BANKLAND LTD

Register to unlock more data on OkredoRegister

BANKLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05586241

Incorporation date

07/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2005)
dot icon09/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon09/06/2025
Micro company accounts made up to 2024-10-31
dot icon09/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-10-31
dot icon28/07/2024
Previous accounting period shortened from 2023-10-28 to 2023-10-27
dot icon13/05/2024
Satisfaction of charge 055862410027 in full
dot icon01/11/2023
Micro company accounts made up to 2022-10-31
dot icon29/10/2023
Current accounting period shortened from 2022-10-29 to 2022-10-28
dot icon23/10/2023
Director's details changed for Ms Ester Louise Nassiv on 2023-02-17
dot icon23/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon30/07/2023
Previous accounting period shortened from 2022-10-30 to 2022-10-29
dot icon29/11/2022
Micro company accounts made up to 2021-10-30
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon31/07/2022
Previous accounting period shortened from 2021-10-31 to 2021-10-30
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon23/03/2020
Registration of charge 055862410030, created on 2020-03-16
dot icon21/03/2020
Registration of charge 055862410028, created on 2020-03-16
dot icon21/03/2020
Registration of charge 055862410029, created on 2020-03-16
dot icon21/03/2020
Registration of charge 055862410027, created on 2020-03-16
dot icon18/03/2020
Registration of charge 055862410021, created on 2020-03-16
dot icon18/03/2020
Registration of charge 055862410023, created on 2020-03-16
dot icon18/03/2020
Registration of charge 055862410024, created on 2020-03-16
dot icon18/03/2020
Registration of charge 055862410025, created on 2020-03-16
dot icon18/03/2020
Registration of charge 055862410026, created on 2020-03-16
dot icon18/03/2020
Registration of charge 055862410018, created on 2020-03-16
dot icon18/03/2020
Registration of charge 055862410019, created on 2020-03-16
dot icon18/03/2020
Registration of charge 055862410022, created on 2020-03-16
dot icon18/03/2020
Registration of charge 055862410020, created on 2020-03-16
dot icon18/03/2020
Registration of charge 055862410017, created on 2020-03-16
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon31/08/2018
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 2018-08-31
dot icon02/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon21/11/2015
Director's details changed for Ms Ester Louise Nassiv on 2009-10-01
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/07/2015
Termination of appointment of Regency Registrars Limited as a secretary on 2015-01-01
dot icon07/01/2015
Registration of a charge
dot icon27/11/2014
Registration of charge 055862410016, created on 2014-11-26
dot icon06/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon13/09/2014
Registration of charge 055862410015, created on 2014-09-11
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/04/2014
Registration of charge 055862410009
dot icon04/04/2014
Registration of charge 055862410010
dot icon04/04/2014
Registration of charge 055862410011
dot icon04/04/2014
Registration of charge 055862410012
dot icon04/04/2014
Registration of charge 055862410013
dot icon04/04/2014
Registration of charge 055862410014
dot icon04/04/2014
Registration of charge 055862410002
dot icon04/04/2014
Registration of charge 055862410003
dot icon04/04/2014
Registration of charge 055862410004
dot icon04/04/2014
Registration of charge 055862410005
dot icon04/04/2014
Registration of charge 055862410006
dot icon04/04/2014
Registration of charge 055862410007
dot icon04/04/2014
Registration of charge 055862410008
dot icon09/01/2014
Registration of charge 055862410001
dot icon10/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon21/11/2011
Director's details changed for Ms Ester Louise Nassiv on 2009-10-01
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon28/11/2010
Director's details changed for Ms Ester Louise Nassiv on 2009-10-01
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon23/12/2009
Director's details changed for Ms Ester Louise Nassiv on 2009-10-01
dot icon23/12/2009
Secretary's details changed for Regency Registrars Limited on 2009-10-01
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/12/2008
Return made up to 07/10/08; full list of members
dot icon27/12/2008
Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH
dot icon26/12/2008
Director's change of particulars / ester nassiv / 02/03/2006
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/03/2008
Return made up to 07/10/07; full list of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH
dot icon21/03/2008
Director's change of particulars / ester nassiv / 02/03/2006
dot icon07/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/03/2007
Director's particulars changed
dot icon28/12/2006
Return made up to 07/10/06; full list of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: turnberry house 1404-1410 high road london N20 9BH
dot icon17/03/2006
Director's particulars changed
dot icon15/03/2006
Director's particulars changed
dot icon15/03/2006
Director's particulars changed
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Registered office changed on 14/03/06 from: c/o kleinman graham, turnberry house, 1404-1410 high road, whetstone, london N20 9BH
dot icon08/03/2006
Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Secretary resigned
dot icon07/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
82.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REGENCY REGISTRARS LIMITED
Corporate Secretary
02/03/2006 - 01/01/2015
51
QA REGISTRARS LIMITED
Nominee Secretary
07/10/2005 - 02/03/2006
9026
QA NOMINEES LIMITED
Nominee Director
07/10/2005 - 02/03/2006
8850
Nassiv, Ester Louise
Director
02/03/2006 - Present
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKLAND LTD

BANKLAND LTD is an(a) Active company incorporated on 07/10/2005 with the registered office located at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKLAND LTD?

toggle

BANKLAND LTD is currently Active. It was registered on 07/10/2005 .

Where is BANKLAND LTD located?

toggle

BANKLAND LTD is registered at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL.

What does BANKLAND LTD do?

toggle

BANKLAND LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BANKLAND LTD?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-07 with no updates.