Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2014(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 59 Upper Berkeley Street London W1H 7PP |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bana One LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
---|
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
23 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
21 June 2021 | Director's details changed for Mr Barry Ackerman on 4 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Barry Ackerman on 4 June 2021 (2 pages) |
23 February 2021 | Cessation of Bana One Limited as a person with significant control on 15 December 2020 (1 page) |
16 December 2020 | Notification of Morgan Management Limited as a person with significant control on 15 December 2020 (2 pages) |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
28 November 2019 | Satisfaction of charge 091412580001 in full (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
25 November 2016 | Auditor's resignation (1 page) |
25 November 2016 | Auditor's resignation (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
7 January 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
5 November 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
5 November 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 December 2014 | Registration of charge 091412580001, created on 28 November 2014 (30 pages) |
4 December 2014 | Registration of charge 091412580001, created on 28 November 2014 (30 pages) |
2 December 2014 | Memorandum and Articles of Association (3 pages) |
2 December 2014 | Memorandum and Articles of Association (3 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|