Company NameBancroft Garage Limited
DirectorBektas Kaya
Company StatusActive
Company Number04847364
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Bektas Kaya
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Mervyn Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(2 weeks, 5 days after company formation)
Appointment Duration18 years, 7 months (resigned 25 March 2022)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Taner Ethem
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(2 weeks, 5 days after company formation)
Appointment Duration18 years, 7 months (resigned 25 March 2022)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameMr Mervyn Bennett
NationalityBritish
StatusResigned
Appointed16 August 2003(2 weeks, 5 days after company formation)
Appointment Duration18 years, 7 months (resigned 25 March 2022)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websitebancroftgarage-london.co.uk/

Location

Registered Address40 Willoughby Road
London
N8 0JG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Mervyn Bennett
50.00%
Ordinary
50 at £1Mr Taner Ethem
50.00%
Ordinary

Financials

Year2014
Net Worth£141,148
Cash£154,853
Current Liabilities£40,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

7 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Director's details changed for Taner Ethem on 29 July 2013 (2 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Secretary's details changed for Mervyn Bennett on 29 July 2013 (1 page)
15 August 2013Director's details changed for Mervyn Bennett on 29 July 2013 (2 pages)
15 August 2013Secretary's details changed for Mervyn Bennett on 29 July 2013 (1 page)
15 August 2013Director's details changed for Mervyn Bennett on 29 July 2013 (2 pages)
15 August 2013Director's details changed for Taner Ethem on 29 July 2013 (2 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 17 August 2012 (1 page)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 17 August 2012 (1 page)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Director's details changed for Mervyn Bennett on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mervyn Bennett on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Taner Ethem on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Taner Ethem on 28 July 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 28/07/09; full list of members (4 pages)
2 September 2009Return made up to 28/07/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Return made up to 28/07/08; no change of members (7 pages)
2 September 2008Return made up to 28/07/08; no change of members (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 28/07/07; no change of members (7 pages)
29 August 2007Return made up to 28/07/07; no change of members (7 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
14 August 2006Return made up to 28/07/06; full list of members (7 pages)
14 August 2006Return made up to 28/07/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 July 2005Return made up to 28/07/05; full list of members (7 pages)
25 July 2005Return made up to 28/07/05; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 August 2004Return made up to 28/07/04; full list of members (7 pages)
2 August 2004Return made up to 28/07/04; full list of members (7 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
2 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
2 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 September 2003Ad 16/08/03-10/09/03 £ si 100@1=100 £ ic 1/101 (2 pages)
23 September 2003New secretary appointed;new director appointed (1 page)
23 September 2003New secretary appointed;new director appointed (1 page)
23 September 2003New director appointed (1 page)
23 September 2003Ad 16/08/03-10/09/03 £ si 100@1=100 £ ic 1/101 (2 pages)
23 September 2003New director appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: 16-18 woodford road forest gate london E7 0HA (1 page)
23 September 2003Registered office changed on 23/09/03 from: 16-18 woodford road forest gate london E7 0HA (1 page)
28 July 2003Incorporation (16 pages)
28 July 2003Incorporation (16 pages)