BANSTAR LIMITED

Register to unlock more data on OkredoRegister

BANSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03016290

Incorporation date

31/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Grafton Way, London W1T 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1995)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon03/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon13/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon27/07/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Satisfaction of charge 1 in full
dot icon11/05/2017
Satisfaction of charge 2 in full
dot icon05/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon12/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon02/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon02/05/2012
Director's details changed for Pantelis Koutroukis on 2012-04-01
dot icon02/05/2012
Termination of appointment of Rosana Koutroukis as a secretary
dot icon02/05/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/03/2010
Director's details changed for Pantelis Koutroukis on 2010-03-25
dot icon25/03/2010
Registered office address changed from 35 Grafton Way London W1P 5LA on 2010-03-25
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 31/01/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 31/01/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 31/01/07; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 31/01/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 31/01/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2004
Return made up to 31/01/04; full list of members
dot icon16/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 31/01/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon02/02/2001
Return made up to 31/01/01; full list of members
dot icon11/04/2000
Return made up to 31/01/00; full list of members
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Return made up to 31/01/99; full list of members
dot icon13/07/1998
Full accounts made up to 1998-03-31
dot icon05/02/1998
Return made up to 31/01/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon12/02/1997
Return made up to 31/01/97; no change of members
dot icon27/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon27/12/1996
Resolutions
dot icon02/04/1996
Return made up to 31/01/96; full list of members
dot icon13/10/1995
Director resigned;new director appointed
dot icon13/10/1995
Secretary resigned;new secretary appointed
dot icon28/09/1995
Registered office changed on 28/09/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon28/09/1995
Ad 01/09/95--------- £ si 99@1=99 £ ic 1/100
dot icon28/09/1995
Accounting reference date notified as 31/03
dot icon31/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-79.23 % *

* during past year

Cash in Bank

£65,725.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
563.37K
-
0.00
178.42K
-
2022
9
659.95K
-
0.00
316.51K
-
2023
9
730.76K
-
0.00
65.73K
-
2023
9
730.76K
-
0.00
65.73K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

730.76K £Ascended10.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.73K £Descended-79.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koutroukis, Rosana Cury-Sanchez
Secretary
31/08/1995 - 31/03/2012
-
Bhardwaj Corporate Services Limited
Nominee Director
30/01/1995 - 31/08/1995
6099
Bhardwaj, Ashok
Nominee Secretary
30/01/1995 - 31/08/1995
4875
Mr Pantelis Costa Koutroukkis
Director
01/09/1995 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BANSTAR LIMITED

BANSTAR LIMITED is an(a) Active company incorporated on 31/01/1995 with the registered office located at 35 Grafton Way, London W1T 5DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BANSTAR LIMITED?

toggle

BANSTAR LIMITED is currently Active. It was registered on 31/01/1995 .

Where is BANSTAR LIMITED located?

toggle

BANSTAR LIMITED is registered at 35 Grafton Way, London W1T 5DB.

What does BANSTAR LIMITED do?

toggle

BANSTAR LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BANSTAR LIMITED have?

toggle

BANSTAR LIMITED had 9 employees in 2023.

What is the latest filing for BANSTAR LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.