Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 59 Upper Berkeley Street London W1H 7PP |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2012) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bana One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £296,762 |
Current Liabilities | £425,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
26 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
30 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages) |
28 November 2017 | Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
22 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
22 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
3 March 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 March 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
23 December 2013 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
23 December 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
23 December 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Previous accounting period shortened from 31 January 2011 to 29 December 2010 (1 page) |
28 October 2011 | Previous accounting period shortened from 31 January 2011 to 29 December 2010 (1 page) |
22 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
18 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (3 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (3 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (4 pages) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (4 pages) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Incorporation (15 pages) |
14 January 2004 | Incorporation (15 pages) |