BANNERSTAR LIMITED

Register to unlock more data on OkredoRegister

BANNERSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02737321

Incorporation date

04/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

31a Fairholt Road, London N16 5EWCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1992)
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon01/06/2025
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 31a Fairholt Road London N16 5EW on 2025-06-01
dot icon16/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/06/2019
Previous accounting period shortened from 2018-10-07 to 2018-10-06
dot icon26/06/2019
Previous accounting period extended from 2018-09-22 to 2018-10-07
dot icon14/06/2019
Previous accounting period shortened from 2018-09-23 to 2018-09-22
dot icon13/11/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/09/2018
Previous accounting period shortened from 2017-09-24 to 2017-09-23
dot icon28/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon21/06/2018
Previous accounting period shortened from 2017-09-25 to 2017-09-24
dot icon10/10/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/09/2017
Current accounting period shortened from 2016-09-26 to 2016-09-25
dot icon27/07/2017
Notification of Sarah Rachel Klein as a person with significant control on 2016-04-06
dot icon26/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon26/07/2017
Notification of Zelda Sternlicht as a person with significant control on 2016-04-06
dot icon26/06/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/12/2013
Accounts for a small company made up to 2012-09-30
dot icon12/09/2013
Previous accounting period shortened from 2012-09-28 to 2012-09-27
dot icon22/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon26/06/2013
Previous accounting period shortened from 2012-09-29 to 2012-09-28
dot icon10/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon28/06/2012
Accounts for a small company made up to 2011-09-30
dot icon17/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2011
Accounts for a small company made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon29/06/2010
Accounts for a small company made up to 2009-09-30
dot icon04/08/2009
Return made up to 04/08/09; full list of members
dot icon12/06/2009
Accounts for a small company made up to 2008-09-30
dot icon13/08/2008
Return made up to 04/08/08; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-09-30
dot icon26/03/2008
Accounts for a small company made up to 2006-09-30
dot icon16/08/2007
Return made up to 04/08/07; full list of members
dot icon31/07/2007
Accounting reference date shortened from 30/09/06 to 29/09/06
dot icon30/08/2006
Return made up to 04/08/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon15/08/2005
Return made up to 04/08/05; full list of members
dot icon08/08/2005
Accounts for a small company made up to 2004-09-30
dot icon10/08/2004
Return made up to 04/08/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2003-09-30
dot icon16/09/2003
Accounts for a small company made up to 2002-09-30
dot icon16/08/2003
Return made up to 04/08/03; full list of members
dot icon23/03/2003
Director resigned
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon14/11/2002
Accounts for a small company made up to 2001-09-30
dot icon09/08/2002
Return made up to 04/08/02; full list of members
dot icon02/10/2001
Accounts for a small company made up to 2000-09-30
dot icon09/08/2001
Return made up to 04/08/01; full list of members
dot icon09/08/2000
Return made up to 04/08/00; full list of members
dot icon02/08/2000
Director's particulars changed
dot icon02/08/2000
Director's particulars changed
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon31/07/2000
Registered office changed on 31/07/00 from: 13/17.new burlington place, london. W1X 2JP
dot icon12/08/1999
Return made up to 04/08/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon25/11/1998
Particulars of mortgage/charge
dot icon06/08/1998
Return made up to 04/08/98; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon07/08/1997
Return made up to 04/08/97; full list of members
dot icon03/08/1997
Accounts for a small company made up to 1996-09-30
dot icon19/08/1996
Return made up to 04/08/96; full list of members
dot icon30/07/1996
Accounts for a small company made up to 1995-09-30
dot icon30/01/1996
Full accounts made up to 1994-09-30
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon09/08/1995
Return made up to 04/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 04/08/94; no change of members
dot icon27/05/1994
Accounts for a small company made up to 1993-09-30
dot icon25/11/1993
Accounting reference date shortened from 31/03 to 30/09
dot icon27/08/1993
Return made up to 04/08/93; full list of members
dot icon11/06/1993
Particulars of contract relating to shares
dot icon11/06/1993
Ad 08/01/93--------- £ si 2@1
dot icon24/05/1993
Ad 08/01/93--------- £ si 2@1=2 £ ic 2/4
dot icon10/05/1993
New director appointed
dot icon29/04/1993
Memorandum and Articles of Association
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Director resigned
dot icon06/11/1992
Accounting reference date notified as 31/03
dot icon07/09/1992
Registered office changed on 07/09/92 from: 49 green lanes london N16 9BU
dot icon07/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1992
New secretary appointed;director resigned;new director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon02/09/1992
Resolutions
dot icon04/08/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
06/10/2025
dot iconNext due on
06/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
322.00
-
0.00
-
-
2022
0
322.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sternlicht, Zelda
Director
07/08/1992 - Present
75
Mr Joshua Sternlicht
Director
07/08/1992 - Present
268
Klein, Abraham Y
Director
07/08/1992 - Present
231
Klein, Sarah Rachel
Director
07/08/1992 - Present
172
Klein, Sarah Rachel
Secretary
07/08/1992 - Present
-

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+
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 BANNERSTAR LIMITED

BANNERSTAR LIMITED is an(a) Active company incorporated on 04/08/1992 with the registered office located at 31a Fairholt Road, London N16 5EW. There are currently 5 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 BANNERSTAR LIMITED?

toggle

BANNERSTAR LIMITED is currently Active. It was registered on 04/08/1992 .

Where is BANNERSTAR LIMITED located?

toggle

BANNERSTAR LIMITED is registered at 31a Fairholt Road, London N16 5EW.

What does BANNERSTAR LIMITED do?

toggle

BANNERSTAR LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BANNERSTAR LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-04 with no updates.