BANKSIDE 4 LIMITED

Register to unlock more data on OkredoRegister

BANKSIDE 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05496469

Incorporation date

01/07/2005

Size

Dormant

Contacts

Registered address

Registered address

70 Grosvenor Street, London, W1K 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2005)
dot icon31/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon31/03/2025
Termination of appointment of Rachel Dickie as a director on 2025-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2024
Appointment of Mr Alastair Insall as a director on 2024-05-20
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/12/2022
Termination of appointment of Christopher James Jukes as a director on 2022-11-30
dot icon09/12/2022
Appointment of Ms Stephanie Frances Ball as a director on 2022-12-01
dot icon22/09/2022
Appointment of Ms Rachel Dickie as a director on 2022-09-02
dot icon09/09/2022
Termination of appointment of Jack Edward Brewster as a director on 2022-09-01
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Appointment of Miss Fiona Clare Boyce as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of Derek John Lewis as a secretary on 2022-03-31
dot icon11/02/2022
Appointment of Mr Jack Edward Brewster as a director on 2022-01-17
dot icon11/02/2022
Termination of appointment of Anna Clare Bond as a director on 2022-01-14
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon26/10/2020
Termination of appointment of Jorge Emanuel Mendonca as a director on 2020-10-23
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon13/07/2020
Appointment of Mrs Anna Clare Bond as a director on 2020-07-01
dot icon07/07/2020
Termination of appointment of Roger Frederick Crawford Blundell as a director on 2020-06-30
dot icon02/07/2020
Appointment of Mr Christopher James Jukes as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Simon Geoffrey Harding-Roots as a director on 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon15/01/2020
Termination of appointment of Craig David Mcwilliam as a director on 2020-01-10
dot icon10/01/2020
Appointment of Mr Jorge Emanuel Mendonca as a director on 2020-01-01
dot icon10/01/2020
Termination of appointment of Chantal Antonia Henderson as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Christopher James Jukes as a director on 2019-12-31
dot icon05/09/2019
Appointment of Mr Christopher James Jukes as a director on 2019-09-05
dot icon05/09/2019
Termination of appointment of Deborah Clare Lee as a director on 2019-09-05
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon07/06/2018
Appointment of Mr Derek John Lewis as a secretary on 2018-06-07
dot icon07/06/2018
Termination of appointment of Katharine Emma Robinson as a secretary on 2018-06-07
dot icon01/06/2018
Termination of appointment of William Robert Bax as a director on 2018-06-01
dot icon22/05/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/04/2017
Termination of appointment of David Yaldron as a director on 2017-04-28
dot icon05/01/2017
Appointment of Mr William Robert Bax as a director on 2017-01-05
dot icon03/01/2017
Termination of appointment of Peter Sean Vernon as a director on 2016-12-31
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Appointment of Craig Mcwilliam as a director on 2016-04-28
dot icon03/05/2016
Appointment of Mr Simon Harding-Roots as a director on 2016-04-28
dot icon29/04/2016
Termination of appointment of Richard Ian Powell as a director on 2016-04-28
dot icon29/04/2016
Termination of appointment of Ulrike Schwarz-Runer as a director on 2016-04-28
dot icon01/09/2015
Director's details changed for Mr David Yaldron on 2015-09-01
dot icon21/08/2015
Director's details changed for Mrs Chantal Antonia Henderson on 2015-08-21
dot icon29/07/2015
Secretary's details changed for Katharine Emma Robinson on 2015-07-29
dot icon29/07/2015
Director's details changed for Roger Frederick Crawford Blundell on 2015-07-29
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon17/10/2014
Appointment of Mrs Chantal Antonia Henderson as a director on 2014-10-17
dot icon17/10/2014
Appointment of Mrs Deborah Clare Lee as a director on 2014-10-17
dot icon02/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Ian Mair as a director
dot icon12/05/2014
Appointment of Mr Richard Ian Powell as a director
dot icon12/05/2014
Termination of appointment of Craig Mcwilliam as a director
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon25/04/2013
Accounts for a small company made up to 2012-12-31
dot icon21/02/2013
Resolutions
dot icon21/02/2013
Statement of company's objects
dot icon17/12/2012
Director's details changed for Ulrike Schwarz-Runer on 2012-12-17
dot icon06/12/2012
Appointment of Dr Ian Douglas Mair as a director
dot icon03/12/2012
Appointment of Mr David Yaldron as a director
dot icon04/07/2012
Termination of appointment of Steven Garrett as a director
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon06/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/02/2011
Appointment of Ulrike Schwarz-Runer as a director
dot icon09/11/2010
Director's details changed
dot icon16/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon07/07/2010
Appointment of Craig Mcwilliam as a director
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of John Irvine as a director
dot icon14/07/2009
Return made up to 01/07/09; full list of members
dot icon03/07/2009
Appointment terminated director michael baker
dot icon03/07/2009
Director appointed john edward irvine
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director raymond williams
dot icon07/02/2009
Director appointed steven garrett
dot icon01/12/2008
Resolutions
dot icon18/07/2008
Return made up to 01/07/08; full list of members
dot icon02/07/2008
Director appointed raymond charles williams
dot icon02/07/2008
Secretary appointed katharine emma robinson
dot icon02/07/2008
Appointment terminated secretary caroline tolhurst
dot icon02/07/2008
Appointment terminated director darren rawcliffe
dot icon02/07/2008
Appointment terminated director mark preston
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Appointment terminated director richard handley
dot icon04/04/2008
Director appointed roger frederick cranford blundell
dot icon07/08/2007
Return made up to 01/07/07; full list of members
dot icon27/07/2007
Director resigned
dot icon26/07/2007
New secretary appointed
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Secretary resigned
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon03/08/2006
Return made up to 01/07/06; full list of members
dot icon14/07/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon02/05/2006
Director's particulars changed
dot icon27/07/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon22/07/2005
New director appointed
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
Director resigned
dot icon01/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jukes, Christopher James
Director
01/07/2020 - 30/11/2022
139
Jukes, Christopher James
Director
05/09/2019 - 31/12/2019
139
Preston, Mark Robin
Director
30/06/2006 - 30/06/2008
214
Yaldron, David John
Director
03/12/2012 - 28/04/2017
99
Brewster, Jack Edward
Director
17/01/2022 - 01/09/2022
15

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 BANKSIDE 4 LIMITED

BANKSIDE 4 LIMITED is an(a) Active company incorporated on 01/07/2005 with the registered office located at 70 Grosvenor Street, London, W1K 3JP. There are currently 3 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 BANKSIDE 4 LIMITED?

toggle

BANKSIDE 4 LIMITED is currently Active. It was registered on 01/07/2005 .

Where is BANKSIDE 4 LIMITED located?

toggle

BANKSIDE 4 LIMITED is registered at 70 Grosvenor Street, London, W1K 3JP.

What does BANKSIDE 4 LIMITED do?

toggle

BANKSIDE 4 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BANKSIDE 4 LIMITED?

toggle

The latest filing was on 31/07/2025: Accounts for a dormant company made up to 2024-12-31.