BANANA SPLIT LIMITED

Register to unlock more data on OkredoRegister

BANANA SPLIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01602669

Incorporation date

08/12/1981

Size

Medium

Contacts

Registered address

Registered address

6 Colindale Business Park, Carlisle Road, London NW9 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon28/04/2026
Accounts for a medium company made up to 2025-01-30
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon30/01/2026
Current accounting period shortened from 2025-01-31 to 2025-01-30
dot icon09/04/2025
Director's details changed for David Godfrey on 2025-01-02
dot icon09/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon31/01/2025
Amended full accounts made up to 2023-01-31
dot icon29/01/2025
Accounts for a medium company made up to 2024-01-31
dot icon27/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon18/02/2024
Memorandum and Articles of Association
dot icon18/02/2024
Resolutions
dot icon16/02/2024
Change of share class name or designation
dot icon01/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/07/2023
Notification of Anthony David Posner as a person with significant control on 2023-03-24
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon07/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon05/04/2023
Change of details for Mr Julian David Posner as a person with significant control on 2023-04-03
dot icon05/04/2023
Director's details changed for Mr Julian David Posner on 2023-03-03
dot icon07/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/05/2022
Confirmation statement made on 2022-03-23 with updates
dot icon28/01/2022
Full accounts made up to 2021-01-31
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Particulars of variation of rights attached to shares
dot icon16/11/2021
Change of share class name or designation
dot icon21/07/2021
Termination of appointment of the Company Registration Agents Ltd as a secretary on 2021-07-21
dot icon30/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon04/11/2020
Full accounts made up to 2020-01-31
dot icon23/09/2020
Registration of charge 016026690005, created on 2020-09-22
dot icon19/08/2020
Resolutions
dot icon19/08/2020
Resolutions
dot icon19/08/2020
Certificate of re-registration from Public Limited Company to Private
dot icon19/08/2020
Re-registration of Memorandum and Articles
dot icon19/08/2020
Re-registration from a public company to a private limited company
dot icon11/08/2020
Memorandum and Articles of Association
dot icon11/08/2020
Statement of company's objects
dot icon05/08/2020
Satisfaction of charge 1 in full
dot icon05/08/2020
Satisfaction of charge 2 in full
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon24/09/2019
Appointment of Mr Anthony David Posner as a director on 2019-08-23
dot icon24/09/2019
Appointment of James Howard Simon as a director on 2019-08-23
dot icon23/09/2019
Resolutions
dot icon23/09/2019
Resolutions
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon20/09/2019
Particulars of variation of rights attached to shares
dot icon20/09/2019
Change of share class name or designation
dot icon30/07/2019
Full accounts made up to 2019-01-31
dot icon18/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon17/07/2018
Full accounts made up to 2018-01-31
dot icon23/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon24/07/2017
Full accounts made up to 2017-01-31
dot icon08/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-07-08
dot icon08/08/2016
Resolutions
dot icon03/08/2016
Particulars of variation of rights attached to shares
dot icon27/07/2016
Full accounts made up to 2016-01-31
dot icon08/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon03/08/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-01-31
dot icon14/08/2014
Registered office address changed from 88 Crawford Street London W1H 2EJ to 6 Colindale Business Park Carlisle Road London NW9 0HN on 2014-08-14
dot icon09/07/2014
Full accounts made up to 2014-01-31
dot icon29/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon25/07/2013
Full accounts made up to 2013-01-31
dot icon25/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2012-01-31
dot icon02/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2011-01-31
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mr Julian David Posner on 2010-12-01
dot icon23/05/2011
Director's details changed for David Godfrey on 2010-12-01
dot icon02/08/2010
Full accounts made up to 2010-01-31
dot icon24/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon24/05/2010
Secretary's details changed for The Company Registration Agents Ltd on 2009-10-01
dot icon24/05/2010
Director's details changed for David Godfrey on 2009-10-01
dot icon07/07/2009
Full accounts made up to 2009-01-31
dot icon02/06/2009
Return made up to 20/05/09; full list of members
dot icon02/06/2009
Location of register of members
dot icon02/06/2009
Location of debenture register
dot icon10/09/2008
Secretary appointed the company registration agents LTD
dot icon10/09/2008
Appointment terminated secretary asger hassuji
dot icon02/09/2008
Full accounts made up to 2008-01-31
dot icon20/05/2008
Return made up to 20/05/08; full list of members
dot icon02/08/2007
Full accounts made up to 2007-01-31
dot icon25/07/2007
Registered office changed on 25/07/07 from: 13 station road london N3 2SB
dot icon22/05/2007
Return made up to 22/05/07; full list of members
dot icon08/12/2006
Director resigned
dot icon31/08/2006
Full accounts made up to 2006-01-31
dot icon05/06/2006
Return made up to 22/05/06; full list of members
dot icon17/10/2005
New director appointed
dot icon07/09/2005
Full accounts made up to 2005-01-31
dot icon27/05/2005
Return made up to 22/05/05; full list of members
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/07/2004
Full accounts made up to 2004-01-31
dot icon27/05/2004
Return made up to 22/05/04; full list of members
dot icon15/08/2003
Full accounts made up to 2003-01-31
dot icon04/06/2003
Return made up to 22/05/03; full list of members
dot icon03/09/2002
Full accounts made up to 2002-01-31
dot icon31/05/2002
Return made up to 22/05/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-01-31
dot icon14/06/2001
Return made up to 22/05/01; full list of members
dot icon03/10/2000
Full accounts made up to 2000-01-31
dot icon29/06/2000
Return made up to 22/05/00; full list of members
dot icon29/06/2000
Registered office changed on 29/06/00 from: 32 queen anne street london W1M 0HD
dot icon27/07/1999
Full accounts made up to 1999-01-31
dot icon01/06/1999
Return made up to 22/05/99; no change of members
dot icon04/11/1998
Director resigned
dot icon27/08/1998
Full accounts made up to 1998-01-31
dot icon30/05/1998
Return made up to 22/05/98; full list of members
dot icon21/03/1998
Particulars of mortgage/charge
dot icon27/08/1997
Full accounts made up to 1997-01-31
dot icon11/06/1997
Return made up to 22/05/97; no change of members
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
Secretary resigned
dot icon04/08/1996
Full accounts made up to 1996-01-31
dot icon29/05/1996
Return made up to 22/05/96; no change of members
dot icon29/08/1995
Full accounts made up to 1995-01-31
dot icon05/06/1995
Return made up to 22/05/95; full list of members
dot icon12/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full accounts made up to 1994-01-31
dot icon13/06/1994
Return made up to 22/05/94; no change of members
dot icon29/06/1993
Full accounts made up to 1993-01-31
dot icon03/06/1993
Return made up to 22/05/93; full list of members
dot icon30/09/1992
Full accounts made up to 1992-01-31
dot icon08/06/1992
Return made up to 22/05/92; no change of members
dot icon02/04/1992
Director resigned
dot icon14/06/1991
Accounts for a small company made up to 1991-01-31
dot icon14/06/1991
Return made up to 22/05/91; full list of members
dot icon13/06/1991
Resolutions
dot icon13/06/1991
Certificate of re-registration from Private to Public Limited Company
dot icon13/06/1991
Resolutions
dot icon10/06/1991
Auditor's statement
dot icon10/06/1991
Re-registration of Memorandum and Articles
dot icon10/06/1991
Balance Sheet
dot icon10/06/1991
Application for reregistration from private to PLC
dot icon10/06/1991
Auditor's report
dot icon10/06/1991
Declaration on reregistration from private to PLC
dot icon14/06/1990
Return made up to 22/05/90; full list of members
dot icon14/06/1990
Accounts for a small company made up to 1990-01-31
dot icon14/06/1990
Particulars of contract relating to shares
dot icon14/06/1990
Ad 24/05/90--------- £ si 75000@1=75000 £ ic 75000/150000
dot icon24/05/1990
Particulars of mortgage/charge
dot icon23/02/1990
Memorandum and Articles of Association
dot icon23/02/1990
Resolutions
dot icon23/02/1990
Resolutions
dot icon11/01/1990
Certificate of change of name
dot icon02/10/1989
Return made up to 17/07/89; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1989-01-31
dot icon22/08/1989
Particulars of contract relating to shares
dot icon22/08/1989
Wd 16/08/89 ad 11/08/89--------- £ si 30000@1=30000 £ ic 30002/60002
dot icon16/08/1989
Resolutions
dot icon16/08/1989
Nc inc already adjusted
dot icon23/05/1988
Particulars of contract relating to shares
dot icon23/05/1988
Wd 15/04/88 ad 05/04/88--------- £ si 30000@1=30000 £ ic 2/30002
dot icon16/05/1988
Accounts for a small company made up to 1988-01-31
dot icon16/05/1988
Return made up to 31/03/88; full list of members
dot icon17/02/1988
New director appointed
dot icon24/11/1987
Particulars of mortgage/charge
dot icon19/08/1987
Particulars of mortgage/charge
dot icon27/05/1987
Accounts for a small company made up to 1987-01-31
dot icon27/05/1987
Accounts for a small company made up to 1986-01-31
dot icon27/05/1987
Return made up to 16/04/87; full list of members
dot icon20/03/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon17/01/1987
Full accounts made up to 1985-01-31
dot icon17/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

22
2023
change arrow icon+19.81 % *

* during past year

Cash in Bank

£3,364,006.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2024
dot iconNext account date
30/01/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
316.58K
-
0.00
2.81M
-
2023
22
1.00M
-
0.00
3.36M
-
2023
22
1.00M
-
0.00
3.36M
-

Employees

2023

Employees

22 Ascended57 % *

Net Assets(GBP)

1.00M £Ascended216.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.36M £Ascended19.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassuji, Asger
Secretary
20/01/1997 - 10/09/2008
1
Godfrey, David
Director
19/09/2005 - Present
-
Henning, Matthew Alex
Director
06/04/1995 - 16/10/1998
2
Mr Anthony David Posner
Director
23/08/2019 - Present
3
THE COMPANY REGISTRATION AGENTS LIMITED
Corporate Secretary
10/09/2008 - 21/07/2021
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BANANA SPLIT LIMITED

BANANA SPLIT LIMITED is an(a) Active company incorporated on 08/12/1981 with the registered office located at 6 Colindale Business Park, Carlisle Road, London NW9 0HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BANANA SPLIT LIMITED?

toggle

BANANA SPLIT LIMITED is currently Active. It was registered on 08/12/1981 .

Where is BANANA SPLIT LIMITED located?

toggle

BANANA SPLIT LIMITED is registered at 6 Colindale Business Park, Carlisle Road, London NW9 0HN.

What does BANANA SPLIT LIMITED do?

toggle

BANANA SPLIT LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does BANANA SPLIT LIMITED have?

toggle

BANANA SPLIT LIMITED had 22 employees in 2023.

What is the latest filing for BANANA SPLIT LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a medium company made up to 2025-01-30.