BANANA TREE RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

BANANA TREE RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03893108

Incorporation date

13/12/1999

Size

Full

Contacts

Registered address

Registered address

24/30 Great Titchfield Street Elsley House, 24/30 Great Titchfield Street, London W1W 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon02/07/2025
Memorandum and Articles of Association
dot icon02/07/2025
Resolutions
dot icon24/06/2025
Full accounts made up to 2024-10-27
dot icon20/06/2025
Registration of charge 038931080017, created on 2025-06-20
dot icon22/05/2025
Termination of appointment of Adrian Rowland Walker as a director on 2025-05-21
dot icon22/05/2025
Appointment of Ms Lisa Harrland as a director on 2025-05-21
dot icon20/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon02/07/2024
Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA England to 24/30 Great Titchfield Street Elsley House, 24/30 Great Titchfield Street London W1W 8BF on 2024-07-02
dot icon31/05/2024
Full accounts made up to 2023-10-29
dot icon26/02/2024
Termination of appointment of Anne Chow as a director on 2024-02-12
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon08/03/2023
Current accounting period extended from 2023-04-30 to 2023-10-31
dot icon28/02/2023
Full accounts made up to 2022-04-30
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon14/12/2022
Notification of The Big Table Group Limited as a person with significant control on 2022-09-27
dot icon14/12/2022
Cessation of Anne Chow as a person with significant control on 2022-09-27
dot icon14/12/2022
Cessation of William Kah Onn Chow as a person with significant control on 2022-09-27
dot icon14/12/2022
Director's details changed for Anne Chow on 2022-12-13
dot icon07/10/2022
Registered office address changed from Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF England to Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 2022-10-07
dot icon29/09/2022
Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 2022-09-29
dot icon28/09/2022
Appointment of Mr Adrian Rowland Walker as a director on 2022-09-27
dot icon28/09/2022
Appointment of Mr Alan Morgan as a director on 2022-09-27
dot icon28/09/2022
Termination of appointment of Anne Chow as a secretary on 2022-09-27
dot icon28/09/2022
Termination of appointment of Karthik Thanjavur Ramakrishnan as a director on 2022-09-27
dot icon28/09/2022
Termination of appointment of William Kah Onn Chow as a director on 2022-09-27
dot icon28/09/2022
Statement of capital following an allotment of shares on 2009-12-12
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Statement of capital following an allotment of shares on 1999-12-13
dot icon08/09/2022
Statement of capital following an allotment of shares on 2009-12-12
dot icon08/09/2022
Resolutions
dot icon08/09/2022
Statement of capital following an allotment of shares on 1999-12-13
dot icon19/08/2022
Satisfaction of charge 038931080006 in full
dot icon19/08/2022
Satisfaction of charge 038931080008 in full
dot icon19/08/2022
Satisfaction of charge 038931080009 in full
dot icon19/08/2022
Satisfaction of charge 038931080010 in full
dot icon19/08/2022
Satisfaction of charge 038931080011 in full
dot icon19/08/2022
Satisfaction of charge 038931080012 in full
dot icon19/08/2022
Satisfaction of charge 038931080013 in full
dot icon19/08/2022
Satisfaction of charge 038931080014 in full
dot icon19/08/2022
Satisfaction of charge 038931080015 in full
dot icon19/08/2022
Satisfaction of charge 038931080016 in full
dot icon10/03/2022
Full accounts made up to 2021-04-30
dot icon07/01/2022
Confirmation statement made on 2021-12-13 with updates
dot icon17/11/2021
Appointment of Mr Karthik Thanjavur Ramakrishnan as a director on 2021-10-01
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Sub-division of shares on 2021-09-24
dot icon30/04/2021
Full accounts made up to 2020-04-30
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon23/06/2020
Registration of charge 038931080016, created on 2020-06-11
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon02/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon30/01/2019
Accounts for a small company made up to 2018-04-30
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon13/07/2018
Director's details changed for Mr William Kah Onn Chow on 2018-07-01
dot icon13/07/2018
Director's details changed for Anne Chow on 2018-07-01
dot icon13/07/2018
Secretary's details changed for Anne Chow on 2018-07-01
dot icon19/01/2018
Full accounts made up to 2017-04-30
dot icon12/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon22/08/2017
Satisfaction of charge 4 in full
dot icon22/08/2017
Satisfaction of charge 038931080007 in full
dot icon22/08/2017
Satisfaction of charge 2 in full
dot icon22/08/2017
Satisfaction of charge 1 in full
dot icon22/08/2017
Satisfaction of charge 5 in full
dot icon22/08/2017
Satisfaction of charge 3 in full
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon21/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon14/12/2016
Registration of charge 038931080015, created on 2016-12-01
dot icon24/12/2015
Registration of charge 038931080014, created on 2015-12-23
dot icon23/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-04-30
dot icon11/09/2015
Registration of charge 038931080013, created on 2015-09-10
dot icon10/09/2015
Registration of charge 038931080012, created on 2015-09-10
dot icon20/01/2015
Accounts for a small company made up to 2014-04-30
dot icon14/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon24/10/2014
Registered office address changed from , Unit 20 Cygnus Business Park Dalmeyer Road, Willesden, London, NW10 2XA to Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 2014-10-24
dot icon16/09/2014
Resolutions
dot icon16/09/2014
Change of share class name or designation
dot icon16/09/2014
Particulars of variation of rights attached to shares
dot icon27/03/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon19/03/2014
Registration of charge 038931080011
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/11/2013
Registration of charge 038931080008
dot icon29/11/2013
Registration of charge 038931080010
dot icon29/11/2013
Registration of charge 038931080007
dot icon29/11/2013
Registration of charge 038931080009
dot icon29/11/2013
Registration of charge 038931080006
dot icon22/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Donald Chow as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr William Kah Onn Chow on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Donald Kah Howe Chow on 2010-02-10
dot icon10/02/2010
Director's details changed for Anne Chow on 2010-02-10
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 13/12/08; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2009
Director appointed donald kah howe chow
dot icon09/07/2008
Registered office changed on 09/07/2008 from, manor house, 27 manor park crescent, edgware, middlesex, HA8 7NH
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/02/2007
Return made up to 13/12/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/12/2005
Return made up to 13/12/05; full list of members
dot icon12/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon03/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/02/2005
Return made up to 13/12/04; full list of members
dot icon07/02/2004
Accounts for a small company made up to 2003-04-30
dot icon30/12/2003
Return made up to 13/12/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/12/2002
Return made up to 13/12/02; full list of members
dot icon21/05/2002
Certificate of change of name
dot icon18/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon03/01/2002
Return made up to 13/12/01; full list of members
dot icon06/06/2001
Registered office changed on 06/06/01 from: manor house, 27 manor park crescent, edgware, middlesex HA8 7NH
dot icon12/04/2001
Registered office changed on 12/04/01 from: 27 manor park crescent, edgware, HA8 7NM, NW7 2DQ
dot icon12/04/2001
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon12/04/2001
Return made up to 13/12/00; full list of members
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon25/04/2000
Particulars of mortgage/charge
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon13/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

220
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,400,322.00

Confirmation

dot iconLast made up date
27/10/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
27/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
220
3.49M
-
13.55M
3.40M
-
2022
220
3.49M
-
13.55M
3.40M
-

Employees

2022

Employees

220 Ascended- *

Net Assets(GBP)

3.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

13.55M £Ascended- *

Cash in Bank(GBP)

3.40M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/12/1999 - 13/12/1999
68517
Walker, Adrian Rowland
Director
27/09/2022 - 21/05/2025
60
Morgan, Alan
Director
27/09/2022 - Present
57
Harrland, Lisa
Director
21/05/2025 - Present
13
Chow, Donald Kah Howe
Director
01/11/2008 - 28/02/2010
-

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

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About BANANA TREE RESTAURANTS LIMITED

BANANA TREE RESTAURANTS LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at 24/30 Great Titchfield Street Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 220 according to last financial statements.

Frequently Asked Questions

What is the current status of BANANA TREE RESTAURANTS LIMITED?

toggle

BANANA TREE RESTAURANTS LIMITED is currently Active. It was registered on 13/12/1999 .

Where is BANANA TREE RESTAURANTS LIMITED located?

toggle

BANANA TREE RESTAURANTS LIMITED is registered at 24/30 Great Titchfield Street Elsley House, 24/30 Great Titchfield Street, London W1W 8BF.

What does BANANA TREE RESTAURANTS LIMITED do?

toggle

BANANA TREE RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BANANA TREE RESTAURANTS LIMITED have?

toggle

BANANA TREE RESTAURANTS LIMITED had 220 employees in 2022.

What is the latest filing for BANANA TREE RESTAURANTS LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-13 with no updates.