BANKS SADLER LIMITED

Register to unlock more data on OkredoRegister

BANKS SADLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01614193

Incorporation date

16/02/1982

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 16/02/1982)
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 icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon16/11/2023
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 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 icon09/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon25/07/2022
Satisfaction of charge 1 in full
dot icon25/07/2022
Satisfaction of charge 2 in full
dot icon25/07/2022
Satisfaction of charge 016141930003 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 icon10/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon23/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon01/09/2020
Full accounts made up to 2018-12-31
dot icon28/04/2020
Appointment of Herve Alexandre Mattan as a director on 2020-04-21
dot icon28/04/2020
Termination of appointment of Caron Patricia Livens as a director on 2020-04-21
dot icon05/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon20/05/2019
Change of details for Banks Sadler Group Limited as a person with significant control on 2019-05-20
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 icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon03/12/2018
Appointment of Caron Patricia Livens as a director on 2018-10-25
dot icon03/12/2018
Appointment of Matthew David Charles Kelsall as a director on 2018-10-25
dot icon03/12/2018
Termination of appointment of Sara Leigh Jagger as a director on 2018-10-04
dot icon03/12/2018
Termination of appointment of Alfred Morris Davis as a secretary on 2018-09-13
dot icon03/12/2018
Termination of appointment of Alfred Morris Davis as a director on 2018-09-13
dot icon23/10/2018
Full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon05/10/2017
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 William Geoffrey Sadler as a director on 2017-08-25
dot icon03/10/2017
Termination of appointment of David Ian Campbell as a director on 2017-08-25
dot icon24/08/2017
Notification of Banks Sadler Group Limited as a person with significant control on 2016-04-06
dot icon24/08/2017
Cessation of Alfred Morris Davis as a person with significant control on 2017-08-24
dot icon12/06/2017
Full accounts made up to 2016-10-31
dot icon09/05/2017
Resolutions
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon08/08/2016
Full accounts made up to 2015-10-31
dot icon13/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/07/2015
Auditor's resignation
dot icon06/07/2015
Appointment of Alfred Morris Davis as a secretary on 2015-06-30
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 icon12/06/2015
Full accounts made up to 2014-10-31
dot icon22/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-10-31
dot icon04/03/2014
Registration of charge 016141930003
dot icon12/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon12/02/2014
Director's details changed for Mr David Ian Campbell on 2013-10-31
dot icon22/04/2013
Full accounts made up to 2012-10-31
dot icon21/02/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-10-31
dot icon13/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2011
Full accounts made up to 2010-10-31
dot icon15/03/2011
Director's details changed for Mr David Ian Campbell on 2011-01-24
dot icon15/03/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon06/09/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon06/09/2010
Resolutions
dot icon27/07/2010
Full accounts made up to 2009-10-31
dot icon18/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon18/01/2010
Director's details changed for William Geoffrey Sadler on 2009-10-01
dot icon18/01/2010
Director's details changed for Sara Leigh Jagger on 2009-10-01
dot icon24/08/2009
Full accounts made up to 2008-10-31
dot icon09/03/2009
Return made up to 28/11/08; no change of members
dot icon17/07/2008
Registered office changed on 17/07/2008 from 100 chalk farm road london NW1 8EP
dot icon07/07/2008
Full accounts made up to 2007-10-31
dot icon23/01/2008
Return made up to 28/11/07; no change of members
dot icon08/05/2007
Full accounts made up to 2006-10-31
dot icon03/03/2007
Return made up to 28/11/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-10-31
dot icon29/11/2005
Return made up to 28/11/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-10-31
dot icon24/01/2005
New director appointed
dot icon10/12/2004
Return made up to 28/11/04; full list of members
dot icon11/08/2004
Full accounts made up to 2003-10-31
dot icon18/02/2004
Return made up to 28/11/03; full list of members
dot icon12/06/2003
Particulars of contract relating to shares
dot icon12/06/2003
Ad 07/08/96--------- £ si 4444@1
dot icon29/05/2003
Full accounts made up to 2002-10-31
dot icon28/02/2003
Return made up to 28/11/02; full list of members
dot icon18/06/2002
Full accounts made up to 2001-10-31
dot icon31/12/2001
Return made up to 28/11/01; full list of members
dot icon16/08/2001
Full accounts made up to 2000-10-31
dot icon11/12/2000
Return made up to 28/11/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon16/03/2000
Return made up to 28/11/99; full list of members
dot icon19/08/1999
Full accounts made up to 1998-10-31
dot icon26/11/1998
Return made up to 28/11/98; no change of members
dot icon21/08/1998
Full accounts made up to 1997-10-31
dot icon23/01/1998
Return made up to 28/11/97; full list of members
dot icon26/06/1997
Full accounts made up to 1996-10-31
dot icon16/06/1997
Resolutions
dot icon12/03/1997
Return made up to 28/11/96; change of members; amend
dot icon08/01/1997
Return made up to 28/11/96; no change of members
dot icon06/01/1997
Registered office changed on 06/01/97 from: milestone royal pde chislehurst kent BR7 6NW
dot icon14/10/1996
Secretary resigned
dot icon14/10/1996
New secretary appointed
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon26/07/1996
Ad 28/02/95--------- £ si 15000@1
dot icon16/01/1996
Return made up to 28/11/95; full list of members
dot icon22/09/1995
Accounting reference date extended from 31/08 to 31/10
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon08/01/1995
Return made up to 28/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon11/12/1994
Director resigned
dot icon01/12/1994
Ad 17/11/94--------- £ si 12500@1=12500 £ ic 12500/25000
dot icon21/11/1994
Ad 22/07/94--------- £ si 2498@1=2498 £ ic 10002/12500
dot icon24/05/1994
Full accounts made up to 1993-08-31
dot icon20/12/1993
Return made up to 28/11/93; no change of members
dot icon14/05/1993
Full accounts made up to 1992-08-31
dot icon05/01/1993
Return made up to 28/11/92; no change of members
dot icon27/11/1992
Director's particulars changed;director resigned
dot icon27/02/1992
Full accounts made up to 1991-08-31
dot icon17/12/1991
Return made up to 28/11/91; full list of members
dot icon23/07/1991
Full accounts made up to 1990-08-31
dot icon23/07/1991
New director appointed
dot icon14/03/1991
Return made up to 28/11/90; full list of members
dot icon29/06/1990
Resolutions
dot icon21/06/1990
Resolutions
dot icon14/03/1990
Full accounts made up to 1989-08-31
dot icon12/01/1990
Return made up to 28/11/89; full list of members
dot icon23/10/1989
New director appointed
dot icon23/10/1989
Director resigned
dot icon31/08/1989
Director resigned
dot icon30/01/1989
Registered office changed on 30/01/89 from: 9 delancey street london NW1 7NL
dot icon08/12/1988
Return made up to 28/11/88; full list of members
dot icon07/12/1988
Full accounts made up to 1988-08-31
dot icon25/05/1988
Accounts made up to 1987-08-31
dot icon09/03/1988
New director appointed
dot icon14/10/1987
Return made up to 07/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
New director appointed
dot icon24/06/1986
Full accounts made up to 1985-03-31
dot icon24/06/1986
Return made up to 07/04/86; full list of members
dot icon16/02/1982
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
28/11/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varma, Sheena
Director
31/08/2017 - Present
13
Livens, Caron Patricia
Director
25/10/2018 - 21/04/2020
5
Jagger, Sara Leigh
Director
14/01/2005 - 04/10/2018
6
Davis, Alfred Morris
Director
07/04/2015 - 13/09/2018
64
Fernandez, Javier
Director
31/08/2017 - 25/01/2023
2

Persons with Significant Control

2
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 LIMITED

BANKS SADLER LIMITED is an(a) Dissolved company incorporated on 16/02/1982 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 LIMITED?

toggle

BANKS SADLER LIMITED is currently Dissolved. It was registered on 16/02/1982 and dissolved on 24/09/2024.

Where is BANKS SADLER LIMITED located?

toggle

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

What does BANKS SADLER LIMITED do?

toggle

BANKS SADLER 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 LIMITED?

toggle

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