Company NameBankside Group Ltd
DirectorsCharles Jeremy Style and Sarah Louise Honey
Company StatusActive
Company Number08161494
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Jeremy Style
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMs Sarah Louise Honey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(1 year after company formation)
Appointment Duration10 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS

Contact

Websitewww.banksidegroup.com
Telephone07 413158533
Telephone regionMobile

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Charles Style
50.00%
Ordinary
1 at £1Sarah Louise Honey
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,740
Cash£38,609
Current Liabilities£1,689,795

Accounts

Latest Accounts28 July 2022 (1 year, 9 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

4 October 2022Delivered on: 13 October 2022
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Outstanding
4 October 2022Delivered on: 13 October 2022
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: The freehold property known as flat 1, 71 county street, london SE1 4AD and flat 1,2,3,5 & 6 , 73 county street, london SE1 4AD, registered at the land registry under title number LN132734.
Outstanding
20 June 2017Delivered on: 21 June 2017
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Flat 1, 71 county street SE1 4AD. Flat 1, 73 county street SE1 4AD. Flat 2, 73 county street SE1 4AD. Flat 3, 73 county street SE1 4AD. Flat 5, 73 county street SE1 4AD. Flat 6, 73 county street SE1 4AD.
Outstanding
16 October 2015Delivered on: 20 October 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 71-73 county street london t/no LN132734.
Outstanding
16 October 2015Delivered on: 20 October 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 71-73 county street london t/no LN132734.
Outstanding
28 November 2013Delivered on: 5 December 2013
Satisfied on: 24 October 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: Freehold property known as 71-73 county street, london SE1 4AD registered at the land registry under title number LN132734. The borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

28 October 2020Director's details changed for Ms Sarah Louise Honey on 28 October 2020 (2 pages)
28 October 2020Change of details for Ms Sarah Louise Honey as a person with significant control on 28 October 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 28 July 2019 (9 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
10 June 2020Change of details for Mr Charles Jeremy Style as a person with significant control on 10 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Charles Jeremy Style on 10 June 2020 (2 pages)
7 February 2020Total exemption full accounts made up to 28 July 2018 (7 pages)
4 October 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
15 August 2019Director's details changed for Ms Sarah Louise Honey on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Charles Jeremy Style on 15 August 2019 (2 pages)
15 August 2019Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 19/21 Swan Street West Malling ME19 6JU on 15 August 2019 (1 page)
15 August 2019Change of details for Mr Charles Jeremy Style as a person with significant control on 15 August 2019 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Satisfaction of charge 081614940002 in full (4 pages)
27 February 2019Satisfaction of charge 081614940003 in full (4 pages)
23 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
7 November 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 November 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 June 2017Registration of charge 081614940004, created on 20 June 2017 (21 pages)
21 June 2017Registration of charge 081614940004, created on 20 June 2017 (21 pages)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
12 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
21 April 2016Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 (1 page)
21 April 2016Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 (1 page)
24 November 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 October 2015Satisfaction of charge 081614940001 in full (5 pages)
24 October 2015Satisfaction of charge 081614940001 in full (5 pages)
20 October 2015Registration of charge 081614940003, created on 16 October 2015 (37 pages)
20 October 2015Registration of charge 081614940002, created on 16 October 2015 (43 pages)
20 October 2015Registration of charge 081614940003, created on 16 October 2015 (37 pages)
20 October 2015Registration of charge 081614940002, created on 16 October 2015 (43 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 December 2013Registration of charge 081614940001 (46 pages)
5 December 2013Registration of charge 081614940001 (46 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
14 August 2013Appointment of Ms Sarah Louise Honey as a director (2 pages)
14 August 2013Appointment of Ms Sarah Louise Honey as a director (2 pages)
12 August 2013Registered office address changed from the Granary Hermitage Court Maidstone Kent ME16 9NT on 12 August 2013 (1 page)
12 August 2013Registered office address changed from the Granary Hermitage Court Maidstone Kent ME16 9NT on 12 August 2013 (1 page)
26 April 2013Registered office address changed from 9 Hoadly Road London SW16 1AE England on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 9 Hoadly Road London SW16 1AE England on 26 April 2013 (2 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)