BANKS SADLER GROUP LIMITED

Register to unlock more data on OkredoRegister

BANKS SADLER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04568176

Incorporation date

21/10/2002

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon28/06/2024
Application to strike the company off the register
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Solvency Statement dated 01/03/24
dot icon04/03/2024
Statement by Directors
dot icon04/03/2024
Statement of capital on 2024-03-04
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon17/10/2023
Full accounts made up to 2021-12-31
dot icon29/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon02/03/2023
Withdrawal of a person with significant control statement on 2023-03-02
dot icon02/03/2023
Notification of Gbt Travel Services Uk Limited as a person with significant control on 2019-12-10
dot icon03/02/2023
Termination of appointment of Javier Fernandez as a director on 2023-01-25
dot icon03/02/2023
Termination of appointment of Herve Alexandre Mattan as a director on 2023-01-26
dot icon28/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon25/07/2022
Satisfaction of charge 045681760001 in full
dot icon11/05/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon23/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/03/2021
Notification of a person with significant control statement
dot icon01/03/2021
Cessation of American Express Company as a person with significant control on 2017-08-31
dot icon02/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon13/10/2020
Full accounts made up to 2018-12-31
dot icon28/04/2020
Termination of appointment of Caron Patricia Livens as a director on 2020-04-21
dot icon28/04/2020
Appointment of Herve Alexandre Mattan as a director on 2020-04-21
dot icon11/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon20/05/2019
Registered office address changed from Camden Island 106-110 Kentish Town Road London NW1 9PX to 5 Churchill Place Canary Wharf London E14 5HU on 2019-05-20
dot icon05/03/2019
Group of companies' accounts made up to 2017-12-31
dot icon05/12/2018
Termination of appointment of Alfred Morris Davis as a secretary on 2018-09-13
dot icon05/12/2018
Termination of appointment of Alfred Morris Davis as a director on 2018-09-13
dot icon05/12/2018
Appointment of Caron Patricia Livens as a director on 2018-11-19
dot icon05/12/2018
Termination of appointment of Sara Leigh Jagger as a director on 2018-10-04
dot icon05/12/2018
Appointment of Matthew David Charles Kelsall as a director on 2018-11-19
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon21/11/2017
Notification of American Express Company as a person with significant control on 2017-08-31
dot icon21/11/2017
Cessation of William Geoffrey Sadler as a person with significant control on 2017-08-31
dot icon21/11/2017
Cessation of David Ian Campbell as a person with significant control on 2017-08-31
dot icon10/10/2017
Appointment of Javier Fernandez as a director on 2017-08-31
dot icon05/10/2017
Appointment of Sheena Varma as a director on 2017-08-31
dot icon04/10/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon03/10/2017
Termination of appointment of David Ian Campbell as a director on 2017-08-25
dot icon03/10/2017
Termination of appointment of William Geoffrey Sadler as a director on 2017-08-25
dot icon14/09/2017
Second filing of Confirmation Statement dated 21/10/2016
dot icon13/06/2017
Group of companies' accounts made up to 2016-10-31
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon18/01/2017
Confirmation statement made on 2016-10-21 with updates
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon08/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon05/08/2015
Cancellation of shares. Statement of capital on 2015-07-07
dot icon05/08/2015
Purchase of own shares.
dot icon23/07/2015
Auditor's resignation
dot icon06/07/2015
Termination of appointment of Lawrie Meechan as a secretary on 2015-06-30
dot icon06/07/2015
Appointment of Alfred Morris Davis as a director on 2015-04-07
dot icon06/07/2015
Appointment of Alfred Morris Davis as a secretary on 2015-06-30
dot icon16/06/2015
Group of companies' accounts made up to 2014-10-31
dot icon22/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon22/05/2014
Resolutions
dot icon22/05/2014
Purchase of own shares.
dot icon15/05/2014
Cancellation of shares. Statement of capital on 2014-05-15
dot icon15/05/2014
Group of companies' accounts made up to 2013-10-31
dot icon04/03/2014
Registration of charge 045681760001
dot icon01/03/2014
Compulsory strike-off action has been discontinued
dot icon26/02/2014
Annual return made up to 2013-10-21 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mr David Ian Campbell on 2013-10-01
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon22/04/2013
Group of companies' accounts made up to 2012-10-31
dot icon15/01/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon09/05/2012
Group of companies' accounts made up to 2011-10-31
dot icon21/02/2012
Annual return made up to 2011-10-21 with full list of shareholders
dot icon13/05/2011
Group of companies' accounts made up to 2010-10-31
dot icon20/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon27/07/2010
Group of companies' accounts made up to 2009-10-31
dot icon29/01/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr David Ian Campbell on 2009-10-01
dot icon29/01/2010
Director's details changed for Sara Leigh Jagger on 2009-10-01
dot icon24/08/2009
Group of companies' accounts made up to 2008-10-31
dot icon09/03/2009
Return made up to 21/10/08; full list of members
dot icon02/02/2009
Ad 17/10/08\gbp si [email protected]=652\gbp ic 21090/21742\
dot icon17/07/2008
Registered office changed on 17/07/2008 from 100 chalk farm road london NW1 8EP
dot icon07/07/2008
Group of companies' accounts made up to 2007-10-31
dot icon03/01/2008
Return made up to 21/10/07; full list of members
dot icon19/06/2007
Return made up to 21/10/06; full list of members
dot icon08/05/2007
Group of companies' accounts made up to 2006-10-31
dot icon08/03/2007
Resolutions
dot icon08/03/2007
S-div 30/09/06
dot icon29/11/2006
Memorandum and Articles of Association
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon17/11/2006
S-div 01/11/06
dot icon07/11/2006
Ad 15/05/06--------- £ si 1088@1=1088 £ ic 20002/21090
dot icon14/03/2006
Group of companies' accounts made up to 2005-10-31
dot icon29/11/2005
Return made up to 21/10/05; full list of members
dot icon06/04/2005
Group of companies' accounts made up to 2004-10-31
dot icon21/02/2005
Return made up to 21/10/04; full list of members
dot icon29/01/2005
New director appointed
dot icon11/08/2004
Group of companies' accounts made up to 2003-10-31
dot icon19/11/2003
Return made up to 21/10/03; full list of members
dot icon30/07/2003
Statement of affairs
dot icon30/07/2003
Ad 31/10/02--------- £ si 20001@1=20001 £ ic 1/20002
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon05/12/2002
New director appointed
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
New director appointed
dot icon21/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varma, Sheena
Director
31/08/2017 - Present
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/2002 - 21/10/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/10/2002 - 21/10/2002
43699
Sadler, William Geoffrey
Director
21/10/2002 - 25/08/2017
12
Campbell, David Ian
Director
21/10/2002 - 25/08/2017
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKS SADLER GROUP LIMITED

BANKS SADLER GROUP LIMITED is an(a) Dissolved company incorporated on 21/10/2002 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKS SADLER GROUP LIMITED?

toggle

BANKS SADLER GROUP LIMITED is currently Dissolved. It was registered on 21/10/2002 and dissolved on 24/09/2024.

Where is BANKS SADLER GROUP LIMITED located?

toggle

BANKS SADLER GROUP LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does BANKS SADLER GROUP LIMITED do?

toggle

BANKS SADLER GROUP LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for BANKS SADLER GROUP LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.