Company NameBanana Tree Restaurants Limited
DirectorsAlan Morgan and Adrian Rowland Walker
Company StatusActive
Company Number03893108
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 5 months ago)
Previous NameBanana Leaf Canteen Ltd.

Business Activity

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

Directors

Director NameMr Alan Morgan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Big Table Group Lower Ground Floor, Elsley Hou
24/30 Great Titchfield Street
London
W1W 8BF
Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Big Table Group Lower Ground Floor, Elsley
24/30 Great Titchfield Street
London
W1W 8BF
Director NameMr William Kah Onn Chow
Date of BirthApril 1962 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressUnit 26 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameAnne Chow
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Secretary NameAnne Chow
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleRestaurant Administrator
Country of ResidenceEngland
Correspondence AddressUnit 26 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameMr Donald Kah Howe Chow
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed01 November 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2010)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address88 St Johns Road
Wembley
Middlesex
HA9 7JN
Director NameMr Karthik Thanjavur Ramakrishnan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(21 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 September 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bananatree.co.uk

Location

Registered AddressUnit 26 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

10 at £1Donald Kah Howe Chow
5.00%
Ordinary C
95 at £1Anne Chow
47.50%
Ordinary A
95 at £1William Chow
47.50%
Ordinary B

Financials

Year2014
Turnover£8,008,335
Gross Profit£5,791,531
Net Worth£2,238,982
Cash£242,771
Current Liabilities£883,890

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return13 December 2023 (5 months ago)
Next Return Due27 December 2024 (7 months, 1 week from now)

Charges

20 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 237 and shops 1 and 2, 239 west end lane, london NW6 1XN.
Outstanding
20 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 75-77 battersea park rise, london SW11 1HN.
Outstanding
20 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 4, 9 king street watford WD18 0BW.
Outstanding
20 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 166-166B randolph avenue, london W9 1PG.
Outstanding
2 December 2005Delivered on: 12 December 2005
Persons entitled: Aluminium Mould-Set Co.Limited

Classification: Rent deposit deed
Secured details: £4,500.00 due or to become due from the company to.
Particulars: £4,500.00.
Outstanding
2 December 2005Delivered on: 7 December 2005
Persons entitled: Aluminium Mould-Set Co Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,5000.00 held in a separate account with a london clearing bank or building society of its choice.
Outstanding
20 April 2000Delivered on: 28 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 79 battersea rise london t/no.tgl 160087.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 April 2000Delivered on: 28 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 75-77 battersea rise london t/n TGL164800. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 June 2020Delivered on: 23 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 December 2016Delivered on: 14 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A legal charge relating to ground floor rear, 103 wardour street london W1F 0UG.
Outstanding
23 December 2015Delivered on: 24 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A legal charge dated 23 december 2015 relating to ground floor and basement premises 412-416 st john street london EC1V 4NJ.
Outstanding
10 September 2015Delivered on: 11 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A legal charge dated 10TH september 2015 relating to unit a, b & c building 800 (the hub) milton keynes MK9 2GA.
Outstanding
10 September 2015Delivered on: 10 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A legal charge dated 10TH september 2015 relating to ground floor and basement floor, 21-23 westbourne grove london W2 4UA.
Outstanding
19 March 2014Delivered on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge dated 19TH march 2013 over ground floor, 103 wardour street london W1F 0UQ registered under title number NGL797435.
Outstanding
20 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 79 battersea rise, london SW11 1HN.
Outstanding
13 April 2000Delivered on: 25 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
23 June 2020Registration of charge 038931080016, created on 11 June 2020 (5 pages)
4 February 2020Full accounts made up to 30 April 2019 (26 pages)
2 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 July 2018Secretary's details changed for Anne Chow on 1 July 2018 (1 page)
13 July 2018Director's details changed for Anne Chow on 1 July 2018 (2 pages)
13 July 2018Director's details changed for Mr William Kah Onn Chow on 1 July 2018 (2 pages)
19 January 2018Full accounts made up to 30 April 2017 (19 pages)
12 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
22 August 2017Satisfaction of charge 1 in full (1 page)
22 August 2017Satisfaction of charge 5 in full (1 page)
22 August 2017Satisfaction of charge 3 in full (2 pages)
22 August 2017Satisfaction of charge 038931080007 in full (1 page)
22 August 2017Satisfaction of charge 2 in full (2 pages)
22 August 2017Satisfaction of charge 5 in full (1 page)
22 August 2017Satisfaction of charge 4 in full (1 page)
22 August 2017Satisfaction of charge 1 in full (1 page)
22 August 2017Satisfaction of charge 4 in full (1 page)
22 August 2017Satisfaction of charge 3 in full (2 pages)
22 August 2017Satisfaction of charge 038931080007 in full (1 page)
22 August 2017Satisfaction of charge 2 in full (2 pages)
3 February 2017Full accounts made up to 30 April 2016 (22 pages)
3 February 2017Full accounts made up to 30 April 2016 (22 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2016Registration of charge 038931080015, created on 1 December 2016 (7 pages)
14 December 2016Registration of charge 038931080015, created on 1 December 2016 (7 pages)
24 December 2015Registration of charge 038931080014, created on 23 December 2015 (7 pages)
24 December 2015Registration of charge 038931080014, created on 23 December 2015 (7 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(6 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(6 pages)
12 November 2015Full accounts made up to 30 April 2015 (14 pages)
12 November 2015Full accounts made up to 30 April 2015 (14 pages)
11 September 2015Registration of charge 038931080013, created on 10 September 2015 (8 pages)
11 September 2015Registration of charge 038931080013, created on 10 September 2015 (8 pages)
10 September 2015Registration of charge 038931080012, created on 10 September 2015 (7 pages)
10 September 2015Registration of charge 038931080012, created on 10 September 2015 (7 pages)
20 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
20 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(6 pages)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(6 pages)
24 October 2014Registered office address changed from Unit 20 Cygnus Business Park Dalmeyer Road Willesden London NW10 2XA to Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Unit 20 Cygnus Business Park Dalmeyer Road Willesden London NW10 2XA to Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 24 October 2014 (1 page)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share classes 01/04/2014
(31 pages)
16 September 2014Change of share class name or designation (2 pages)
16 September 2014Particulars of variation of rights attached to shares (2 pages)
16 September 2014Change of share class name or designation (2 pages)
16 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share classes 01/04/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 September 2014Particulars of variation of rights attached to shares (2 pages)
27 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(5 pages)
27 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(5 pages)
19 March 2014Registration of charge 038931080011 (7 pages)
19 March 2014Registration of charge 038931080011 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 November 2013Registration of charge 038931080006 (7 pages)
29 November 2013Registration of charge 038931080010 (7 pages)
29 November 2013Registration of charge 038931080007 (7 pages)
29 November 2013Registration of charge 038931080008 (7 pages)
29 November 2013Registration of charge 038931080006 (7 pages)
29 November 2013Registration of charge 038931080007 (7 pages)
29 November 2013Registration of charge 038931080010 (7 pages)
29 November 2013Registration of charge 038931080009 (7 pages)
29 November 2013Registration of charge 038931080008 (7 pages)
29 November 2013Registration of charge 038931080009 (7 pages)
22 February 2013Termination of appointment of Donald Chow as a director (1 page)
22 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
22 February 2013Termination of appointment of Donald Chow as a director (1 page)
22 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 February 2010Director's details changed for Mr Donald Kah Howe Chow on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr William Kah Onn Chow on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr William Kah Onn Chow on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Donald Kah Howe Chow on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Anne Chow on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Anne Chow on 10 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 May 2009Return made up to 13/12/08; full list of members (4 pages)
22 May 2009Return made up to 13/12/08; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 January 2009Director appointed donald kah howe chow (2 pages)
14 January 2009Director appointed donald kah howe chow (2 pages)
9 July 2008Registered office changed on 09/07/2008 from manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page)
9 July 2008Registered office changed on 09/07/2008 from manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Return made up to 13/12/06; full list of members (2 pages)
23 February 2007Return made up to 13/12/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 December 2005Return made up to 13/12/05; full list of members (7 pages)
23 December 2005Return made up to 13/12/05; full list of members (7 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 February 2005Return made up to 13/12/04; full list of members (7 pages)
5 February 2005Return made up to 13/12/04; full list of members (7 pages)
7 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
7 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
30 December 2003Return made up to 13/12/03; full list of members (7 pages)
30 December 2003Return made up to 13/12/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Company name changed banana leaf canteen LTD.\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed banana leaf canteen LTD.\certificate issued on 21/05/02 (2 pages)
18 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Registered office changed on 06/06/01 from: manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page)
6 June 2001Registered office changed on 06/06/01 from: manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page)
12 April 2001Registered office changed on 12/04/01 from: 27 manor park crescent edgware HA8 7NM NW7 2DQ (1 page)
12 April 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
12 April 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
12 April 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
12 April 2001Registered office changed on 12/04/01 from: 27 manor park crescent edgware HA8 7NM NW7 2DQ (1 page)
12 April 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
13 December 1999Incorporation (17 pages)
13 December 1999Incorporation (17 pages)