Company NameBanana Holdings Limited
DirectorsLeslie Rose Bendahan and Hannah Klein
Company StatusActive
Company Number02618505
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeslie Rose Bendahan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(6 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Gardens
London
NW11 0HL
Secretary NameMr Albert Bendahan
NationalityCanadian
StatusCurrent
Appointed08 June 1995(4 years after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Gardens
London
NW11 0HL
Director NameMrs Hannah Klein
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finway Dallow Road
Luton
LU1 1TR
Director NameMr Albert Bendahan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 1991(6 days after company formation)
Appointment Duration11 months (resigned 11 May 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Gardens
London
NW11 0HL
Secretary NameHelen Pauline Whitter
NationalityBritish
StatusResigned
Appointed13 June 1991(6 days after company formation)
Appointment Duration11 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address5 Paulhan
Grahame Park Estate
London
NW9 5TN
Secretary NameMr Albert Bendahan
NationalityCanadian
StatusResigned
Appointed13 June 1991(6 days after company formation)
Appointment Duration11 months (resigned 11 May 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Gardens
London
NW11 0HL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1992(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 June 1995)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

4 at £1Mrs Lesley Rose Bendahan
80.00%
Ordinary
1 at £1Mr Albert Abraham Bendahan
20.00%
Ordinary

Financials

Year2014
Net Worth£391
Cash£44,010
Current Liabilities£371,162

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due6 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End6 July

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

9 July 2019Delivered on: 9 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 115 bell lane, london NW4 2AR registered at hm land registry with title number NGL487267.
Outstanding
28 November 2017Delivered on: 29 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 June 2017Delivered on: 29 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 June 2020Previous accounting period shortened from 3 July 2019 to 2 July 2019 (1 page)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 April 2020Previous accounting period shortened from 4 July 2019 to 3 July 2019 (1 page)
26 September 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 July 2019Registration of charge 026185050003, created on 9 July 2019 (39 pages)
3 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 June 2019Previous accounting period shortened from 5 July 2018 to 4 July 2018 (1 page)
4 April 2019Previous accounting period shortened from 6 July 2018 to 5 July 2018 (1 page)
3 October 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 July 2018Previous accounting period shortened from 7 July 2017 to 6 July 2017 (1 page)
9 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
5 April 2018Previous accounting period shortened from 8 July 2017 to 7 July 2017 (1 page)
29 November 2017Registration of charge 026185050002, created on 28 November 2017 (36 pages)
29 November 2017Registration of charge 026185050002, created on 28 November 2017 (36 pages)
2 October 2017Previous accounting period extended from 29 June 2017 to 8 July 2017 (1 page)
2 October 2017Previous accounting period extended from 29 June 2017 to 8 July 2017 (1 page)
28 September 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 September 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 July 2017Notification of Leslie Rose Bendahan as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 July 2017Notification of Leslie Rose Bendahan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Registration of charge 026185050001, created on 29 June 2017 (42 pages)
29 June 2017Registration of charge 026185050001, created on 29 June 2017 (42 pages)
28 June 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 June 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 1 July 2016 to 30 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 1 July 2016 to 30 June 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
(4 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
(4 pages)
28 June 2016Previous accounting period shortened from 2 July 2015 to 1 July 2015 (1 page)
28 June 2016Previous accounting period shortened from 2 July 2015 to 1 July 2015 (1 page)
29 March 2016Previous accounting period shortened from 3 July 2015 to 2 July 2015 (1 page)
29 March 2016Previous accounting period shortened from 3 July 2015 to 2 July 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2015Previous accounting period shortened from 4 July 2014 to 3 July 2014 (1 page)
2 July 2015Previous accounting period shortened from 4 July 2014 to 3 July 2014 (1 page)
2 July 2015Previous accounting period shortened from 4 July 2014 to 3 July 2014 (1 page)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(4 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(4 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(4 pages)
3 April 2015Previous accounting period shortened from 5 July 2014 to 4 July 2014 (1 page)
3 April 2015Previous accounting period shortened from 5 July 2014 to 4 July 2014 (1 page)
3 April 2015Previous accounting period shortened from 5 July 2014 to 4 July 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2014Previous accounting period shortened from 6 July 2013 to 5 July 2013 (1 page)
1 July 2014Previous accounting period shortened from 6 July 2013 to 5 July 2013 (1 page)
1 July 2014Previous accounting period shortened from 6 July 2013 to 5 July 2013 (1 page)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5
(4 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5
(4 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5
(4 pages)
4 April 2014Previous accounting period shortened from 7 July 2013 to 6 July 2013 (1 page)
4 April 2014Previous accounting period shortened from 7 July 2013 to 6 July 2013 (1 page)
4 April 2014Previous accounting period shortened from 7 July 2013 to 6 July 2013 (1 page)
3 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2013Previous accounting period shortened from 8 July 2012 to 7 July 2012 (1 page)
5 July 2013Previous accounting period shortened from 8 July 2012 to 7 July 2012 (1 page)
5 July 2013Previous accounting period shortened from 8 July 2012 to 7 July 2012 (1 page)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 April 2013Previous accounting period shortened from 9 July 2012 to 8 July 2012 (1 page)
7 April 2013Previous accounting period shortened from 9 July 2012 to 8 July 2012 (1 page)
7 April 2013Previous accounting period shortened from 9 July 2012 to 8 July 2012 (1 page)
31 March 2013Previous accounting period extended from 1 July 2012 to 9 July 2012 (1 page)
31 March 2013Previous accounting period extended from 1 July 2012 to 9 July 2012 (1 page)
31 March 2013Previous accounting period extended from 1 July 2012 to 9 July 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2012Current accounting period shortened from 2 July 2011 to 1 July 2011 (1 page)
1 July 2012Current accounting period shortened from 2 July 2011 to 1 July 2011 (1 page)
1 July 2012Current accounting period shortened from 2 July 2011 to 1 July 2011 (1 page)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 April 2012Previous accounting period shortened from 3 July 2011 to 2 July 2011 (1 page)
2 April 2012Previous accounting period shortened from 3 July 2011 to 2 July 2011 (1 page)
2 April 2012Previous accounting period shortened from 3 July 2011 to 2 July 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2011Previous accounting period shortened from 4 July 2010 to 3 July 2010 (1 page)
30 June 2011Previous accounting period shortened from 4 July 2010 to 3 July 2010 (1 page)
30 June 2011Previous accounting period shortened from 4 July 2010 to 3 July 2010 (1 page)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 April 2011Previous accounting period shortened from 5 July 2010 to 4 July 2010 (1 page)
4 April 2011Previous accounting period shortened from 5 July 2010 to 4 July 2010 (1 page)
4 April 2011Previous accounting period shortened from 5 July 2010 to 4 July 2010 (1 page)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Leslie Rose Bendahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Leslie Rose Bendahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Leslie Rose Bendahan on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
24 March 2010Previous accounting period shortened from 6 July 2009 to 5 July 2009 (1 page)
24 March 2010Previous accounting period shortened from 6 July 2009 to 5 July 2009 (1 page)
24 March 2010Previous accounting period shortened from 6 July 2009 to 5 July 2009 (1 page)
9 June 2009Return made up to 07/06/09; full list of members (3 pages)
9 June 2009Return made up to 07/06/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (3 pages)
11 June 2008Return made up to 07/06/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 July 2007Return made up to 07/06/07; full list of members (2 pages)
18 July 2007Return made up to 07/06/07; full list of members (2 pages)
10 July 2006Return made up to 07/06/06; full list of members (2 pages)
10 July 2006Return made up to 07/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 June 2005Return made up to 07/06/05; full list of members (2 pages)
10 June 2005Return made up to 07/06/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 June 2004Return made up to 07/06/04; full list of members (5 pages)
14 June 2004Return made up to 07/06/04; full list of members (5 pages)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 June 2003Return made up to 07/06/03; full list of members (5 pages)
17 June 2003Return made up to 07/06/03; full list of members (5 pages)
11 June 2003Amended accounts made up to 30 June 2002 (4 pages)
11 June 2003Amended accounts made up to 30 June 2002 (4 pages)
27 May 2003Accounting reference date extended from 30/06/02 to 06/07/02 (1 page)
27 May 2003Accounting reference date extended from 30/06/02 to 06/07/02 (1 page)
11 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
1 July 2002Return made up to 07/06/02; full list of members (5 pages)
1 July 2002Return made up to 07/06/02; full list of members (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 June 2001Return made up to 07/06/01; full list of members (5 pages)
25 June 2001Return made up to 07/06/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 June 2000Return made up to 07/06/00; full list of members (5 pages)
23 June 2000Return made up to 07/06/00; full list of members (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 October 1999Return made up to 07/06/99; full list of members (5 pages)
11 October 1999Return made up to 07/06/99; full list of members (5 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Secretary's particulars changed (1 page)
14 May 1999Secretary's particulars changed (1 page)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
13 August 1998Return made up to 07/06/98; full list of members (5 pages)
13 August 1998Return made up to 07/06/98; full list of members (5 pages)
29 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 August 1997Return made up to 07/06/97; full list of members (5 pages)
27 August 1997Return made up to 07/06/97; full list of members (5 pages)
7 August 1997Registered office changed on 07/08/97 from: 66 wigmore street london W1H 0HQ (1 page)
7 August 1997Registered office changed on 07/08/97 from: 66 wigmore street london W1H 0HQ (1 page)
29 July 1997Accounts for a small company made up to 30 June 1996 (4 pages)
29 July 1997Accounts for a small company made up to 30 June 1996 (4 pages)
13 June 1996Return made up to 07/06/96; full list of members (6 pages)
13 June 1996Return made up to 07/06/96; full list of members (6 pages)
20 May 1996Secretary resigned (2 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (2 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 September 1995Return made up to 07/06/95; full list of members (6 pages)
5 September 1995Return made up to 07/06/95; full list of members (6 pages)
7 June 1991Incorporation (17 pages)
7 June 1991Incorporation (17 pages)