BANKHALL LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9BH

Company number 05586226
Status Active
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-21 GBP 2 . The most likely internet sites of BANKHALL LIMITED are www.bankhall.co.uk, and www.bankhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Bankhall Limited is a Private Limited Company. The company registration number is 05586226. Bankhall Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of Bankhall Limited is Turnberry House 1404 1410 High Road Whetstone London N20 9bh. . NASSIV, Ester Louise is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NASSIV, Ester Louise
Appointed Date: 02 March 2006
73 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 March 2006
Appointed Date: 07 October 2005

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 01 January 2015
Appointed Date: 02 March 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 March 2006
Appointed Date: 07 October 2005

Persons With Significant Control

World Property Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANKHALL LIMITED Events

09 Nov 2016
Confirmation statement made on 7 October 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 October 2015
21 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2

21 Nov 2015
Director's details changed for Ms Ester Louise Nassiv on 1 October 2009
08 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 37 more events
08 Mar 2006
Registered office changed on 08/03/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH
08 Mar 2006
Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
08 Mar 2006
Director resigned
08 Mar 2006
Secretary resigned
07 Oct 2005
Incorporation

BANKHALL LIMITED Charges

27 June 2008
Third party legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land at hursley road and winchester road chandlers ford…
27 June 2008
Third party legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 7-12, 14-23, 39-56,57-68 chadwick way, hamble, southampton…
10 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Charles Gabriel Rifkind and Jonathan Levy
Description: L/H plot 137-154 endeavour place hamble t/no HP631776.
10 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Charles Gabriel Rifkind and Jonathan Levy
Description: L/H property situate at and k/a plot 102-121 endeavour…