London
WC2A 3LH
Director Name | Mr Bert Kevin Bingham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Park Place Worksop Nottinghamshire S80 1HL |
Director Name | Mr James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Madeleina Loughrey Grant |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2014(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 66 Lincoln's Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bannister Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
30 May 2018 | Notification of a person with significant control statement (2 pages) |
30 May 2018 | Cessation of Martin Peter Egli as a person with significant control on 15 January 2018 (1 page) |
7 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 September 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
12 September 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 October 2015 | Appointment of Sarah Sue Von Schmidt Auf Altenstadt as a director on 20 October 2015 (2 pages) |
21 October 2015 | Appointment of Sarah Sue Von Schmidt Auf Altenstadt as a director on 20 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Madeleina Loughrey Grant as a director on 20 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Madeleina Loughrey Grant as a director on 20 October 2015 (1 page) |
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Madeleina Loughrey Grant on 12 June 2014 (2 pages) |
4 June 2015 | Director's details changed for Madeleina Loughrey Grant on 12 June 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 February 2015 | Amended total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 February 2015 | Amended total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 June 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
24 June 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
13 June 2014 | Director's details changed for Mrs Madeleina Loughrey Grant on 12 June 2014 (2 pages) |
13 June 2014 | Appointment of Mrs Madeleina Loughrey Grant as a director
|
13 June 2014 | Termination of appointment of James Edmondson as a director (1 page) |
13 June 2014 | Termination of appointment of James Edmondson as a director (1 page) |
13 June 2014 | Director's details changed for Mrs Madeleina Loughrey Grant on 12 June 2014 (2 pages) |
13 June 2014 | Appointment of Mrs Madeleina Loughrey Grant as a director
|
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Mr James Fairweather Edmondson on 1 October 2010 (2 pages) |
10 June 2011 | Director's details changed for Mr James Fairweather Edmondson on 1 October 2010 (2 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Mr James Fairweather Edmondson on 1 October 2010 (2 pages) |
16 February 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
16 February 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
11 August 2010 | Appointment of James Fairweather Edmondson as a director (2 pages) |
11 August 2010 | Termination of appointment of Bert Bingham as a director (1 page) |
11 August 2010 | Registered office address changed from the E Centre Sherwood Energy Village New Ollerton Nottinghamshire NG22 9GW on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of Bert Bingham as a director (1 page) |
11 August 2010 | Appointment of James Fairweather Edmondson as a director (2 pages) |
11 August 2010 | Registered office address changed from the E Centre Sherwood Energy Village New Ollerton Nottinghamshire NG22 9GW on 11 August 2010 (1 page) |
14 June 2010 | Director's details changed for Bert Kevin Bingham on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Bert Kevin Bingham on 15 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (2 pages) |
19 March 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (2 pages) |
15 May 2009 | Incorporation (19 pages) |
15 May 2009 | Incorporation (19 pages) |