Company NameBanstar Limited
DirectorPantelis Costa Koutroukkis
Company StatusActive
Company Number03016290
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Pantelis Costa Koutroukkis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(7 months after company formation)
Appointment Duration28 years, 7 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address59 Porchester Terrace
London
W2 3TT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRosana Cury-Sanchez Koutroukis
NationalityBritish
StatusResigned
Appointed01 September 1995(7 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 April 2012)
RoleCompany Director
Correspondence Address58a Bravington Road
London
W9 3AJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

76 at £1Pantelis Costa Koutroukkis
76.00%
Ordinary
24 at £1Rebecca Koutroukkis
24.00%
Ordinary

Financials

Year2014
Net Worth£293,844
Cash£88,168
Current Liabilities£74,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

24 June 2005Delivered on: 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 hereford road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 June 2005Delivered on: 22 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
29 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
13 March 2020Amended total exemption full accounts made up to 31 March 2019 (5 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 July 2018Amended total exemption full accounts made up to 31 March 2018 (5 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 May 2017Satisfaction of charge 2 in full (2 pages)
11 May 2017Satisfaction of charge 1 in full (1 page)
11 May 2017Satisfaction of charge 1 in full (1 page)
11 May 2017Satisfaction of charge 2 in full (2 pages)
5 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 May 2012Termination of appointment of Rosana Koutroukis as a secretary (1 page)
2 May 2012Termination of appointment of Rosana Koutroukis as a secretary (1 page)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Pantelis Koutroukis on 1 April 2012 (3 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Pantelis Koutroukis on 1 April 2012 (3 pages)
2 May 2012Director's details changed for Pantelis Koutroukis on 1 April 2012 (3 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Pantelis Koutroukis on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Pantelis Koutroukis on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 March 2010Registered office address changed from 35 Grafton Way London W1P 5LA on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 35 Grafton Way London W1P 5LA on 25 March 2010 (1 page)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Return made up to 31/01/08; full list of members (6 pages)
22 July 2008Return made up to 31/01/08; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2007Return made up to 31/01/07; full list of members (6 pages)
19 February 2007Return made up to 31/01/07; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 June 2006Return made up to 31/01/06; full list of members (6 pages)
14 June 2006Return made up to 31/01/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (6 pages)
22 June 2005Particulars of mortgage/charge (6 pages)
24 January 2005Return made up to 31/01/05; full list of members (6 pages)
24 January 2005Return made up to 31/01/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2004Return made up to 31/01/04; full list of members (6 pages)
28 January 2004Return made up to 31/01/04; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 March 2002Return made up to 31/01/02; full list of members (6 pages)
12 March 2002Return made up to 31/01/02; full list of members (6 pages)
7 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
11 April 2000Return made up to 31/01/00; full list of members (6 pages)
11 April 2000Return made up to 31/01/00; full list of members (6 pages)
7 September 1999Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Full accounts made up to 31 March 1999 (9 pages)
2 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Return made up to 31/01/99; full list of members (6 pages)
13 July 1998Full accounts made up to 31 March 1998 (9 pages)
13 July 1998Full accounts made up to 31 March 1998 (9 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
12 February 1997Return made up to 31/01/97; no change of members (4 pages)
12 February 1997Return made up to 31/01/97; no change of members (4 pages)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996Return made up to 31/01/96; full list of members (6 pages)
2 April 1996Return made up to 31/01/96; full list of members (6 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 September 1995Ad 01/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 1995Accounting reference date notified as 31/03 (1 page)
28 September 1995Registered office changed on 28/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 September 1995Ad 01/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 1995Accounting reference date notified as 31/03 (1 page)
31 January 1995Incorporation (15 pages)
31 January 1995Incorporation (15 pages)