Company NameBancroft Asset Management Limited
DirectorsAristides Marcou and Jignesh Ashvin Doshi
Company StatusActive
Company Number07230817
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Aristides Marcou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr Jignesh Ashvin Doshi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameWalton Automotive Parts Limited (Corporation)
StatusResigned
Appointed01 February 2011(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2013)
Correspondence Address21 Aylmer Parade, Aylmer Road
London
N2 0AT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Androulla A/c Miranda Marcou
50.00%
Ordinary
500 at £1Bp Estates Inc.
50.00%
Ordinary

Financials

Year2014
Net Worth£113,289
Cash£18,151
Current Liabilities£202,498

Accounts

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

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
9 March 2018Cessation of Bp Estates Inc as a person with significant control on 21 April 2017 (1 page)
7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
23 February 2017Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 July 2014Appointment of Mr Jignesh Doshi as a director on 16 July 2014 (2 pages)
17 July 2014Appointment of Mr Jignesh Doshi as a director on 16 July 2014 (2 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 December 2013Termination of appointment of Walton Automotive Parts Limited as a director (1 page)
12 December 2013Termination of appointment of Walton Automotive Parts Limited as a director (1 page)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
1 February 2011Appointment of Walton Automotive Parts Limited as a director (2 pages)
1 February 2011Appointment of Walton Automotive Parts Limited as a director (2 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)