Harrow
Middlesex
HA1 1JR
Director Name | Mr Sanjit Kumar Banerjee |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 day after company formation) |
Appointment Duration | 20 years, 11 months (resigned 06 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40a West End Avenue Pinner Village Pinner Middlesex HA5 1BJ |
Director Name | Sanjit Kumar Banerjee |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 week after company formation) |
Appointment Duration | 7 years (resigned 26 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Mrs Supriti Banerjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 week after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Director Name | Mrs Supriti Banerjee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(7 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40a West End Avenue Pinner Middlesex HA5 1BJ |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Website | banneracc.com |
---|---|
Email address | [email protected] |
Telephone | 020 84249688 |
Telephone region | London |
Registered Address | 29 Byron Road Harrow Middlesex HA1 1JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Mrs Supriti Banerjee 34.00% Ordinary |
---|---|
33 at £1 | Mr Raj Prosanjit Banerjee 33.00% Ordinary |
33 at £1 | Mr Ronojit Banerjee 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,986 |
Cash | £76,846 |
Current Liabilities | £158,142 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
23 June 2006 | Delivered on: 30 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29/31 byron road harrow middlesex t/no ngl 282591. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Outstanding |
---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 February 2018 | Amended total exemption full accounts made up to 30 June 2017 (12 pages) |
6 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Appointment of Mr Ronojit Kumar Banerjee as a director (2 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Appointment of Mr Ronojit Kumar Banerjee as a director (2 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Director's details changed for Mrs Supriti Banerjee on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Supriti Banerjee on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Supriti Banerjee on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Sanjit Kumar Banerjee on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Sanjit Kumar Banerjee on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Sanjit Kumar Banerjee on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
31 July 2008 | Director appointed mr sanjit banerjee (1 page) |
31 July 2008 | Director appointed mr sanjit banerjee (1 page) |
27 June 2008 | Director appointed mrs supriti banerjee (1 page) |
27 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
27 June 2008 | Director appointed mrs supriti banerjee (1 page) |
27 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
26 June 2008 | Secretary's change of particulars / supriti banerjee / 25/06/2008 (1 page) |
26 June 2008 | Appointment terminated director sanjit banerjee (1 page) |
26 June 2008 | Appointment terminated director sanjit banerjee (1 page) |
26 June 2008 | Secretary's change of particulars / supriti banerjee / 25/06/2008 (1 page) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
20 February 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
30 June 2006 | Particulars of mortgage/charge (4 pages) |
30 June 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
22 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members
|
5 July 2005 | Return made up to 19/06/05; full list of members
|
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
30 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
14 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
14 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Ad 22/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page) |
2 July 2001 | Ad 22/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
19 June 2001 | Incorporation (18 pages) |
19 June 2001 | Incorporation (18 pages) |