Company NameBank Holdings Limited
DirectorEphraim Stolzberg
Company StatusActive
Company Number03929994
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ephraim Stolzberg
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hatton Garden
London
EC1N 8DL
Secretary NameHannah Fischer
NationalityBritish
StatusResigned
Appointed22 February 2000(1 day after company formation)
Appointment Duration6 years (resigned 22 February 2006)
RoleCo Secretary
Correspondence Address14 Moundfield Road
London
N16 6DT
Secretary NameMs Nicky Fischer
NationalityBritish
StatusResigned
Appointed22 February 2006(6 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address33 Hatton Garden
London
EC1N 8DL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address33 Hatton Garden
London
EC1N 8DL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Combined Funds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,847
Current Liabilities£2,133,614

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
14 April 2019Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
13 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Nicky Fischer as a secretary on 1 January 2018 (1 page)
30 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 November 2016Micro company accounts made up to 31 July 2016 (3 pages)
2 November 2016Micro company accounts made up to 31 July 2016 (3 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
9 November 2015Micro company accounts made up to 31 July 2015 (3 pages)
9 November 2015Micro company accounts made up to 31 July 2015 (3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
22 September 2014Micro company accounts made up to 31 July 2014 (3 pages)
22 September 2014Micro company accounts made up to 31 July 2014 (3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 February 2010Registered office address changed from 28 Leweston Place London N16 6RH on 24 February 2010 (1 page)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from 28 Leweston Place London N16 6RH on 24 February 2010 (1 page)
29 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 December 2009Secretary's details changed for Ms Nicky Fischer on 24 December 2009 (1 page)
24 December 2009Secretary's details changed for Ms Nicky Fischer on 24 December 2009 (1 page)
24 December 2009Director's details changed for Mr Ephraim Stolzberg on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Ephraim Stolzberg on 24 December 2009 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 March 2009Return made up to 21/02/09; full list of members (3 pages)
8 March 2009Return made up to 21/02/09; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
17 July 2007Return made up to 21/02/07; full list of members (2 pages)
17 July 2007Return made up to 21/02/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 March 2006Return made up to 21/02/06; full list of members (2 pages)
3 March 2006Return made up to 21/02/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 115 craven park road london N15 6BL (1 page)
5 January 2006Registered office changed on 05/01/06 from: 115 craven park road london N15 6BL (1 page)
26 September 2005Return made up to 21/02/05; full list of members (2 pages)
26 September 2005Return made up to 21/02/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 March 2004Return made up to 21/02/04; full list of members (6 pages)
11 March 2004Return made up to 21/02/04; full list of members (6 pages)
12 March 2003Return made up to 21/02/03; full list of members (6 pages)
12 March 2003Return made up to 21/02/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 March 2002Return made up to 21/02/02; full list of members (6 pages)
14 March 2002Return made up to 21/02/02; full list of members (6 pages)
7 August 2001Return made up to 21/02/01; full list of members (7 pages)
7 August 2001Return made up to 21/02/01; full list of members (7 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
24 May 2001Registered office changed on 24/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
22 May 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
22 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 May 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
21 February 2000Incorporation (12 pages)
21 February 2000Incorporation (12 pages)