Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 January 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 59 Great Cumberland Place London W1H 7LJ |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2012) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Bana One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£456 |
Current Liabilities | £7,854 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 December |
4 March 2003 | Delivered on: 20 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 7 shirehall lane hendon t/n mx 223074. 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. Outstanding |
---|---|
4 March 2003 | Delivered on: 6 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
4 March 2003 | Delivered on: 6 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
---|---|
28 November 2017 | Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Statement by Directors (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Statement of capital on 4 August 2017
|
4 August 2017 | Solvency Statement dated 20/07/17 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 December 2016 | Resolutions
|
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
7 September 2016 | Satisfaction of charge 1 in full (1 page) |
7 September 2016 | Satisfaction of charge 2 in full (1 page) |
7 September 2016 | Satisfaction of charge 3 in full (2 pages) |
16 August 2016 | Auditor's resignation (1 page) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
7 January 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 February 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 December 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
3 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
4 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
5 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
25 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
5 August 2004 | Return made up to 22/07/04; full list of members (2 pages) |
21 April 2004 | Director's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Return made up to 22/07/03; full list of members (5 pages) |
31 July 2003 | Ad 22/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2003 | Particulars of mortgage/charge (5 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 149 albion road london N16 9JU (1 page) |
28 November 2002 | New director appointed (4 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 149 albion road london N16 9JU (1 page) |
28 November 2002 | New secretary appointed;new director appointed (4 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 August 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (9 pages) |