Company NameBANA One Limited
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number07479960
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP

Contact

Websitegandolfi.com

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

552 at £1Barry Ackerman
50.09%
Ordinary
550 at £1Naomi Ackerman
49.91%
Ordinary

Financials

Year2014
Turnover£25,991,000
Gross Profit£15,997,000
Net Worth-£3,374,000
Cash£4,658,000
Current Liabilities£477,669,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

29 September 2017Delivered on: 3 October 2017
Persons entitled: Haysport Properties Limited

Classification: A registered charge
Outstanding
6 January 2017Delivered on: 9 January 2017
Persons entitled: Canada Life Limited

Classification: A registered charge
Outstanding
6 January 2017Delivered on: 9 January 2017
Persons entitled: Canada Life Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 26 June 2014
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Outstanding
8 March 2013Delivered on: 26 March 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of charge over shares
Secured details: All monies due or to become due from grandprime limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the ordinary shares present and future all of its right title and interest to and in the dividends interest and other sums payable on account of the shares.
Outstanding
23 December 2011Delivered on: 7 January 2012
Persons entitled: Canada Life Limited

Classification: Third-party share mortgage
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Two ordinary shares of £1 each and all other stocks shares and other securities see image for full details.
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Haysport Properties Limited

Classification: A registered charge
Outstanding
1 April 2011Delivered on: 13 April 2011
Satisfied on: 4 October 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Third party share mortgage
Secured details: All monies due or to become due from verondy LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments being two ordinary shares of £1 each in the issued share capital of verondy LTD, all dividends. See image for full details.
Fully Satisfied

Filing History

30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
9 October 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
29 September 2020Satisfaction of charge 074799600009 in full (1 page)
29 September 2020Satisfaction of charge 074799600010 in full (1 page)
31 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 November 2019Satisfaction of charge 074799600004 in full (1 page)
28 November 2019Satisfaction of charge 074799600005 in full (1 page)
28 November 2019Satisfaction of charge 074799600006 in full (1 page)
2 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
2 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
29 December 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
3 October 2017Registration of charge 074799600009, created on 29 September 2017 (46 pages)
3 October 2017Registration of charge 074799600009, created on 29 September 2017 (46 pages)
3 October 2017Registration of charge 074799600010, created on 29 September 2017 (40 pages)
3 October 2017Registration of charge 074799600010, created on 29 September 2017 (40 pages)
22 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
22 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
9 January 2017Registration of charge 074799600007, created on 6 January 2017 (26 pages)
9 January 2017Registration of charge 074799600007, created on 6 January 2017 (26 pages)
9 January 2017Registration of charge 074799600008, created on 6 January 2017 (30 pages)
9 January 2017Registration of charge 074799600008, created on 6 January 2017 (30 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
20 December 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
20 December 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
17 February 2016Group of companies' accounts made up to 31 December 2014 (30 pages)
17 February 2016Group of companies' accounts made up to 31 December 2014 (30 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,102
(4 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,102
(4 pages)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
1 April 2015Group of companies' accounts made up to 31 December 2013 (32 pages)
1 April 2015Group of companies' accounts made up to 31 December 2013 (32 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,102
(4 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,102
(4 pages)
4 December 2014Registration of charge 074799600006, created on 28 November 2014 (30 pages)
4 December 2014Registration of charge 074799600006, created on 28 November 2014 (30 pages)
4 December 2014Registration of charge 074799600005, created on 28 November 2014 (26 pages)
4 December 2014Registration of charge 074799600005, created on 28 November 2014 (26 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 December 2014Memorandum and Articles of Association (10 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 December 2014Memorandum and Articles of Association (10 pages)
4 October 2014Satisfaction of charge 1 in full (4 pages)
4 October 2014Satisfaction of charge 1 in full (4 pages)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 June 2014Registration of charge 074799600004 (29 pages)
26 June 2014Registration of charge 074799600004 (29 pages)
1 April 2014Group of companies' accounts made up to 31 December 2012 (28 pages)
1 April 2014Group of companies' accounts made up to 31 December 2011 (33 pages)
1 April 2014Group of companies' accounts made up to 31 December 2011 (33 pages)
1 April 2014Group of companies' accounts made up to 31 December 2012 (28 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,102
(4 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,102
(4 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
11 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/12/10
(6 pages)
11 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 form 14/02/11
(6 pages)
11 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/12/10
(6 pages)
11 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 form 14/02/11
(6 pages)
14 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1,102
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1,102
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1,102
(4 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
21 March 2011Appointment of Barry Ackerman as a director (3 pages)
21 March 2011Appointment of Barry Ackerman as a director (3 pages)
17 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 102.00
  • ANNOTATION A second filed SH01 was registered on 11/05/11
(5 pages)
17 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 102.00
  • ANNOTATION A second filed SH01 was registered on 11/05/11
(5 pages)
3 February 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 101.00
  • ANNOTATION A second filed SH01 was registered on 11/05/11
(7 pages)
3 February 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 101.00
  • ANNOTATION A second filed SH01 was registered on 11/05/11
(7 pages)
30 December 2010Incorporation (19 pages)
30 December 2010Incorporation (19 pages)