Matlock Street
Mount Hawthorn
Wa 6016
Australia
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Peter Kerr |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2012(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 September 2012) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | C/- Bannerman Resources Limited Level 1, 513 Hay Street Subiaco Western Australia 6008 Australia |
Director Name | Leonard Stanley Jubber |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 June 2012(4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2016) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | C/- Bannerman Resources Limited Unit 1, 2 Centro A Subiaco Wa 6008 Australia |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bannerman Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226,942 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
21 December 2015 | Delivered on: 5 January 2016 Persons entitled: Resource Capital Fund Vi L.P. Resource Capital Fund Iv L.P. Classification: A registered charge Outstanding |
---|---|
22 December 2015 | Delivered on: 5 January 2016 Persons entitled: Resource Capital Fund Vi L.P. Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 5 January 2016 Persons entitled: Resource Capital Fund Iv L.P. Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 26 June 2014 Satisfied on: 5 January 2016 Persons entitled: Resource Capital Fund Vi L.P. Resource Capital Fund Iv L.P. Resource Capital Fund Vi L.P. Resource Capital Fund Iv L.P. Classification: A registered charge Fully Satisfied |
5 June 2014 | Delivered on: 26 June 2014 Satisfied on: 5 January 2016 Persons entitled: Resource Capital Fund Vi L.P. Classification: A registered charge Fully Satisfied |
29 June 2012 | Delivered on: 12 July 2012 Satisfied on: 5 January 2016 Persons entitled: Resource Capital Fund Iv L.P. Classification: Security agreement Secured details: All monies due or to become due from the transaction parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 June 2012 | Delivered on: 12 July 2012 Satisfied on: 5 January 2016 Persons entitled: Resource Capital Fund Iv L.P. Classification: Pledge and cession in security Secured details: All monies due or to become due from the borrower and bannerman UK to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledged and ceded the secured shares and ceded the proceeds see image for full details. Fully Satisfied |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
17 February 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
17 February 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
24 March 2016 | Appointment of Brandon Mackay Munro as a director on 9 March 2016 (3 pages) |
24 March 2016 | Termination of appointment of Leonard Stanley Jubber as a director on 9 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Leonard Stanley Jubber as a director on 9 March 2016 (2 pages) |
24 March 2016 | Appointment of Brandon Mackay Munro as a director on 9 March 2016 (3 pages) |
5 January 2016 | Registration of charge 081150050005, created on 22 December 2015 (35 pages) |
5 January 2016 | Satisfaction of charge 2 in full (1 page) |
5 January 2016 | Registration of charge 081150050006, created on 22 December 2015 (35 pages) |
5 January 2016 | Satisfaction of charge 1 in full (1 page) |
5 January 2016 | Registration of charge 081150050007, created on 21 December 2015 (34 pages) |
5 January 2016 | Satisfaction of charge 2 in full (1 page) |
5 January 2016 | Registration of charge 081150050006, created on 22 December 2015 (35 pages) |
5 January 2016 | Satisfaction of charge 081150050003 in full (1 page) |
5 January 2016 | Registration of charge 081150050005, created on 22 December 2015 (35 pages) |
5 January 2016 | Satisfaction of charge 1 in full (1 page) |
5 January 2016 | Registration of charge 081150050007, created on 21 December 2015 (34 pages) |
5 January 2016 | Satisfaction of charge 081150050004 in full (1 page) |
5 January 2016 | Satisfaction of charge 081150050004 in full (1 page) |
5 January 2016 | Satisfaction of charge 081150050003 in full (1 page) |
4 October 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
4 October 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 January 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
2 January 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
14 July 2014 | Director's details changed for Leonard Stanley Jubber on 20 March 2014 (2 pages) |
14 July 2014 | Director's details changed for Leonard Stanley Jubber on 20 March 2014 (2 pages) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 June 2014 | Registration of charge 081150050003 (38 pages) |
26 June 2014 | Registration of charge 081150050003 (38 pages) |
26 June 2014 | Registration of charge 081150050004 (31 pages) |
26 June 2014 | Registration of charge 081150050004 (31 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (16 pages) |
15 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (16 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
13 September 2012 | Termination of appointment of Peter Kerr as a director (1 page) |
13 September 2012 | Termination of appointment of Peter Kerr as a director (1 page) |
31 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
16 July 2012 | Appointment of Leonard Stanley Jubber as a director (3 pages) |
16 July 2012 | Appointment of Leonard Stanley Jubber as a director (3 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
12 July 2012 | Memorandum and Articles of Association (11 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Memorandum and Articles of Association (11 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Appointment of Mr Peter Kerr as a director (3 pages) |
6 July 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
6 July 2012 | Appointment of Mr Peter Kerr as a director (3 pages) |
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|