BANKSIDE COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BANKSIDE COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04270365

Incorporation date

15/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Hertfordshire WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2001)
dot icon13/02/2026
Statement of affairs
dot icon09/01/2026
Registered office address changed from 53 Felderland Close Maidstone ME15 9YD England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2026-01-09
dot icon22/12/2025
Appointment of a voluntary liquidator
dot icon22/12/2025
Resolutions
dot icon28/11/2025
Satisfaction of charge 1 in full
dot icon24/10/2025
Compulsory strike-off action has been discontinued
dot icon23/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2025
Registered office address changed from Suite 506, 5th Floor Hamilton House 1 Temple Avenue London EC4Y 0HA England to 53 Felderland Close Maidstone ME15 9YD on 2025-04-09
dot icon21/03/2025
Confirmation statement made on 2024-09-18 with no updates
dot icon16/09/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon19/08/2024
Confirmation statement made on 2023-09-18 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-08-15 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon28/08/2019
Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX to Suite 506, 5th Floor Hamilton House 1 Temple Avenue London EC4Y 0HA on 2019-08-28
dot icon08/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Notification of Giles Rupert Bright as a person with significant control on 2017-08-24
dot icon31/10/2018
Confirmation statement made on 2018-08-15 with updates
dot icon31/10/2018
Change of details for Mr Frederick William Warburton as a person with significant control on 2017-08-24
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon03/06/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon28/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-10-13
dot icon28/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-08-15
dot icon27/03/2015
Annual return made up to 2014-08-15 with full list of shareholders
dot icon23/03/2015
Registered office address changed from , Thames House, 58 Southwark Bridge Road, London, SE1 0AS to Colechurch House 1 London Bridge Walk London SE1 2SX on 2015-03-23
dot icon03/01/2015
Compulsory strike-off action has been discontinued
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/10/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon31/05/2013
Termination of appointment of Alexander Fenegan as a director
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2012
Termination of appointment of Peter Gould as a secretary
dot icon31/12/2012
Termination of appointment of Peter Gould as a director
dot icon24/12/2012
Director's details changed for Mr Alexander Sidney Fenegan on 2012-12-21
dot icon15/12/2012
Compulsory strike-off action has been discontinued
dot icon14/12/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon13/12/2012
Director's details changed for Frederick William Warburton on 2012-08-01
dot icon13/12/2012
Director's details changed for Peter John Gould on 2012-08-01
dot icon13/12/2012
Secretary's details changed for Peter John Gould on 2012-08-01
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon16/08/2012
Statement of capital following an allotment of shares on 2010-04-01
dot icon15/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2012
Termination of appointment of Andrerw Henderson as a director
dot icon18/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon22/02/2011
Appointment of Mr Alexander Sidney Fenegan as a director
dot icon22/02/2011
Appointment of Mr Andrerw Stewart Henderson as a director
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon13/10/2010
Director's details changed for Giles Rupert Bright on 2010-04-06
dot icon12/10/2010
Director's details changed for Giles Rupert Bright on 2010-04-06
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/01/2010
Appointment of Giles Rupert Bright as a director
dot icon26/10/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2009
Return made up to 15/08/08; full list of members
dot icon01/05/2008
Director's change of particulars / frederick warburton / 01/01/2008
dot icon01/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2008
Director's change of particulars / frederick warburton / 01/01/2008
dot icon06/03/2008
Return made up to 15/08/07; full list of members
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Registered office changed on 07/01/08 from: lion house, red lion street, london, WC1R 4GB
dot icon18/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/08/2006
Return made up to 15/08/06; full list of members
dot icon13/03/2006
Return made up to 15/08/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/09/2004
Return made up to 15/08/04; full list of members
dot icon31/03/2004
Particulars of mortgage/charge
dot icon05/02/2004
Return made up to 15/08/03; full list of members
dot icon31/01/2004
Accounts made up to 2003-03-31
dot icon29/01/2003
Accounts made up to 2002-03-31
dot icon18/09/2002
Secretary's particulars changed;director's particulars changed
dot icon15/08/2002
Return made up to 15/08/02; full list of members
dot icon08/02/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon08/02/2002
Registered office changed on 08/02/02 from: thames house, 58 southwark bridge road, london, SE1 0AS
dot icon25/10/2001
New director appointed
dot icon24/10/2001
New secretary appointed
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
New director appointed
dot icon15/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
506.47K
-
0.00
91.00
-
2022
5
787.45K
-
0.00
13.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenegan, Alexander Sidney
Director
01/02/2011 - 31/05/2013
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/08/2001 - 15/08/2001
68517
Henderson, Andrerw Stewart
Director
01/02/2011 - 25/01/2012
-
Mr Giles Rupert Bright
Director
15/01/2010 - Present
5
Gould, Peter John
Director
15/08/2001 - 30/06/2012
6

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BANKSIDE COMMERCIAL LIMITED

BANKSIDE COMMERCIAL LIMITED is an(a) Liquidation company incorporated on 15/08/2001 with the registered office located at 1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP. 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 BANKSIDE COMMERCIAL LIMITED?

toggle

BANKSIDE COMMERCIAL LIMITED is currently Liquidation. It was registered on 15/08/2001 .

Where is BANKSIDE COMMERCIAL LIMITED located?

toggle

BANKSIDE COMMERCIAL LIMITED is registered at 1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP.

What does BANKSIDE COMMERCIAL LIMITED do?

toggle

BANKSIDE COMMERCIAL LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BANKSIDE COMMERCIAL LIMITED?

toggle

The latest filing was on 13/02/2026: Statement of affairs.