Company NameBanner Lettings & Investments Limited
DirectorsKaren Louise Sumner and Zarina Bangle
Company StatusActive
Company Number04487807
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Karen Louise Sumner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameZarina Bangle
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameKaren Louise Sumner
NationalityBritish
StatusCurrent
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Adam Bangle
25.00%
Ordinary
25 at £1Karen Louise Sumner
25.00%
Ordinary
25 at £1Patrick Sumner
25.00%
Ordinary
25 at £1Zarina Bangle
25.00%
Ordinary

Financials

Year2014
Net Worth£277,634
Cash£7,654
Current Liabilities£350,253

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

9 September 2011Delivered on: 14 September 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever.
Particulars: F/H property k/a 43 nautilus driveminster on sea sheerness kent t/no. K800084 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
18 August 2006Delivered on: 25 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 wellesley road sheerness kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 October 2005Delivered on: 13 October 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £89,250 and all other monies due or to become due.
Particulars: 156 invicta road sheerness kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
1 November 2004Delivered on: 9 November 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 winstanley road sheerness kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
21 September 2004Delivered on: 25 September 2004
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 117 invicta road sheerness kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
21 September 2004Delivered on: 25 September 2004
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 st georges avenue sheerness kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
31 August 2004Delivered on: 4 September 2004
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 43 coats aveneue, sheerness, kent. All rental income and the undertaking and all other property assets and rights of the company both present and future.
Outstanding

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 May 2016Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 September 2014Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 February 2013Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages)
28 February 2013Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page)
28 February 2013Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages)
28 February 2013Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 August 2010Director's details changed for Zarina Bangle on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Zarina Bangle on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Zarina Bangle on 1 October 2009 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
25 July 2005Return made up to 17/07/05; full list of members (3 pages)
25 July 2005Return made up to 17/07/05; full list of members (3 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
27 September 2004Return made up to 17/07/04; full list of members (8 pages)
27 September 2004Return made up to 17/07/04; full list of members (8 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 September 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
5 September 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
22 August 2003Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Return made up to 17/07/03; full list of members (7 pages)
22 August 2003Return made up to 17/07/03; full list of members (7 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 September 2002Secretary resigned (1 page)
17 July 2002Incorporation (31 pages)
17 July 2002Incorporation (31 pages)