Company NameBannerclose Limited
Company StatusActive
Company Number03958475
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(23 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2000(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(2 months, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed06 June 2000(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(2 years after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Deutsche Trustee Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,001
Cash£298
Current Liabilities£355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

9 January 2021Full accounts made up to 31 December 2019 (15 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
5 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
6 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
27 August 2019Full accounts made up to 31 December 2018 (15 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (16 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (14 pages)
9 August 2017Full accounts made up to 31 December 2016 (14 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (14 pages)
5 September 2016Full accounts made up to 31 December 2015 (14 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
24 August 2015Full accounts made up to 31 December 2014 (11 pages)
24 August 2015Full accounts made up to 31 December 2014 (11 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
16 August 2014Full accounts made up to 31 December 2013 (12 pages)
16 August 2014Full accounts made up to 31 December 2013 (12 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
7 August 2013Full accounts made up to 31 December 2012 (12 pages)
7 August 2013Full accounts made up to 31 December 2012 (12 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 December 2011 (12 pages)
7 September 2012Full accounts made up to 31 December 2011 (12 pages)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
26 August 2011Full accounts made up to 31 December 2010 (12 pages)
26 August 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
26 August 2010Full accounts made up to 31 December 2009 (12 pages)
26 August 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
16 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
14 April 2009Return made up to 28/03/09; full list of members (4 pages)
14 April 2009Return made up to 28/03/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Sect 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Sect 175 quoted 07/11/2008
(1 page)
21 August 2008Full accounts made up to 31 December 2007 (12 pages)
21 August 2008Full accounts made up to 31 December 2007 (12 pages)
3 April 2008Return made up to 28/03/08; full list of members (4 pages)
3 April 2008Return made up to 28/03/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 December 2006 (12 pages)
14 September 2007Full accounts made up to 31 December 2006 (12 pages)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
31 August 2006Full accounts made up to 31 December 2005 (12 pages)
31 August 2006Full accounts made up to 31 December 2005 (12 pages)
10 April 2006Return made up to 28/03/06; full list of members (3 pages)
10 April 2006Return made up to 28/03/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
15 April 2005Return made up to 28/03/05; full list of members (2 pages)
15 April 2005Return made up to 28/03/05; full list of members (2 pages)
3 March 2005Full accounts made up to 30 June 2004 (12 pages)
3 March 2005Full accounts made up to 30 June 2004 (12 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
23 April 2004Return made up to 28/03/04; full list of members (6 pages)
23 April 2004Return made up to 28/03/04; full list of members (6 pages)
10 February 2004Full accounts made up to 30 June 2003 (12 pages)
10 February 2004Full accounts made up to 30 June 2003 (12 pages)
13 April 2003Full accounts made up to 30 June 2002 (12 pages)
13 April 2003Full accounts made up to 30 June 2002 (12 pages)
7 April 2003Return made up to 28/03/03; full list of members (6 pages)
7 April 2003Return made up to 28/03/03; full list of members (6 pages)
9 September 2002Auditor's resignation (1 page)
9 September 2002Auditor's resignation (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
1 June 2002Registered office changed on 01/06/02 from: 1 canada square london E14 5AB (1 page)
1 June 2002Registered office changed on 01/06/02 from: 1 canada square london E14 5AB (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Return made up to 28/03/02; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Return made up to 28/03/02; full list of members (6 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
3 April 2002Full accounts made up to 30 June 2001 (12 pages)
3 April 2002Full accounts made up to 30 June 2001 (12 pages)
9 April 2001Return made up to 28/03/01; full list of members (6 pages)
9 April 2001Return made up to 28/03/01; full list of members (6 pages)
21 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
21 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
18 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2000Registered office changed on 28/06/00 from: 200 aldersgate street london EC1A 4HH (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (8 pages)
28 June 2000New director appointed (8 pages)
28 June 2000New director appointed (9 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (9 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 200 aldersgate street london EC1A 4HH (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (11 pages)
28 June 2000New director appointed (11 pages)
28 March 2000Incorporation (24 pages)
28 March 2000Incorporation (24 pages)