Ilford
Essex
IG4 5PH
Secretary Name | Mrs Stella Maris Ideh |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(3 weeks after company formation) |
Appointment Duration | 28 years |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Leigh Avenue Redbridge Essex IG4 5PH |
Director Name | Mrs Stella Maris Ideh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Leigh Avenue Ilford Essex IG4 5PH |
Director Name | Mr Syed Parvez Anwar |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 289 Brettenham Road London N18 2HF |
Director Name | Mr Harjit Singh Dulai |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Europa House Harwich Industrial Estate Europa Way Essex Harwich CO12 4PT |
Director Name | Mr Syed Parvez Anwar |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(21 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Harwich Industrial Estate, Europa Way Harwich CO12 4PT |
Director Name | Mr Harjit Singh Dulai |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(21 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Europa House Harwich Industrial Estate, Europa Way Harwich CO12 4PT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.bantuway.com |
---|---|
Telephone | 020 74742323 |
Telephone region | London |
Registered Address | 3-9a Caxton Street North Canning Town London E16 1JL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
500 at £1 | Flying Trade Group PLC 50.00% Ordinary |
---|---|
250 at £1 | Patrick Charles Ideh 25.00% Ordinary |
250 at £1 | Stella Maris Ideh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,361 |
Cash | £31,771 |
Current Liabilities | £537,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
9 September 2021 | Delivered on: 21 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
10 December 2020 | Delivered on: 17 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including bantuway depot and factory bearing title numbers TGL377498 & TGL372758. Outstanding |
31 July 2018 | Delivered on: 2 August 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
8 September 2011 | Delivered on: 10 September 2011 Satisfied on: 5 August 2014 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 March 2000 | Delivered on: 12 April 2000 Satisfied on: 7 April 2011 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7951O906 and earmarked or designated by reference to the company. Fully Satisfied |
29 October 1998 | Delivered on: 9 November 1998 Satisfied on: 7 April 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £7,000 together with interest accrued now or to be held by the bank on an account number 79510906. Fully Satisfied |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
1 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
21 September 2021 | Registration of charge 031812800006, created on 9 September 2021 (11 pages) |
12 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 May 2021 | Change of details for Mr Patrick Ikperha Ideh as a person with significant control on 12 May 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
17 December 2020 | Registration of charge 031812800005, created on 10 December 2020 (24 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 May 2020 | Cessation of Stella Maris Ideh as a person with significant control on 27 May 2020 (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
2 September 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 August 2018 | Registration of charge 031812800004, created on 31 July 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 November 2017 | Registered office address changed from 289 Brettenham Road London N18 2HF England to 3-9a Caxton Street North Canning Town London E16 1JL on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 289 Brettenham Road London N18 2HF England to 3-9a Caxton Street North Canning Town London E16 1JL on 10 November 2017 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
12 June 2017 | Termination of appointment of Syed Parvez Anwar as a director on 25 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Syed Parvez Anwar as a director on 25 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Syed Parvez Anwar as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Harjit Singh Dulai as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Syed Parvez Anwar as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Harjit Singh Dulai as a director on 6 June 2017 (1 page) |
31 May 2017 | Appointment of Mr Harjit Singh Dulai as a director on 25 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Harjit Singh Dulai as a director on 25 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Appointment of Mr Syed Parvez Anwar as a director on 25 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Syed Parvez Anwar as a director on 25 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
25 May 2017 | Termination of appointment of Syed Parvez Anwar as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Harjit Singh Dulai as a director on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT to 289 Brettenham Road London N18 2HF on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT to 289 Brettenham Road London N18 2HF on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Harjit Singh Dulai as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Syed Parvez Anwar as a director on 25 May 2017 (1 page) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
23 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 May 2015 | Second filing of AP01 previously delivered to Companies House
|
22 May 2015 | Second filing of AP01 previously delivered to Companies House
|
22 May 2015 | Second filing of AP01 previously delivered to Companies House
|
15 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered office address changed from 42-44 Hermit Road Canning Town London E16 to Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Harjit Dulai on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Harjit Dulai as a director on 19 March 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
15 April 2015 | Registered office address changed from 42-44 Hermit Road Canning Town London E16 to Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT on 15 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Syed Anwar as a director on 19 March 2015 (3 pages) |
15 April 2015 | Appointment of Mr Harjit Dulai as a director on 19 March 2015
|
15 April 2015 | Director's details changed for Mr Harjit Dulai on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Harjit Dulai as a director on 19 March 2015
|
15 April 2015 | Appointment of Mr Syed Anwar as a director on 19 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders (4 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders (4 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 August 2014 | Satisfaction of charge 3 in full (1 page) |
5 August 2014 | Satisfaction of charge 3 in full (1 page) |
22 May 2014 | Termination of appointment of Stella Maris Ideh as a director on 22 May 2014 (1 page) |
22 May 2014 | Termination of appointment of Stella Ideh as a director (1 page) |
22 May 2014 | Termination of appointment of Stella Maris Ideh as a director on 22 May 2014 (1 page) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (5 pages) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Appointment of Mrs Stella Maris Ideh as a director on 20 November 2012 (2 pages) |
20 November 2012 | Appointment of Mrs Stella Maris Ideh as a director on 20 November 2012 (2 pages) |
20 November 2012 | Appointment of Mrs Stella Maris Ideh as a director (2 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Director's details changed for Mr Patrick Charles Ideh on 9 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Patrick Charles Ideh on 9 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Patrick Charles Ideh on 9 November 2011 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Patrick Charles Ideh on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Patrick Charles Ideh on 1 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Patrick Charles Ideh on 1 April 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 September 2008 | Return made up to 01/04/08; full list of members (6 pages) |
19 September 2008 | Return made up to 01/04/08; full list of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 June 2007 | Return made up to 01/04/07; no change of members (6 pages) |
8 June 2007 | Return made up to 01/04/07; no change of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members
|
4 April 2006 | Return made up to 01/04/06; full list of members
|
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 June 2005 | Return made up to 01/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 01/04/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 June 2003 | Return made up to 01/04/03; full list of members (6 pages) |
10 June 2003 | Return made up to 01/04/03; full list of members (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
30 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
9 June 1999 | Return made up to 01/04/99; no change of members (4 pages) |
9 June 1999 | Return made up to 01/04/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
13 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
1 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
15 July 1997 | Return made up to 01/04/97; full list of members (6 pages) |
15 July 1997 | Return made up to 01/04/97; full list of members (6 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New secretary appointed (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New secretary appointed (1 page) |
28 April 1996 | New director appointed (2 pages) |
1 April 1996 | Incorporation (11 pages) |
1 April 1996 | Incorporation (11 pages) |