Company NameD.J. Bannister Property & Investment Ltd
DirectorDaniel James Bannister
Company StatusActive
Company Number06551999
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Previous NameD.J. Bannister Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel James Bannister
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Richmond Road
London
E11 4BT
Secretary NameMs Clare Bannister
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Vincent Road
Highams Park
London
E4 9PP

Location

Registered Address147 Station Road
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Mr Daniel James Bannister
70.00%
Ordinary
30 at £1Clare Bannister
30.00%
Ordinary

Financials

Year2014
Net Worth-£14,917
Cash£11,413
Current Liabilities£35,513

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

28 September 2018Delivered on: 5 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold property at 43C cleveland road, south woodford, london E18 2AE title number EGL232534.
Outstanding
16 April 2018Delivered on: 19 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 479 hale end road, london E4 9PT title no EGL188096.
Outstanding
29 January 2018Delivered on: 15 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
1 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
20 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-19
(3 pages)
22 October 2019Registered office address changed from 18 Vincent Road London E4 9PP England to 147 Station Road London E4 6AG on 22 October 2019 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
21 February 2019Secretary's details changed for Ms Clare Bannister on 21 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
5 October 2018Registration of charge 065519990003, created on 28 September 2018 (37 pages)
4 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 April 2018Registration of charge 065519990002, created on 16 April 2018 (31 pages)
15 February 2018Registration of charge 065519990001, created on 29 January 2018 (30 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
22 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
25 July 2016Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to 18 Vincent Road London E4 9PP on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to 18 Vincent Road London E4 9PP on 25 July 2016 (1 page)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 September 2014Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2 September 2014 (1 page)
9 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 1 April 2011 (4 pages)
11 April 2011Annual return made up to 1 April 2011 (4 pages)
11 April 2011Annual return made up to 1 April 2011 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 December 2010Director's details changed for Mr Daniel Bannister on 1 November 2010 (2 pages)
2 December 2010Director's details changed for Mr Daniel Bannister on 1 November 2010 (2 pages)
2 December 2010Director's details changed for Mr Daniel Bannister on 1 November 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Ms Clare Canning on 27 April 2010 (1 page)
27 April 2010Secretary's details changed for Ms Clare Canning on 27 April 2010 (1 page)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 June 2009Return made up to 01/04/09; full list of members (3 pages)
2 June 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2008Incorporation (13 pages)
1 April 2008Incorporation (13 pages)