Company NameBan Enterprises Limited
DirectorsFiona Noelle Murdock and Kathleen Marie Murdock
Company StatusActive
Company Number07960160
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Previous NameBan Properties Limited

Business Activity

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

Directors

Director NameMrs Fiona Noelle Murdock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Kathleen Marie Murdock
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Eamonn White
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressWhitandon Dromiskin
Dundalk
Co Louth
Ireland
Secretary NameEamonn White
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWhitandon Dromiskin
Dundalk
Co Louth
Ireland

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1White Eamonn
100.00%
Ordinary

Financials

Year2014
Net Worth£2,826,291
Cash£503,578
Current Liabilities£882,298

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
4 January 2021Audited abridged accounts made up to 31 December 2019 (6 pages)
27 February 2020Cessation of Bridgeban Investments Limited as a person with significant control on 7 March 2019 (1 page)
27 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
27 February 2020Cessation of Pen Investments Limited as a person with significant control on 7 March 2019 (1 page)
27 February 2020Notification of Lotus Group Limited as a person with significant control on 7 March 2019 (2 pages)
8 October 2019Audited abridged accounts made up to 31 December 2018 (7 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
4 October 2018Audited abridged accounts made up to 31 December 2017 (7 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
3 October 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
3 October 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
7 March 2017Termination of appointment of Eamonn White as a director on 20 February 2017 (1 page)
7 March 2017Appointment of Mrs Fiona Murdock as a director on 20 February 2017 (2 pages)
7 March 2017Termination of appointment of Eamonn White as a director on 20 February 2017 (1 page)
7 March 2017Appointment of Mrs Kathleen Murdock as a director on 20 February 2017 (2 pages)
7 March 2017Appointment of Mrs Fiona Murdock as a director on 20 February 2017 (2 pages)
7 March 2017Termination of appointment of Eamonn White as a secretary on 20 February 2017 (1 page)
7 March 2017Appointment of Mrs Kathleen Murdock as a director on 20 February 2017 (2 pages)
7 March 2017Termination of appointment of Eamonn White as a secretary on 20 February 2017 (1 page)
6 October 2016Accounts for a small company made up to 31 December 2015 (11 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (11 pages)
20 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 4
(5 pages)
20 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 4
(5 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
16 March 2015Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 16 March 2015 (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(4 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Eamonn White on 6 March 2013 (2 pages)
13 March 2013Director's details changed for Eamonn White on 6 March 2013 (2 pages)
13 March 2013Secretary's details changed for Eamonn White on 6 March 2013 (2 pages)
13 March 2013Secretary's details changed for Eamonn White on 6 March 2013 (2 pages)
13 March 2013Director's details changed for Eamonn White on 6 March 2013 (2 pages)
13 March 2013Secretary's details changed for Eamonn White on 6 March 2013 (2 pages)
10 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
5 July 2012Company name changed ban properties LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Company name changed ban properties LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
5 July 2012Change of name notice (2 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 3
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 3
(4 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)