London
E12 5HA
Director Name | Mrs Caron Tracey Bannister |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Northumberland Avenue London E12 5HA |
Secretary Name | Mrs Caron Tracey Bannister |
---|---|
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Northumberland Avenue London E12 5HA |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | James Bannister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,223 |
Cash | £37,147 |
Current Liabilities | £8,740 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
25 May 2016 | Delivered on: 27 May 2016 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: Lily cottage ford darmouth t/no DN201956. Outstanding |
---|---|
25 May 2016 | Delivered on: 27 May 2016 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: Lily cottage ford darmouth t/no DN201956. Outstanding |
27 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
20 November 2019 | Registered office address changed from 123 Honeywell Road London SW11 6ED England to Venture House Tlp Accountants Glasshouse Street London W1B 5DF on 20 November 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
14 November 2019 | Notification of Jennifer Bannister as a person with significant control on 12 May 2019 (2 pages) |
14 November 2019 | Change of details for Mr James Bannister as a person with significant control on 12 May 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
17 June 2019 | Resolutions
|
13 June 2019 | Sub-division of shares on 12 May 2019 (4 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (3 pages) |
9 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
29 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
28 December 2016 | Registered office address changed from 44 Northumberland Avenue London E12 5HA to 123 Honeywell Road London SW11 6ED on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 44 Northumberland Avenue London E12 5HA to 123 Honeywell Road London SW11 6ED on 28 December 2016 (1 page) |
13 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 May 2016 | Registration of charge 070839470002, created on 25 May 2016 (20 pages) |
27 May 2016 | Registration of charge 070839470001, created on 25 May 2016 (21 pages) |
27 May 2016 | Registration of charge 070839470001, created on 25 May 2016 (21 pages) |
27 May 2016 | Registration of charge 070839470002, created on 25 May 2016 (20 pages) |
12 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
11 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Company name changed jcb property investments LTD\certificate issued on 04/10/12
|
4 October 2012 | Company name changed jcb property investments LTD\certificate issued on 04/10/12
|
4 October 2012 | Change of name notice (2 pages) |
4 October 2012 | Change of name notice (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 August 2012 | Termination of appointment of Caron Bannister as a director (1 page) |
16 August 2012 | Termination of appointment of Caron Bannister as a secretary (1 page) |
16 August 2012 | Termination of appointment of Caron Bannister as a secretary (1 page) |
16 August 2012 | Termination of appointment of Caron Bannister as a director (1 page) |
12 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Incorporation (24 pages) |
23 November 2009 | Incorporation (24 pages) |