Company NameBankmist Limited
Company StatusActive
Company Number04896583
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Ronksley Elliott Harper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWestwood
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameZoe Margaret Tentori
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hedges
Tingrith Road
Eversholt
MK17 9EF
Director NameMr James Robert Griffiths
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTanfield Tye
West Hanningfield
Chelmsford
Essex
CM2 8UD
Director NameMr Christopher Michael Rofe Dennis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Clapham Common West Side
London
SW4 9AU
Director NameMr Mike Shearwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Mill House St. Teath
Bodmin
PL30 3JE
Secretary NameMr Christopher Michael Rofe Dennis
NationalityBritish
StatusCurrent
Appointed08 October 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Clapham Common West Side
London
SW4 9AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1David Harper
33.33%
Ordinary
20 at £1Christopher Dennis
16.67%
Ordinary
20 at £1James Griffths
16.67%
Ordinary
20 at £1Mike Shearwood
16.67%
Ordinary
20 at £1Zoe Tentori
16.67%
Ordinary

Financials

Year2014
Net Worth£1,361,246
Cash£25,596
Current Liabilities£181,670

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

21 April 2021Delivered on: 21 April 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 2 victoria street, nottingham, NG1 2EX also known at land registry as 1A bridlesmith gate and 2 victoria street, nottingham, NG1 2GR comprised in title number NT277701.
Outstanding
15 April 2021Delivered on: 20 April 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 15 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property 1A bridlesmith gate & 2 victoria street nottingham t/no NT277701.
Outstanding
14 June 2016Delivered on: 17 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 November 2003Delivered on: 18 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as 1A bridlesmith gate and 2 victoria street, nottingham t/no NT277701. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 November 2003Delivered on: 18 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
17 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 February 2017Director's details changed for Mr Mike Shearwood on 9 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Mike Shearwood on 9 February 2017 (2 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 August 2016Satisfaction of charge 2 in full (2 pages)
12 August 2016Satisfaction of charge 2 in full (2 pages)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
15 July 2016Registration of charge 048965830004, created on 29 June 2016 (9 pages)
15 July 2016Registration of charge 048965830004, created on 29 June 2016 (9 pages)
17 June 2016Registration of charge 048965830003, created on 14 June 2016 (5 pages)
17 June 2016Registration of charge 048965830003, created on 14 June 2016 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120
(9 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120
(9 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(9 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 120
(9 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 120
(9 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (9 pages)
22 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (9 pages)
22 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (9 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (9 pages)
18 October 2010Secretary's details changed for Christopher Michael Rofe Dennis on 29 April 2010 (2 pages)
18 October 2010Registered office address changed from 15/16 New Burlington Street London W1S 3BJ on 18 October 2010 (1 page)
18 October 2010Director's details changed for Christopher Michael Rofe Dennis on 29 April 2010 (2 pages)
18 October 2010Director's details changed for James Griffiths on 11 September 2010 (2 pages)
18 October 2010Director's details changed for James Griffiths on 11 September 2010 (2 pages)
18 October 2010Director's details changed for Christopher Michael Rofe Dennis on 29 April 2010 (2 pages)
18 October 2010Registered office address changed from 15/16 New Burlington Street London W1S 3BJ on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Christopher Michael Rofe Dennis on 29 April 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 October 2008Return made up to 11/09/08; full list of members (5 pages)
7 October 2008Return made up to 11/09/08; full list of members (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 September 2007Return made up to 11/09/07; full list of members (4 pages)
25 September 2007Return made up to 11/09/07; full list of members (4 pages)
1 November 2006Return made up to 11/09/06; full list of members (9 pages)
1 November 2006Return made up to 11/09/06; full list of members (9 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 December 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 January 2005Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/05
(9 pages)
17 January 2005Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/05
(9 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
18 November 2003Particulars of mortgage/charge (6 pages)
18 November 2003Particulars of mortgage/charge (6 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003£ nc 100/120 04/11/03 (1 page)
11 November 2003£ nc 100/120 04/11/03 (1 page)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2003Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
11 November 2003Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
11 November 2003Ad 04/11/03--------- £ si 119@1=119 £ ic 1/120 (2 pages)
11 November 2003Ad 04/11/03--------- £ si 119@1=119 £ ic 1/120 (2 pages)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2003Registered office changed on 15/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 October 2003New director appointed (1 page)
15 October 2003New director appointed (1 page)
15 October 2003New secretary appointed;new director appointed (1 page)
15 October 2003New secretary appointed;new director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
11 September 2003Incorporation (31 pages)
11 September 2003Incorporation (31 pages)