BETTER BANKSIDE

Register to unlock more data on OkredoRegister

BETTER BANKSIDE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04438887

Incorporation date

15/05/2002

Size

Small

Contacts

Registered address

Registered address

The Community Space, 18 Great Guildford Street, London SE1 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon28/04/2026
Termination of appointment of Christopher Paul Millard as a director on 2026-03-04
dot icon17/02/2026
Termination of appointment of Susan Judith Greene as a director on 2025-11-26
dot icon13/02/2026
Appointment of Mr Stuart Ashmore Beety as a director on 2025-09-02
dot icon13/02/2026
Termination of appointment of Stuart Ashmore Beety as a director on 2026-01-20
dot icon09/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon19/05/2025
Director's details changed for Mr Michael Anthony Hill on 2025-04-16
dot icon19/05/2025
Director's details changed for Ms Christiane Jenkins on 2025-04-16
dot icon19/05/2025
Director's details changed for Ms Susan Judith Greene on 2025-04-16
dot icon07/04/2025
Termination of appointment of Maxwell Thom Holliday as a director on 2025-01-22
dot icon29/11/2024
Accounts for a small company made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Tanya Belafkir as a director on 2024-11-02
dot icon09/10/2024
Appointment of Mr Richard Goodacre as a director on 2024-09-03
dot icon09/10/2024
Appointment of Mr Philip Raoul Adrian De Souza as a director on 2024-09-03
dot icon09/10/2024
Appointment of Mrs Rosemary Reardon as a director on 2024-09-03
dot icon09/10/2024
Appointment of Mr Daniel John Partridge as a director on 2024-09-03
dot icon09/10/2024
Appointment of Mrs Tanya Belafkir as a director on 2024-07-16
dot icon22/08/2024
Termination of appointment of Kate Howell as a director on 2024-08-15
dot icon02/08/2024
Memorandum and Articles of Association
dot icon30/07/2024
Resolutions
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon11/04/2024
Termination of appointment of Amir Adam Eden as a director on 2024-03-26
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon18/08/2023
Termination of appointment of James Bermingham Clarke as a director on 2023-08-18
dot icon24/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon13/04/2023
Termination of appointment of Jason Abeka Ochere as a director on 2022-05-22
dot icon13/04/2023
Termination of appointment of Victor Max Mark Chamberlain as a director on 2022-05-22
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/08/2022
Termination of appointment of Julian Mark Peter Grice as a director on 2022-08-23
dot icon09/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon09/06/2022
Director's details changed for Donald Hyslop on 2014-03-01
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/10/2021
Termination of appointment of Darren Anthony Henaghan as a director on 2021-09-06
dot icon13/09/2021
Appointment of Mr Jason Abeka Ochere as a director on 2021-07-06
dot icon09/09/2021
Appointment of Ms Kate Howell as a director on 2021-09-07
dot icon17/06/2021
Appointment of Mr Neil Casey as a director on 2021-05-25
dot icon15/06/2021
Director's details changed for Donald Hyslop on 2021-04-01
dot icon27/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon25/05/2021
Termination of appointment of Stephanie Cryan as a director on 2021-02-24
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon07/12/2020
Termination of appointment of Johnson Adeniyi Situ as a director on 2020-10-19
dot icon09/11/2020
Appointment of Ms Stephanie Cryan as a director on 2020-10-20
dot icon06/11/2020
Appointment of Mr Victor Max Mark Chamberlain as a director on 2020-10-20
dot icon26/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon26/05/2020
Termination of appointment of Gerubaleny Vaheesan as a director on 2020-05-11
dot icon05/02/2020
Appointment of Mr Christopher Paul Millard as a director on 2020-01-14
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Christine Anne Baldwin as a director on 2019-09-10
dot icon30/10/2019
Appointment of Mr Maxwell Thom Holliday as a director on 2019-10-29
dot icon30/10/2019
Appointment of Mr Alexander John Wraight as a director on 2019-10-29
dot icon30/10/2019
Appointment of Ms Gerubaleny Vaheesan as a director on 2019-09-10
dot icon01/07/2019
Termination of appointment of Elaine Brooks as a director on 2019-06-19
dot icon23/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon23/04/2019
Termination of appointment of Hermione Fastier Houston as a director on 2019-04-02
dot icon23/04/2019
Appointment of Ms Christine Anne Baldwin as a director on 2019-04-02
dot icon12/02/2019
Appointment of Mr Darren Anthony Henaghan as a director on 2019-01-08
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon29/11/2018
Appointment of Ms Christiane Jenkins as a director on 2018-11-27
dot icon08/11/2018
Termination of appointment of Graham Morrison as a director on 2018-10-16
dot icon08/11/2018
Appointment of Mr Johnson Adeniyi Situ as a director on 2018-10-16
dot icon04/07/2018
Termination of appointment of Laura Lynch Fenimore as a director on 2018-05-21
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon29/05/2018
Termination of appointment of Mark Peter Williams as a director on 2018-05-22
dot icon29/05/2018
Termination of appointment of George Robert Sawtell as a director on 2018-04-10
dot icon18/05/2018
Appointment of Mr George Robert Sawtell as a director on 2018-01-16
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/10/2017
Termination of appointment of David William Ledger as a director on 2017-01-24
dot icon13/07/2017
Confirmation statement made on 2017-05-15 with no updates
dot icon13/07/2017
Notification of a person with significant control statement
dot icon06/02/2017
Director's details changed for Ms Hermione Fastier Houston on 2017-01-24
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon09/12/2016
Appointment of Ms Susan Judith Greene as a director on 2016-12-06
dot icon07/11/2016
Appointment of Ms Laura Lynch Fenimore as a director on 2016-10-25
dot icon04/11/2016
Appointment of Ms Hermione Fastier Houston as a director on 2016-10-25
dot icon04/11/2016
Termination of appointment of Robert James Hume as a director on 2016-09-06
dot icon04/11/2016
Termination of appointment of Johanna Field as a director on 2016-09-06
dot icon22/07/2016
Appointment of Mr Amir Adam Eden as a director on 2016-07-12
dot icon22/07/2016
Termination of appointment of James Charles Bruce Colin Malcolm Oxley as a director on 2015-12-01
dot icon22/07/2016
Termination of appointment of William James Michael Downes as a director on 2015-12-02
dot icon22/07/2016
Termination of appointment of Deborah Richards as a director on 2016-06-08
dot icon22/07/2016
Termination of appointment of Andrew Lockwood as a director on 2016-06-07
dot icon16/06/2016
Annual return made up to 2016-05-15 no member list
dot icon22/04/2016
Appointment of Mr David William Ledger as a director on 2016-04-19
dot icon08/01/2016
Appointment of Mr Simon John Fitzpatrick as a secretary on 2015-12-01
dot icon08/01/2016
Termination of appointment of James Charles Bruce Colin Malcolm Oxley as a secretary on 2015-12-01
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon17/12/2015
Appointment of Mr Mark Peter Williams as a director on 2015-12-08
dot icon17/12/2015
Appointment of Mr James Bermingham Clarke as a director on 2015-12-08
dot icon19/10/2015
Appointment of Mr Andrew Lockwood as a director on 2015-06-02
dot icon16/10/2015
Termination of appointment of Denise Margaret Mair as a director on 2015-03-10
dot icon09/06/2015
Annual return made up to 2015-05-15 no member list
dot icon05/06/2015
Appointment of Mr Simon John Fitzpatrick as a director on 2015-03-10
dot icon05/06/2015
Appointment of Elaine Brooks as a director on 2015-03-10
dot icon18/05/2015
Appointment of Mr William James Michael Downes as a director on 2015-03-10
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon01/12/2014
Termination of appointment of Julie Shankly as a director on 2014-11-18
dot icon16/09/2014
Appointment of Ms Julie Shankly as a director on 2014-07-15
dot icon21/08/2014
Termination of appointment of Richard Martin Tinham as a director on 2014-06-30
dot icon21/08/2014
Appointment of James Charles Bruce Colin Malcolm Oxley as a director on 2014-07-15
dot icon21/08/2014
Appointment of James Charles Bruce Colin Malcolm Oxley as a secretary on 2014-07-15
dot icon19/08/2014
Termination of appointment of Richard Martin Tinham as a secretary on 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-05-15 no member list
dot icon21/01/2014
Termination of appointment of Benjamin Melham as a director
dot icon21/01/2014
Appointment of Johanna Field as a director
dot icon16/01/2014
Appointment of Laurie Low as a director
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon17/07/2013
Termination of appointment of Daniel Clarke as a director
dot icon11/06/2013
Annual return made up to 2013-05-15 no member list
dot icon04/06/2013
Appointment of Benjamin Richard Melham as a director
dot icon16/05/2013
Termination of appointment of Liza Viney as a director
dot icon02/04/2013
Appointment of Robert James Hume as a director
dot icon05/03/2013
Termination of appointment of Andrew Sell as a director
dot icon25/02/2013
Termination of appointment of Joanna Foy as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon29/10/2012
Appointment of Ms Joanna Marie Foy as a director
dot icon11/07/2012
Termination of appointment of Peter Begbey as a director
dot icon27/06/2012
Annual return made up to 2012-05-15 no member list
dot icon25/06/2012
Termination of appointment of Catherine Bowman as a director
dot icon13/06/2012
Termination of appointment of Anne Radford as a director
dot icon13/06/2012
Termination of appointment of Shane Parker as a director
dot icon13/06/2012
Termination of appointment of Christopher Evans as a director
dot icon13/06/2012
Termination of appointment of Cathie Hardiman as a director
dot icon22/03/2012
Termination of appointment of Christopher Evans as a secretary
dot icon22/03/2012
Appointment of Richard Martin Tinham as a secretary
dot icon22/03/2012
Appointment of Richard Martin Tinham as a director
dot icon21/12/2011
Appointment of Liza Viney as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon20/12/2011
Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 2011-12-20
dot icon14/07/2011
Annual return made up to 2011-05-15 no member list
dot icon14/07/2011
Termination of appointment of Michael Bird as a director
dot icon14/07/2011
Termination of appointment of Susan Hall as a director
dot icon14/07/2011
Termination of appointment of David Rowsell as a director
dot icon14/07/2011
Director's details changed for Daniel Clarke on 2011-07-14
dot icon11/07/2011
Appointment of Mr Graham Morrison as a director
dot icon11/07/2011
Appointment of Mr. Andrew David Sell as a director
dot icon11/07/2011
Appointment of Deborah Richards as a director
dot icon11/07/2011
Appointment of Cathie Hardiman as a director
dot icon11/01/2011
Termination of appointment of Robert Lane as a director
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon10/06/2010
Director's details changed for Christopher Vincent Evans on 2010-05-15
dot icon10/06/2010
Director's details changed for Anne Radford on 2010-05-15
dot icon10/06/2010
Annual return made up to 2010-05-15 no member list
dot icon10/06/2010
Director's details changed for Michael Anthony Hill on 2010-05-15
dot icon10/06/2010
Director's details changed for David Paul Rowsell on 2010-05-15
dot icon10/06/2010
Secretary's details changed for Christopher Vincent Evans on 2010-05-15
dot icon10/06/2010
Director's details changed for Donald Hyslop on 2010-05-15
dot icon10/06/2010
Director's details changed for Shane Charles Parker on 2010-05-15
dot icon10/06/2010
Director's details changed for Mr Robert Ernest Lane on 2010-05-15
dot icon10/06/2010
Director's details changed for Ms Catherine Bowman on 2010-05-15
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon27/07/2009
Annual return made up to 15/05/09
dot icon26/06/2009
Director appointed robert ernest lane
dot icon26/06/2009
Appointment terminated director simone crofton
dot icon07/05/2009
Appointment terminated director jane viner
dot icon04/04/2009
Registered office changed on 04/04/2009 from suit 7 24 hop exchange london SE1 1TY
dot icon24/02/2009
Director appointed catherine bowman
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon02/12/2008
Director appointed susan ann hall
dot icon02/12/2008
Director appointed peter andrew begbey
dot icon03/11/2008
Annual return made up to 15/05/08
dot icon11/09/2008
Director appointed denise margaret mair
dot icon06/05/2008
Registered office changed on 06/05/2008 from c/o 120D evans 11 southwark street london SE1 1RQ
dot icon25/02/2008
Accounts for a small company made up to 2007-03-31
dot icon02/07/2007
Annual return made up to 15/05/07
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon07/03/2007
Certificate of change of name
dot icon20/02/2007
Registered office changed on 20/02/07 from: irwin house 118 southwark street london SE1 0SW
dot icon20/02/2007
New secretary appointed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon15/06/2006
Annual return made up to 15/05/06
dot icon09/06/2006
Director resigned
dot icon02/06/2006
New director appointed
dot icon25/01/2006
New secretary appointed
dot icon12/01/2006
Registered office changed on 12/01/06 from: 9 bickels yard 151/153 bermondsey street london bridge london SE1 3HA
dot icon29/12/2005
Accounts for a small company made up to 2005-03-31
dot icon28/11/2005
Resolutions
dot icon14/11/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon06/07/2005
Annual return made up to 15/05/05
dot icon08/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
Director resigned
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon21/02/2005
Accounts for a small company made up to 2004-03-31
dot icon02/07/2004
Annual return made up to 15/05/04
dot icon28/10/2003
Annual return made up to 15/05/03
dot icon23/09/2003
Accounts for a small company made up to 2003-03-31
dot icon26/07/2003
Registered office changed on 26/07/03 from: 2 kentish building 125 borough high street london SE1 1NP
dot icon26/07/2003
New secretary appointed
dot icon01/11/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon15/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
12
3.12K
-
0.00
926.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Kate
Director
07/09/2021 - 15/08/2024
2
Goodacre, Richard
Director
03/09/2024 - Present
2
Belafkir, Tanya
Director
16/07/2024 - 02/11/2024
2
Reardon, Rosemary
Director
03/09/2024 - Present
2
Williams, Thomas Peter
Director
15/05/2002 - 31/03/2005
7

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 BETTER BANKSIDE

BETTER BANKSIDE is an(a) Active company incorporated on 15/05/2002 with the registered office located at The Community Space, 18 Great Guildford Street, London SE1 0FD. There are currently 12 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 BETTER BANKSIDE?

toggle

BETTER BANKSIDE is currently Active. It was registered on 15/05/2002 .

Where is BETTER BANKSIDE located?

toggle

BETTER BANKSIDE is registered at The Community Space, 18 Great Guildford Street, London SE1 0FD.

What does BETTER BANKSIDE do?

toggle

BETTER BANKSIDE operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BETTER BANKSIDE?

toggle

The latest filing was on 28/04/2026: Termination of appointment of Christopher Paul Millard as a director on 2026-03-04.