Company NameBandstop Limited
DirectorJohn Robert Stack
Company StatusActive
Company Number08050046
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)
Previous NameS & L Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Robert Stack
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(1 week, 4 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Ewell Road
Surbiton
Surrey
KT6 7AQ
Director NameMr Nickolas Alan Latter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameAstindale Southeast Limited (Corporation)
StatusResigned
Appointed30 April 2012(same day as company formation)
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameS J Tenzin Limited (Corporation)
StatusResigned
Appointed30 April 2012(same day as company formation)
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1John Stack
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

21 December 2022Delivered on: 4 January 2023
Persons entitled: Combined Counties Properties Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company both present and future including (but not limited to) all building and fixtures (including trade fixtures) plant machinery vehicles computers and office and other equipment of the company both present and future (excluding stock in trade of the company) from time to time on any such property with the benefit of all existing and future leases underleases tenancies and agreements relating to such property (including all rents and profits from such property)('the charged property').
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
11 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
6 May 2020Amended total exemption full accounts made up to 30 April 2019 (7 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
30 March 2015Termination of appointment of Nickolas Alan Latter as a director on 30 September 2014 (1 page)
30 March 2015Termination of appointment of Nickolas Alan Latter as a director on 30 September 2014 (1 page)
18 March 2015Appointment of Mr John Robert Stack as a director on 11 May 2012 (2 pages)
18 March 2015Appointment of Mr John Robert Stack as a director on 11 May 2012 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 May 2012Termination of appointment of Astindale Southeast Limited as a director (1 page)
10 May 2012Company name changed s & l ventures LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Termination of appointment of Astindale Southeast Limited as a director (1 page)
10 May 2012Company name changed s & l ventures LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Termination of appointment of S J Tenzin Limited as a director (1 page)
10 May 2012Termination of appointment of S J Tenzin Limited as a director (1 page)
30 April 2012Incorporation (20 pages)
30 April 2012Incorporation (20 pages)