Company NameBanner Properties Limited
DirectorRonojit Kumar Banerjee
Company StatusActive
Company Number04236870
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronojit Kumar Banerjee
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(10 years after company formation)
Appointment Duration12 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Director NameMr Sanjit Kumar Banerjee
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 day after company formation)
Appointment Duration20 years, 11 months (resigned 06 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40a West End Avenue
Pinner Village
Pinner
Middlesex
HA5 1BJ
Director NameSanjit Kumar Banerjee
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 week after company formation)
Appointment Duration7 years (resigned 26 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameMrs Supriti Banerjee
NationalityBritish
StatusResigned
Appointed26 June 2001(1 week after company formation)
Appointment Duration19 years, 9 months (resigned 19 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Director NameMrs Supriti Banerjee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(7 years after company formation)
Appointment Duration13 years, 8 months (resigned 19 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40a West End Avenue
Pinner
Middlesex
HA5 1BJ
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Contact

Websitebanneracc.com
Email address[email protected]
Telephone020 84249688
Telephone regionLondon

Location

Registered Address29 Byron Road
Harrow
Middlesex
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Mrs Supriti Banerjee
34.00%
Ordinary
33 at £1Mr Raj Prosanjit Banerjee
33.00%
Ordinary
33 at £1Mr Ronojit Banerjee
33.00%
Ordinary

Financials

Year2014
Net Worth£23,986
Cash£76,846
Current Liabilities£158,142

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

23 June 2006Delivered 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

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 February 2018Amended total exemption full accounts made up to 30 June 2017 (12 pages)
6 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(5 pages)
25 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Appointment of Mr Ronojit Kumar Banerjee as a director (2 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
21 June 2012Appointment of Mr Ronojit Kumar Banerjee as a director (2 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Director's details changed for Mrs Supriti Banerjee on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Supriti Banerjee on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mrs Supriti Banerjee on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Sanjit Kumar Banerjee on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Sanjit Kumar Banerjee on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Sanjit Kumar Banerjee on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
31 July 2008Director appointed mr sanjit banerjee (1 page)
31 July 2008Director appointed mr sanjit banerjee (1 page)
27 June 2008Director appointed mrs supriti banerjee (1 page)
27 June 2008Return made up to 19/06/08; full list of members (3 pages)
27 June 2008Director appointed mrs supriti banerjee (1 page)
27 June 2008Return made up to 19/06/08; full list of members (3 pages)
26 June 2008Secretary's change of particulars / supriti banerjee / 25/06/2008 (1 page)
26 June 2008Appointment terminated director sanjit banerjee (1 page)
26 June 2008Appointment terminated director sanjit banerjee (1 page)
26 June 2008Secretary's change of particulars / supriti banerjee / 25/06/2008 (1 page)
18 March 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
20 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 19/06/06; full list of members (3 pages)
4 July 2006Return made up to 19/06/06; full list of members (3 pages)
30 June 2006Particulars of mortgage/charge (4 pages)
30 June 2006Particulars of mortgage/charge (4 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 June 2004Return made up to 19/06/04; full list of members (7 pages)
10 June 2004Return made up to 19/06/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 June 2003Return made up to 19/06/03; full list of members (6 pages)
12 June 2003Return made up to 19/06/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
30 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
14 June 2002Return made up to 19/06/02; full list of members (6 pages)
14 June 2002Return made up to 19/06/02; full list of members (6 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Ad 22/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
2 July 2001Ad 22/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
19 June 2001Incorporation (18 pages)
19 June 2001Incorporation (18 pages)