BANSTAR LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DB

Company number 03016290
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address 35 GRAFTON WAY, LONDON, W1T 5DB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of BANSTAR LIMITED are www.banstar.co.uk, and www.banstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Banstar Limited is a Private Limited Company. The company registration number is 03016290. Banstar Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of Banstar Limited is 35 Grafton Way London W1t 5db. . KOUTROUKKIS, Pantelis Costa is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary KOUTROUKIS, Rosana Cury-Sanchez has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
KOUTROUKKIS, Pantelis Costa
Appointed Date: 01 September 1995
69 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 01 September 1995
Appointed Date: 31 January 1995

Secretary
KOUTROUKIS, Rosana Cury-Sanchez
Resigned: 01 April 2012
Appointed Date: 01 September 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 01 September 1995
Appointed Date: 31 January 1995

Persons With Significant Control

Mr Pantelis Costa Koutroukkis
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BANSTAR LIMITED Events

11 May 2017
Satisfaction of charge 1 in full
11 May 2017
Satisfaction of charge 2 in full
05 Aug 2016
Confirmation statement made on 3 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

...
... and 50 more events
13 Oct 1995
Secretary resigned;new secretary appointed
28 Sep 1995
Registered office changed on 28/09/95 from: 47/49 green lane northwood middlesex HA6 3AE
28 Sep 1995
Ad 01/09/95--------- £ si 99@1=99 £ ic 1/100
28 Sep 1995
Accounting reference date notified as 31/03
31 Jan 1995
Incorporation

BANSTAR LIMITED Charges

24 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 11 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 hereford road, london. Fixed charge all buildings and…
14 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 11 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…