Company NameBang Limited
DirectorNicholas James Letchford
Company StatusActive
Company Number04979332
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nicholas James Letchford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(same day as company formation)
RoleBar Owner
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Teresa Jane Skrgatic
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleBar Owner
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Teresa Jane Skrgatic
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleBar Owner
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Carbon Industries Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,888
Current Liabilities£227,852

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due26 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 May

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
21 October 2020Director's details changed for Mrs Teresa Jane Skrgatic on 10 August 2020 (2 pages)
28 May 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
2 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
13 September 2019Previous accounting period extended from 23 May 2019 to 31 May 2019 (1 page)
23 August 2019Unaudited abridged accounts made up to 23 May 2018 (6 pages)
24 May 2019Current accounting period shortened from 24 May 2018 to 23 May 2018 (1 page)
25 February 2019Previous accounting period shortened from 25 May 2018 to 24 May 2018 (1 page)
30 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 February 2018Previous accounting period shortened from 26 May 2017 to 25 May 2017 (1 page)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
11 October 2017Director's details changed for Nicholas James Letchford on 20 April 2017 (2 pages)
11 October 2017Director's details changed for Nicholas James Letchford on 20 April 2017 (2 pages)
15 September 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 September 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
17 May 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
22 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
22 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2016Secretary's details changed for Mrs Teresa Jane Skrgatic on 15 February 2016 (1 page)
30 November 2016Secretary's details changed for Mrs Teresa Jane Skrgatic on 15 February 2016 (1 page)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 November 2016 (1 page)
30 November 2016Director's details changed for Nicholas James Letchford on 15 February 2016 (2 pages)
30 November 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 November 2016 (1 page)
30 November 2016Director's details changed for Nicholas James Letchford on 15 February 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
26 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
1 December 2014Director's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (2 pages)
1 December 2014Director's details changed for Nicholas James Letchford on 1 April 2014 (2 pages)
1 December 2014Director's details changed for Nicholas James Letchford on 1 April 2014 (2 pages)
1 December 2014Secretary's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (1 page)
1 December 2014Secretary's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (1 page)
1 December 2014Secretary's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (1 page)
1 December 2014Director's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (2 pages)
1 December 2014Director's details changed for Nicholas James Letchford on 1 April 2014 (2 pages)
1 December 2014Director's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Secretary's details changed for Mrs Teresa Jane Skrgatic on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mrs Teresa Jane Skrgatic on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Nicholas James Letchford on 11 February 2013 (2 pages)
11 February 2013Secretary's details changed for Mrs Teresa Jane Skrgatic on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Nicholas James Letchford on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mrs Teresa Jane Skrgatic on 11 February 2013 (2 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Teresa Jane Letchford on 8 September 2006 (1 page)
30 August 2011Secretary's details changed for Teresa Jane Letchford on 8 September 2006 (1 page)
30 August 2011Secretary's details changed for Teresa Jane Letchford on 8 September 2006 (1 page)
30 August 2011Secretary's details changed for Teresa Jane Letchford on 8 September 2006 (1 page)
30 August 2011Director's details changed for Teresa Jane Letchford on 8 September 2006 (1 page)
30 August 2011Director's details changed for Teresa Jane Letchford on 8 September 2006 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 January 2009Return made up to 28/11/08; full list of members (3 pages)
13 January 2009Return made up to 28/11/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
28 November 2007Return made up to 28/11/07; full list of members (2 pages)
28 November 2007Return made up to 28/11/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
29 January 2007Return made up to 28/11/06; full list of members (2 pages)
29 January 2007Return made up to 28/11/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Return made up to 28/11/05; full list of members (2 pages)
30 March 2006Return made up to 28/11/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 March 2005Registered office changed on 22/03/05 from: 1920 bourne court southend road woodford green essex IG8 8HD (1 page)
22 March 2005Registered office changed on 22/03/05 from: 1920 bourne court southend road woodford green essex IG8 8HD (1 page)
16 March 2005Return made up to 28/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Return made up to 28/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2004Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
28 November 2003Incorporation (15 pages)
28 November 2003Incorporation (15 pages)