Company NameBankcourt Limited
Company StatusDissolved
Company Number04532918
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward James Andrews
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(3 weeks after company formation)
Appointment Duration21 years, 6 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameMr Paul Eliott Williams
NationalityBritish
StatusClosed
Appointed03 October 2002(3 weeks after company formation)
Appointment Duration21 years, 6 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Paul Eliott Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 year after company formation)
Appointment Duration20 years, 6 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Ebony Hill LTD
50.00%
Ordinary
50 at £1X Land LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,853
Cash£222
Current Liabilities£23,075

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Notification of Ebonyhill Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
26 September 2017Notification of X Land Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of X Land Limited as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
26 September 2017Notification of Ebonyhill Limited as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
14 June 2017Director's details changed for Mr Edward James Andrews on 12 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Edward James Andrews on 12 June 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Edward James Andrews on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Edward James Andrews on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages)
15 September 2010Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages)
15 September 2010Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages)
15 September 2010Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page)
15 September 2010Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page)
15 September 2010Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 November 2008Return made up to 12/09/08; full list of members (4 pages)
11 November 2008Return made up to 12/09/08; full list of members (4 pages)
10 October 2008Director's change of particulars / edward andrews / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / edward andrews / 10/10/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 November 2007Return made up to 12/09/07; no change of members (2 pages)
27 November 2007Return made up to 12/09/07; no change of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 October 2006Return made up to 12/09/06; no change of members (4 pages)
3 October 2006Return made up to 12/09/06; no change of members (4 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 September 2005Return made up to 12/09/05; full list of members (7 pages)
16 September 2005Return made up to 12/09/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 January 2005New director appointed (3 pages)
4 January 2005Return made up to 12/09/04; full list of members (6 pages)
4 January 2005New director appointed (3 pages)
4 January 2005Return made up to 12/09/04; full list of members (6 pages)
4 December 2003Return made up to 12/09/03; full list of members (6 pages)
4 December 2003Return made up to 12/09/03; full list of members (6 pages)
22 October 2003Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
24 June 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Incorporation (31 pages)
12 September 2002Incorporation (31 pages)