Company NameBanner And Associates Limited
DirectorRonojit Kumar Banerjee
Company StatusActive
Company Number02860181
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Supriti Banerjee
NationalityBritish
StatusCurrent
Appointed13 October 1993(6 days after company formation)
Appointment Duration30 years, 6 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Director NameMr Ronojit Kumar Banerjee
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(16 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Director NameMr Sanjit Kumar Banerjee
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(6 days after company formation)
Appointment Duration8 years, 10 months (resigned 08 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40a West End Avenue
Pinner Village
Pinner
Middlesex
HA5 1BJ
Director NameMr David Alexander Wolff
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(6 days after company formation)
Appointment Duration28 years (resigned 11 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Poplar Way
Barkingside
Essex
IG6 1EN
Director NameMr Ronojit Kumar Banerjee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(16 years, 10 months after company formation)
Appointment Duration1 day (resigned 02 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.banneracc.com
Email address[email protected]
Telephone020 84249688
Telephone regionLondon

Location

Registered Address29 Byron Road
Harrow
Middlesex
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

61 at £1R. Banerjee
61.00%
Ordinary
39 at £1Sanjit Banerjee
39.00%
Ordinary

Financials

Year2014
Net Worth£1,997,065
Cash£209,467
Current Liabilities£133,704

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
1 September 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
21 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
18 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
16 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
4 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 20,000
(3 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 20,000
(3 pages)
4 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 20,000
(3 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
12 October 2012Appointment of Mr Ronojit Kumar Banerjee as a director (2 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
12 October 2012Appointment of Mr Ronojit Kumar Banerjee as a director (2 pages)
11 October 2012Termination of appointment of Ronojit Banerjee as a director (1 page)
11 October 2012Termination of appointment of Ronojit Banerjee as a director (1 page)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
10 November 2010Register(s) moved to registered office address (1 page)
10 November 2010Register(s) moved to registered office address (1 page)
12 October 2010Director's details changed for Mr Ronojit Kumar Banerjee on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Mr Ronojit Kumar Banerjee on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Mr Ronojit Kumar Banerjee on 1 August 2010 (2 pages)
13 August 2010Appointment of Mr Ronojit Kumar Banerjee as a director (2 pages)
13 August 2010Appointment of Mr Ronojit Kumar Banerjee as a director (2 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for David Alexander Wolff on 7 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for David Alexander Wolff on 7 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for David Alexander Wolff on 7 October 2009 (2 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 October 2008Return made up to 07/10/08; full list of members (3 pages)
16 October 2008Return made up to 07/10/08; full list of members (3 pages)
29 July 2008Appointment terminated director sanjit banerjee (1 page)
29 July 2008Appointment terminated director sanjit banerjee (1 page)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 October 2007Return made up to 07/10/07; full list of members (2 pages)
11 October 2007Return made up to 07/10/07; full list of members (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 November 2006Amended accounts made up to 30 April 2005 (4 pages)
9 November 2006Amended accounts made up to 30 April 2005 (4 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 November 2005Return made up to 07/10/05; full list of members (2 pages)
21 November 2005Return made up to 07/10/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 October 2004Return made up to 07/10/04; full list of members (6 pages)
6 October 2004Return made up to 07/10/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Nc inc already adjusted 08/04/03 (1 page)
22 May 2003Nc inc already adjusted 08/04/03 (1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 October 2002Return made up to 07/10/02; full list of members (6 pages)
3 October 2002Return made up to 07/10/02; full list of members (6 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 October 2001Return made up to 07/10/01; full list of members (6 pages)
2 October 2001Return made up to 07/10/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 November 2000Return made up to 07/10/00; full list of members (6 pages)
1 November 2000Return made up to 07/10/00; full list of members (6 pages)
27 January 2000Full accounts made up to 30 April 1999 (10 pages)
27 January 2000Full accounts made up to 30 April 1999 (10 pages)
6 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1999Full accounts made up to 30 April 1998 (10 pages)
24 February 1999Full accounts made up to 30 April 1998 (10 pages)
7 October 1998Return made up to 07/10/98; no change of members (4 pages)
7 October 1998Return made up to 07/10/98; no change of members (4 pages)
10 February 1998Full accounts made up to 30 April 1997 (9 pages)
10 February 1998Full accounts made up to 30 April 1997 (9 pages)
1 October 1997Return made up to 07/10/97; full list of members (6 pages)
1 October 1997Return made up to 07/10/97; full list of members (6 pages)
12 December 1996Full accounts made up to 30 April 1996 (9 pages)
12 December 1996Full accounts made up to 30 April 1996 (9 pages)
2 October 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
18 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
13 February 1996Full accounts made up to 30 April 1995 (9 pages)
13 February 1996Full accounts made up to 30 April 1995 (9 pages)
26 September 1995Return made up to 07/10/95; no change of members (4 pages)
26 September 1995Return made up to 07/10/95; no change of members (4 pages)
26 October 1994Return made up to 07/10/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 October 1994Return made up to 07/10/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 October 1993New director appointed (2 pages)
26 October 1993New director appointed (2 pages)
26 October 1993New director appointed (2 pages)
26 October 1993New secretary appointed (2 pages)
26 October 1993New secretary appointed (2 pages)
26 October 1993New director appointed (2 pages)