London
E1 4BB
Director Name | Mr Edward Banner-Eve |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweetwater Farmhouse Culmer Lane Wormley Godalming GU8 5SR |
Director Name | Mr Alec Banner-Eve |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Windhill Bishop's Stortford CM23 2NG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Jay Bradley Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 452 Fullwell Avenue Ilford Essex IG5 0RL |
Director Name | Henry Thomas Smith |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 27 Lorne Gardens Hampstead London E11 2BZ |
Director Name | Mrs Bronwen Banner-Eve |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 4 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hall Farm Harlow Tye Harlow Essex CM17 0PE |
Secretary Name | Bron Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1995) |
Role | CS |
Correspondence Address | Bury Lodge Wyldwood Close Old Harlow Essex CM17 0JD |
Secretary Name | Sheila Jean Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 19 Merrilies Crescent Holland On Sea Essex CO15 5XY |
Director Name | Mr David Joel Banner-Eve |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 November 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hall Farm Harlow Tye Harlow Essex CM17 0PE |
Secretary Name | Mr David Joel Banner-Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 November 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hall Farm Harlow Tye Harlow Essex CM17 0PE |
Director Name | Mr Andrew France Hinde |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(27 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pendleton Malthouse Lane Hambledon Godalming GU8 4HJ |
Director Name | Miss Jade Alexandra De Vere-Drummond |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 High Beech Road Loughton IG10 4BN |
Registered Address | 9-11 High Beech Road Loughton IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.1m at £1 | Bronwen Banner-eve 50.00% Ordinary A |
---|---|
1.1m at £1 | David Joel Banner-eve 50.00% Ordinary A |
50 at £1 | Bronwen Banner-eve 0.00% Ordinary |
50 at £1 | David Joel Banner-eve 0.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (7 months ago) |
---|---|
Next Return Due | 31 August 2024 (5 months, 2 weeks from now) |
4 March 2021 | Appointment of Miss Jade Alexandra De Vere-Drummond as a director on 2 March 2021 (2 pages) |
---|---|
2 March 2021 | Current accounting period shortened from 28 February 2020 to 27 February 2020 (1 page) |
13 October 2020 | Termination of appointment of Andrew France Hinde as a director on 12 October 2020 (1 page) |
27 August 2020 | Director's details changed for Mr Adam France Hinde on 20 August 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
20 August 2020 | Termination of appointment of Bronwen Banner-Eve as a director on 19 August 2020 (1 page) |
20 August 2020 | Appointment of Mr Adam France Hinde as a director on 19 August 2020 (2 pages) |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
27 November 2019 | Termination of appointment of David Joel Banner-Eve as a secretary on 26 November 2019 (1 page) |
27 November 2019 | Termination of appointment of David Joel Banner-Eve as a director on 26 November 2019 (1 page) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
13 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
8 March 2018 | Registered office address changed from Lord Associates Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
28 February 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
14 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
6 September 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 17/08/04; full list of members; amend (7 pages) |
22 March 2006 | Return made up to 17/08/04; full list of members; amend (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
12 January 2006 | Particulars of contract relating to shares (3 pages) |
12 January 2006 | Ad 29/02/04--------- £ si 2238750@1 (2 pages) |
12 January 2006 | Ad 29/02/04--------- £ si 2238750@1 (2 pages) |
12 January 2006 | Particulars of contract relating to shares (3 pages) |
14 December 2005 | Location of register of members (1 page) |
14 December 2005 | Return made up to 17/08/05; full list of members (3 pages) |
14 December 2005 | Return made up to 17/08/05; full list of members (3 pages) |
14 December 2005 | Location of register of members (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Nc inc already adjusted 29/02/04 (1 page) |
2 August 2005 | Nc inc already adjusted 29/02/04 (1 page) |
2 August 2005 | Resolutions
|
12 July 2005 | Registered office changed on 12/07/05 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
1 July 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
1 July 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
28 April 2005 | Return made up to 17/08/04; full list of members
|
28 April 2005 | Return made up to 17/08/04; full list of members
|
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
2 February 2005 | Accounting reference date shortened from 29/03/04 to 29/02/04 (1 page) |
2 February 2005 | Accounting reference date shortened from 29/03/04 to 29/02/04 (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: prestons raphael house 226 high st north london E6 2JA (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: prestons raphael house 226 high st north london E6 2JA (1 page) |
3 August 2004 | Accounting reference date extended from 30/09/03 to 29/03/04 (1 page) |
3 August 2004 | Accounting reference date extended from 30/09/03 to 29/03/04 (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
9 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
10 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
28 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
28 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 November 2000 | Company name changed beers baker LIMITED\certificate issued on 24/11/00 (2 pages) |
23 November 2000 | Company name changed beers baker LIMITED\certificate issued on 24/11/00 (2 pages) |
12 October 2000 | Return made up to 17/08/00; full list of members (6 pages) |
12 October 2000 | Return made up to 17/08/00; full list of members (6 pages) |
21 September 2000 | Accounting reference date shortened from 31/07/01 to 30/09/00 (1 page) |
21 September 2000 | Accounting reference date shortened from 31/07/01 to 30/09/00 (1 page) |
4 August 2000 | Full accounts made up to 31 July 1999 (11 pages) |
4 August 2000 | Full accounts made up to 31 July 1999 (11 pages) |
27 June 2000 | Company name changed beers baker (holdings) LIMITED\certificate issued on 28/06/00 (2 pages) |
27 June 2000 | Company name changed beers baker (holdings) LIMITED\certificate issued on 28/06/00 (2 pages) |
22 December 1999 | Return made up to 17/08/99; no change of members
|
22 December 1999 | Return made up to 17/08/99; no change of members
|
20 December 1999 | Full accounts made up to 31 July 1998 (10 pages) |
20 December 1999 | Full accounts made up to 31 July 1998 (10 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
25 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 July 1996 (11 pages) |
2 December 1997 | Full accounts made up to 31 July 1996 (11 pages) |
2 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
29 August 1997 | Return made up to 17/08/97; full list of members
|
29 August 1997 | Return made up to 17/08/97; full list of members
|
25 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
25 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
5 January 1996 | Secretary resigned (2 pages) |
5 January 1996 | Secretary resigned (2 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
13 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
13 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
28 January 1995 | Return made up to 17/08/94; full list of members (6 pages) |
28 January 1995 | Return made up to 17/08/94; full list of members (6 pages) |
22 December 1994 | Full accounts made up to 28 February 1994 (8 pages) |
22 December 1994 | Full accounts made up to 28 February 1994 (8 pages) |