Company NameBannerman House Limited
Company StatusDissolved
Company Number05459494
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clarendon Gardens
London
W9 1AY
Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ferncroft Avenue
London
NW3 7PE
Director NameMr Ezra Sawdaye
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Fitzalan Road
London
N3 3PE
Secretary NameMr Richard Anthony Graham
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ferncroft Avenue
London
NW3 7PE

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£515,164
Current Liabilities£544,078

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 June 2009Return made up to 23/05/09; full list of members (4 pages)
23 June 2009Return made up to 23/05/09; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
31 July 2007Full accounts made up to 31 December 2006 (14 pages)
31 July 2007Full accounts made up to 31 December 2006 (14 pages)
28 July 2007Return made up to 23/05/07; no change of members (7 pages)
28 July 2007Return made up to 23/05/07; no change of members (7 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
8 June 2006Return made up to 23/05/06; full list of members (7 pages)
8 June 2006Return made up to 23/05/06; full list of members (7 pages)
2 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
2 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
11 July 2005Particulars of mortgage/charge (3 pages)
11 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 June 2005Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA (1 page)
2 June 2005Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA (1 page)
23 May 2005Incorporation (18 pages)
23 May 2005Incorporation (18 pages)