Clifton Road
Runcorn
WA7 3EH
Director Name | Ms Anita O'Malley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(21 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Anita O'Malley |
---|---|
Status | Current |
Appointed | 20 November 2023(21 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Ieuan Jenkin Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Mr Colin Richard Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(5 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2m House, Sutton Quays Business Park Clifton Road Runcorn WA7 3EH |
Secretary Name | Colin Richard Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 2m House, Sutton Quays Business Park Clifton Road Runcorn WA7 3EH |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | bannerchemicals.com |
---|---|
Email address | [email protected] |
Telephone | 01928 597000 |
Telephone region | Runcorn |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25.8m at £0.01 | 2m Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £330,811 |
Cash | £752 |
Current Liabilities | £16,827 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
22 February 2012 | Delivered on: 7 March 2012 Persons entitled: Investec Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 February 2012 | Delivered on: 28 February 2012 Persons entitled: Ieuan Jenkin Thomas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 2007 | Delivered on: 8 August 2007 Satisfied on: 29 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 September 2004 | Delivered on: 15 September 2004 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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. Fully Satisfied |
2 September 2004 | Delivered on: 15 September 2004 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 November 2020 | Accounts for a dormant company made up to 30 April 2020 (11 pages) |
---|---|
17 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 30 April 2019 (12 pages) |
12 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
15 January 2019 | Secretary's details changed for Colin Richard Boyle on 17 September 2018 (1 page) |
15 January 2019 | Director's details changed for Mr Colin Richard Boyle on 17 September 2018 (2 pages) |
15 January 2019 | Director's details changed for Mr Mordechai Kessler on 17 September 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 30 April 2018 (12 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 April 2017 (12 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (11 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (11 pages) |
5 October 2015 | Full accounts made up to 30 April 2015 (15 pages) |
5 October 2015 | Full accounts made up to 30 April 2015 (15 pages) |
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 September 2014 | Full accounts made up to 30 April 2014 (15 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (15 pages) |
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
13 February 2014 | Director's details changed for Mordechai Kessler on 30 March 2013 (2 pages) |
13 February 2014 | Director's details changed for Mordechai Kessler on 30 March 2013 (2 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (16 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (16 pages) |
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2012 | Full accounts made up to 30 April 2012 (13 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (13 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Director's details changed for Mr Colin Richard Boyle on 4 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Colin Richard Boyle on 4 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Colin Richard Boyle on 4 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Colin Richard Boyle on 3 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Colin Richard Boyle on 3 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Colin Richard Boyle on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2012 | Termination of appointment of Ieuan Thomas as a director (2 pages) |
1 March 2012 | Termination of appointment of Ieuan Thomas as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Ieuan Thomas as a director (2 pages) |
1 March 2012 | Termination of appointment of Ieuan Thomas as a secretary (2 pages) |
1 March 2012 | Appointment of Colin Richard Boyle as a secretary (3 pages) |
1 March 2012 | Appointment of Colin Richard Boyle as a secretary (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (13 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (13 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
6 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
16 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
16 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
11 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
12 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 09/09/05; full list of members (4 pages) |
21 September 2005 | Return made up to 09/09/05; full list of members (4 pages) |
1 June 2005 | Ad 23/05/05--------- £ si [email protected]=8000 £ ic 250000/258000 (3 pages) |
1 June 2005 | Ad 23/05/05--------- £ si [email protected]=8000 £ ic 250000/258000 (3 pages) |
4 April 2005 | S-div 16/03/05 (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | S-div 16/03/05 (1 page) |
4 April 2005 | Resolutions
|
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
5 October 2004 | Company name changed 2M london LIMITED\certificate issued on 05/10/04 (3 pages) |
5 October 2004 | Company name changed 2M london LIMITED\certificate issued on 05/10/04 (3 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members (5 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members (5 pages) |
15 September 2004 | Particulars of mortgage/charge (5 pages) |
15 September 2004 | Particulars of mortgage/charge (8 pages) |
15 September 2004 | Particulars of mortgage/charge (5 pages) |
15 September 2004 | Particulars of mortgage/charge (8 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Nc inc already adjusted 01/09/04 (1 page) |
10 September 2004 | Ad 01/09/04--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
10 September 2004 | Nc inc already adjusted 01/09/04 (1 page) |
10 September 2004 | Ad 01/09/04--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
6 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 November 2003 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
25 September 2003 | Return made up to 09/09/03; full list of members (5 pages) |
25 September 2003 | Return made up to 09/09/03; full list of members (5 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
31 August 2003 | Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2003 | New secretary appointed;new director appointed (3 pages) |
31 August 2003 | Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2003 | New secretary appointed;new director appointed (3 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New director appointed (3 pages) |
9 September 2002 | Incorporation (13 pages) |
9 September 2002 | Incorporation (13 pages) |