Company NameAndrew Bannock Limited
Company StatusActive
Company Number01917425
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Bannock
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address11 Cherrywood Drive
Putney
London
SW15 6DS
Director NameMr Christopher Bannock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address19 Pondfield Road
Orpington
Kent
BR6 8HJ
Secretary NameMr Andrew Bannock
NationalityBritish
StatusCurrent
Appointed10 January 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cherrywood Drive
Putney
London
SW15 6DS
Director NameMrs Urszula Bozena Bannock
Date of BirthApril 1963 (Born 61 years ago)
NationalityPolish
StatusCurrent
Appointed15 November 1994(9 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cherrywood Drive
Putney
London
SW15 6DS

Location

Registered Address5-6 Crescent Stables
Putney
London
SW15 2TN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andrew Bannock
50.00%
Ordinary
50 at £1Urszula Bozena Bannock
50.00%
Ordinary

Financials

Year2014
Net Worth-£255
Cash£125
Current Liabilities£438

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

1 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 December 2018Change of details for Mr Andrew Bannock as a person with significant control on 12 December 2018 (2 pages)
12 December 2018Registered office address changed from Unit 3 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG England to 5-6 Crescent Stables Putney London SW15 2TN on 12 December 2018 (1 page)
12 December 2018Change of details for Mrs Urszula Bozena Bannock as a person with significant control on 12 December 2018 (2 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Registered office address changed from Unit 5 the Mission Hall Walkers Place London SW15 1PP to Unit 3 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Unit 5 the Mission Hall Walkers Place London SW15 1PP to Unit 3 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 28 October 2016 (1 page)
17 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Registered office address changed from Unit 7B the Mission Hall Walkers Place London SW15 1PP England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Unit 7B the Mission Hall Walkers Place London SW15 1PP England on 10 December 2013 (1 page)
21 May 2013Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 21 May 2013 (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 November 2010 (1 page)
19 February 2010Director's details changed for Mr Christopher Bannock on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Urszula Bozena Bannock on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Urszula Bozena Bannock on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Andrew Bannock on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Urszula Bozena Bannock on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Christopher Bannock on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Andrew Bannock on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Andrew Bannock on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Christopher Bannock on 1 October 2009 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 March 2009Return made up to 10/01/09; full list of members (4 pages)
5 March 2009Return made up to 10/01/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
25 January 2008Return made up to 10/01/08; no change of members
  • 363(287) ‐ Registered office changed on 25/01/08
(7 pages)
25 January 2008Return made up to 10/01/08; no change of members
  • 363(287) ‐ Registered office changed on 25/01/08
(7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 10/01/07; full list of members (7 pages)
6 February 2007Return made up to 10/01/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2006Return made up to 10/01/06; full list of members (7 pages)
23 January 2006Return made up to 10/01/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Registered office changed on 17/05/05 from: 3 rice parade fairway petts wood kent BR5 1EQ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 3 rice parade fairway petts wood kent BR5 1EQ (1 page)
24 January 2005Return made up to 10/01/05; full list of members (7 pages)
24 January 2005Return made up to 10/01/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2004Return made up to 10/01/04; full list of members (7 pages)
27 January 2004Return made up to 10/01/04; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2003Return made up to 10/01/03; full list of members (7 pages)
21 January 2003Return made up to 10/01/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2001Return made up to 10/01/01; full list of members (7 pages)
21 January 2001Return made up to 10/01/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 February 2000Return made up to 10/01/00; full list of members (7 pages)
21 February 2000Return made up to 10/01/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 February 1999Return made up to 10/01/99; no change of members (4 pages)
12 February 1999Return made up to 10/01/99; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 March 1998Return made up to 10/01/98; no change of members (4 pages)
12 March 1998Return made up to 10/01/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)