June 2013Termination of appointment of Peter Skelton as a director (1 page)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Director's details changed for Peter Leslie Skelton on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Peter Leslie Skelton on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Peter Leslie Skelton on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 June 2009Return made up to 31/03/09; full list of members (3 pages)
22 June 2009Return made up to 31/03/09; full list of members (3 pages)
22 July 2008Return made up to 31/03/08; full list of members (3 pages)
22 July 2008Return made up to 31/03/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Return made up to 31/03/07; full list of members (6 pages)
28 April 2007Return made up to 31/03/07; full list of members (6 pages)
20 February 2007Registered office changed on 20/02/07 from: hillier hopkins st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
20 February 2007Registered office changed on 20/02/07 from: hillier hopkins st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
4 May 2006Return made up to 31/03/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 31/03/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 June 2004Return made up to 31/03/04; full list of members (6 pages)
9 June 2004Return made up to 31/03/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 April 2003Return made up to 31/03/03; full list of members (6 pages)
26 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(6 pages)
11 September 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(6 pages)
14 March 2002Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 May 2000Return made up to 31/03/00; full list of members (6 pages)
18 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 July 1998Return made up to 31/03/98; no change of members (4 pages)
8 July 1998Return made up to 31/03/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (10 pages)
29 December 1997Full accounts made up to 31 March 1997 (10 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 September 1996Full accounts made up to 31 March 1996 (8 pages)
24 September 1996Full accounts made up to 31 March 1996 (8 pages)
15 July 1996Return made up to 31/03/96; no change of members (4 pages)
15 July 1996Return made up to 31/03/96; no change of members (4 pages)
14 June 1995Full accounts made up to 31 March 1995 (7 pages)
14 June 1995Full accounts made up to 31 March 1995 (7 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 March 1985Incorporation (16 pages)
26 March 1985Memorandum and Articles of Association (5 pages)
26 March 1985Memorandum of association (5 pages)