Company NameBannerstar Limited
Company StatusActive
Company Number02737321
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(3 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(3 days after company formation)
Appointment Duration31 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(3 days after company formation)
Appointment Duration31 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 1992(3 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Sarah Rachel Klein
NationalityBritish
StatusCurrent
Appointed07 August 1992(3 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Zelda Sternlicht
NationalityBritish
StatusCurrent
Appointed07 August 1992(3 days after company formation)
Appointment Duration31 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Sarah Rachel Klein
50.00%
Ordinary
2 at £1Zelda Sternlicht
50.00%
Ordinary

Financials

Year2014
Net Worth£524
Current Liabilities£1,322,823

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due6 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 October

Returns

Latest Return4 August 2023 (7 months, 3 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Charges

30 June 2011Delivered on: 13 July 2011
Persons entitled: Nationwide Building Society

Classification: Third party charge over shares
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title and interest in and to the shares and the proceeds of sale see image for full details.
Outstanding
20 November 1998Delivered on: 25 November 1998
Persons entitled: Midland Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from hesterbay properties limited to the chargee on any account whatsoever.
Particulars: All present and future liabilities of the borrower to the company whatsoever (whether principal or interest whether alone or jointly with any person and in whatever style name or form and whether as principal or surety) (the "junior debt") references to the junior debt shall include not only the whole but any part thereof.
Outstanding
3 October 1995Delivered on: 17 October 1995
Satisfied on: 9 July 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each of the companies. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Third party deed of charge over securities
Secured details: Any and all sums due or to become due from hesterbay properties limited the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever.
Particulars: Fixed legal charges over all the company's present and future rights title and interest in and to: a) all the ordinary shares of £1 b) any other shares stocks and securities issued to the company, c) all interest dividends (cash or otherwise) bonus issues distributions allotments offers. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 June 2019Previous accounting period shortened from 7 October 2018 to 6 October 2018 (1 page)
26 June 2019Previous accounting period extended from 22 September 2018 to 7 October 2018 (1 page)
14 June 2019Previous accounting period shortened from 23 September 2018 to 22 September 2018 (1 page)
13 November 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 September 2018Previous accounting period shortened from 24 September 2017 to 23 September 2017 (1 page)
28 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 June 2018Previous accounting period shortened from 25 September 2017 to 24 September 2017 (1 page)
10 October 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
10 October 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 September 2017Current accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
26 September 2017Current accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
27 July 2017Notification of Sarah Rachel Klein as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Sarah Rachel Klein as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Notification of Zelda Sternlicht as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Zelda Sternlicht as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
26 June 2017Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(7 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(7 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(7 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 December 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 December 2013Accounts for a small company made up to 30 September 2012 (6 pages)
12 September 2013Previous accounting period shortened from 28 September 2012 to 27 September 2012 (1 page)
12 September 2013Previous accounting period shortened from 28 September 2012 to 27 September 2012 (1 page)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(7 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(7 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(7 pages)
26 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
26 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
23 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
4 August 2009Return made up to 04/08/09; full list of members (5 pages)
4 August 2009Return made up to 04/08/09; full list of members (5 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
13 August 2008Return made up to 04/08/08; full list of members (5 pages)
13 August 2008Return made up to 04/08/08; full list of members (5 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
26 March 2008Accounts for a small company made up to 30 September 2006 (6 pages)
26 March 2008Accounts for a small company made up to 30 September 2006 (6 pages)
16 August 2007Return made up to 04/08/07; full list of members (3 pages)
16 August 2007Return made up to 04/08/07; full list of members (3 pages)
31 July 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
31 July 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
30 August 2006Return made up to 04/08/06; full list of members (3 pages)
30 August 2006Return made up to 04/08/06; full list of members (3 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
10 August 2004Return made up to 04/08/04; full list of members (7 pages)
10 August 2004Return made up to 04/08/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
16 September 2003Accounts for a small company made up to 30 September 2002 (8 pages)
16 September 2003Accounts for a small company made up to 30 September 2002 (8 pages)
16 August 2003Return made up to 04/08/03; full list of members (7 pages)
16 August 2003Return made up to 04/08/03; full list of members (7 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
14 November 2002Accounts for a small company made up to 30 September 2001 (8 pages)
14 November 2002Accounts for a small company made up to 30 September 2001 (8 pages)
9 August 2002Return made up to 04/08/02; full list of members (8 pages)
9 August 2002Return made up to 04/08/02; full list of members (8 pages)
2 October 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 October 2001Accounts for a small company made up to 30 September 2000 (8 pages)
9 August 2001Return made up to 04/08/01; full list of members (8 pages)
9 August 2001Return made up to 04/08/01; full list of members (8 pages)
9 August 2000Return made up to 04/08/00; full list of members (8 pages)
9 August 2000Return made up to 04/08/00; full list of members (8 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
31 July 2000Registered office changed on 31/07/00 from: 13/17.new burlington place, london. W1X 2JP (1 page)
31 July 2000Registered office changed on 31/07/00 from: 13/17.new burlington place, london. W1X 2JP (1 page)
12 August 1999Return made up to 04/08/99; full list of members (19 pages)
12 August 1999Return made up to 04/08/99; full list of members (19 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
6 August 1998Return made up to 04/08/98; full list of members (19 pages)
6 August 1998Return made up to 04/08/98; full list of members (19 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
7 August 1997Return made up to 04/08/97; full list of members (19 pages)
7 August 1997Return made up to 04/08/97; full list of members (19 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
19 August 1996Return made up to 04/08/96; full list of members (20 pages)
19 August 1996Return made up to 04/08/96; full list of members (20 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 January 1996Full accounts made up to 30 September 1994 (13 pages)
30 January 1996Full accounts made up to 30 September 1994 (13 pages)
17 October 1995Particulars of mortgage/charge (10 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (10 pages)
9 August 1995Return made up to 04/08/95; full list of members (40 pages)
9 August 1995Return made up to 04/08/95; full list of members (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 April 1993Memorandum and Articles of Association (3 pages)
29 April 1993Memorandum and Articles of Association (3 pages)
4 August 1992Incorporation (13 pages)
4 August 1992Incorporation (13 pages)