Company NameBandon Holdings Limited
DirectorsJohn Patrick Lynch and Joseph Gerard Murphy
Company StatusActive
Company Number05160717
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameJohn Patrick Lynch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameJoseph Gerard Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameJohn Patrick Lynch
NationalityIrish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Peter Salmon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 August 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Tottenham Hale
London
N17 9LZ
Director NameDouglas Alexander Albert Morton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2014(10 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepukkapacas.com

Location

Registered AddressBuilding 2
30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5m at £1Greenane LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,091,448
Gross Profit£1,053,632
Net Worth£23,732,328
Cash£14,172,841
Current Liabilities£2,983,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

3 March 2021Termination of appointment of Douglas Alexander Albert Morton as a director on 1 March 2021 (1 page)
20 July 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 July 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
7 August 2017Notification of Credit Suisse Group Ap as a person with significant control on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 August 2017Notification of Credit Suisse Group Ap as a person with significant control on 6 April 2016 (1 page)
27 June 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
2 June 2017Secretary's details changed for John Patrick Lynch on 1 June 2017 (1 page)
2 June 2017Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages)
2 June 2017Secretary's details changed for John Patrick Lynch on 1 June 2017 (1 page)
2 June 2017Director's details changed for John Patrick Lynch on 1 June 2017 (2 pages)
2 June 2017Director's details changed for John Patrick Lynch on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages)
22 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
22 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,500,000
(7 pages)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,500,000
(7 pages)
10 August 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
10 August 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,500,000
(6 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,500,000
(6 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
15 August 2014Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page)
15 August 2014Director's details changed for Douglas Alexander Albert Morton on 6 August 2014 (2 pages)
15 August 2014Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages)
15 August 2014Director's details changed for Douglas Alexander Albert Morton on 6 August 2014 (2 pages)
15 August 2014Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page)
15 August 2014Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages)
15 August 2014Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page)
15 August 2014Director's details changed for Douglas Alexander Albert Morton on 6 August 2014 (2 pages)
15 August 2014Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages)
31 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,500,000
(6 pages)
31 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,500,000
(6 pages)
21 November 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
21 November 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
20 November 2013Director's details changed for John Patrick Lynch on 31 October 2013 (2 pages)
20 November 2013Director's details changed for John Patrick Lynch on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Peter Salmon on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Peter Salmon on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages)
20 November 2013Secretary's details changed for John Patrick Lynch on 31 October 2013 (2 pages)
20 November 2013Secretary's details changed for John Patrick Lynch on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
8 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
16 January 2012Group of companies' accounts made up to 31 August 2011 (21 pages)
16 January 2012Group of companies' accounts made up to 31 August 2011 (21 pages)
5 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
2 June 2011Group of companies' accounts made up to 31 August 2010 (21 pages)
2 June 2011Group of companies' accounts made up to 31 August 2010 (21 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2,500,000
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2,500,000
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2,500,000
(4 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 20 July 2010 (1 page)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
3 December 2009Group of companies' accounts made up to 31 August 2009 (21 pages)
3 December 2009Group of companies' accounts made up to 31 August 2009 (21 pages)
1 July 2009Return made up to 23/06/09; full list of members (4 pages)
1 July 2009Return made up to 23/06/09; full list of members (4 pages)
7 April 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
7 April 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
18 July 2008Return made up to 23/06/08; full list of members (4 pages)
18 July 2008Return made up to 23/06/08; full list of members (4 pages)
25 June 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
25 June 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
25 March 2008Director appointed peter salmon (2 pages)
25 March 2008Director appointed peter salmon (2 pages)
6 September 2007Group of companies' accounts made up to 31 August 2006 (22 pages)
6 September 2007Group of companies' accounts made up to 31 August 2006 (22 pages)
16 August 2007Return made up to 23/06/07; no change of members (7 pages)
16 August 2007Return made up to 23/06/07; no change of members (7 pages)
23 August 2006Return made up to 23/06/06; full list of members (7 pages)
23 August 2006Return made up to 23/06/06; full list of members (7 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (19 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (19 pages)
20 September 2005Return made up to 23/06/05; full list of members (7 pages)
20 September 2005Return made up to 23/06/05; full list of members (7 pages)
20 May 2005Accounting reference date extended from 31/08/04 to 31/08/05 (1 page)
20 May 2005Accounting reference date extended from 31/08/04 to 31/08/05 (1 page)
25 November 2004Ad 31/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 November 2004Ad 31/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 November 2004Statement of affairs (3 pages)
25 November 2004Statement of affairs (3 pages)
21 September 2004Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
21 September 2004Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
9 September 2004Registered office changed on 09/09/04 from: 25 bancroft hitchin SG5 1JW (1 page)
9 September 2004Registered office changed on 09/09/04 from: 25 bancroft hitchin SG5 1JW (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Incorporation (17 pages)
23 June 2004Incorporation (17 pages)
23 June 2004Secretary resigned (1 page)