Buckhurst Hill
IG9 5BY
Director Name | Mr Charles Alfred Sait |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Secretary Name | Mr Charles Alfred Sait |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mrs Anne Elizabeth Miller |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 July 2004) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oak Timbers 185 Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Director Name | Mr Terence John Miller |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 July 2004) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oak Timbers 185 Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Secretary Name | Mrs Anne Elizabeth Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Timbers 185 Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Director Name | Mr Brandon James Kenneally |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR |
Website | bankescl.com |
---|---|
Telephone | 020 85965028 |
Telephone region | London |
Registered Address | 62 Queens Road Buckhurst Hill IG9 5BY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Brandon James Kenneally 33.33% Ordinary |
---|---|
5 at £1 | Charles Alfred Sait 33.33% Ordinary |
5 at £1 | Steven Raymond Dean 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £442,567 |
Gross Profit | £256,251 |
Net Worth | £276,918 |
Cash | £224,304 |
Current Liabilities | £33,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
24 November 2020 | Registered office address changed from 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page) |
---|---|
7 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
1 October 2020 | Cessation of Brandon James Kenneally as a person with significant control on 30 June 2020 (1 page) |
29 September 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
29 September 2020 | Purchase of own shares.
|
3 July 2020 | Termination of appointment of Brandon James Kenneally as a director on 30 June 2020 (1 page) |
7 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
26 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
19 May 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 May 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 October 2010 | Secretary's details changed for Charles Alfred Sait on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Charles Alfred Sait on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Steven Raymond Dean on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Charles Alfred Sait on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Brandon James Kenneally on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Charles Alfred Sait on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Steven Raymond Dean on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Steven Raymond Dean on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Secretary's details changed for Charles Alfred Sait on 1 October 2009 (1 page) |
4 October 2010 | Secretary's details changed for Charles Alfred Sait on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Brandon James Kenneally on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Brandon James Kenneally on 1 October 2009 (2 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
29 March 2005 | Company name changed bankes electrical contracts limi ted\certificate issued on 29/03/05 (3 pages) |
29 March 2005 | Company name changed bankes electrical contracts limi ted\certificate issued on 29/03/05 (3 pages) |
28 October 2004 | £ ic 115/15 05/10/04 £ sr 100@1=100 (1 page) |
28 October 2004 | £ ic 115/15 05/10/04 £ sr 100@1=100 (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Ad 09/03/04--------- £ si 15@1=15 £ ic 100/115 (2 pages) |
8 April 2004 | Ad 09/03/04--------- £ si 15@1=15 £ ic 100/115 (2 pages) |
29 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
6 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
6 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
6 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
1 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
14 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
14 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |