Company NameBancil Partnership Limited
DirectorDalraj Singh Bancil
Company StatusActive
Company Number03410404
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDalraj Singh Bancil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Ivanhoe Road
Hounslow
Middlesex
TW4 7JH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Contact

Websitebancilpartnership.co.uk
Email address[email protected]
Telephone020 85744546
Telephone regionLondon

Location

Registered AddressFirst Floor
10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Dalraj Singh Bancil
100.00%
Ordinary

Financials

Year2014
Net Worth£327
Cash£7,233
Current Liabilities£16,095

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
6 August 2010Director's details changed for Dalraj Singh Bancil on 28 July 2010 (2 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Dalraj Singh Bancil on 28 July 2010 (2 pages)
6 August 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 28/07/08; full list of members (3 pages)
31 July 2008Return made up to 28/07/08; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: 2 watling gate 297/303 edgware road, london NW9 6NB (1 page)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 February 2008Registered office changed on 21/02/08 from: 2 watling gate 297/303 edgware road, london NW9 6NB (1 page)
2 January 2008Return made up to 28/07/07; no change of members (6 pages)
2 January 2008Return made up to 28/07/07; no change of members (6 pages)
6 September 2006Return made up to 28/07/06; full list of members (6 pages)
6 September 2006Return made up to 28/07/06; full list of members (6 pages)
11 July 2006Compulsory strike-off action has been discontinued (1 page)
11 July 2006Compulsory strike-off action has been discontinued (1 page)
20 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
20 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
4 March 2005Total exemption full accounts made up to 31 July 2003 (9 pages)
4 March 2005Return made up to 28/07/03; full list of members (6 pages)
4 March 2005Return made up to 28/07/04; full list of members (8 pages)
4 March 2005Total exemption full accounts made up to 31 July 2003 (9 pages)
4 March 2005Return made up to 28/07/03; full list of members (6 pages)
4 March 2005Return made up to 28/07/04; full list of members (8 pages)
4 March 2005Total exemption full accounts made up to 31 July 2002 (9 pages)
4 March 2005Total exemption full accounts made up to 31 July 2002 (9 pages)
28 February 2005Restoration by order of the court (3 pages)
28 February 2005Restoration by order of the court (3 pages)
4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
19 May 2003Return made up to 28/07/02; full list of members (6 pages)
19 May 2003Return made up to 28/07/02; full list of members (6 pages)
28 March 2002Return made up to 28/07/01; full list of members (6 pages)
28 March 2002Return made up to 28/07/01; full list of members (6 pages)
15 January 2002Compulsory strike-off action has been discontinued (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002Compulsory strike-off action has been discontinued (1 page)
11 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
11 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
20 January 2001Return made up to 28/07/00; full list of members (6 pages)
20 January 2001Return made up to 28/07/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
9 November 1999Return made up to 28/07/99; no change of members (4 pages)
9 November 1999Return made up to 28/07/99; no change of members (4 pages)
1 September 1998Return made up to 28/07/98; full list of members (6 pages)
1 September 1998Return made up to 28/07/98; full list of members (6 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)