BANNERVILLE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9HS

Company number 01418089
Status Active
Incorporation Date 8 May 1979
Company Type Private Limited Company
Address 93 COMERAGH ROAD, LONDON, W14 9HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BANNERVILLE LIMITED are www.bannerville.co.uk, and www.bannerville.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Bannerville Limited is a Private Limited Company. The company registration number is 01418089. Bannerville Limited has been working since 08 May 1979. The present status of the company is Active. The registered address of Bannerville Limited is 93 Comeragh Road London W14 9hs. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £1.24k. It is £-0.21k against last year. And the total assets are £1.97k, which is £-0.21k against last year. CRAVEN, Oliver Edward is a Director of the company. GERVAIS, Damien Xavier is a Director of the company. MATTHEWS, Susan Elizabeth is a Director of the company. TAN, Li Pin is a Director of the company. VASCONCELLOS, Ronaldo De Carvalho is a Director of the company. Secretary ANGUS, Shane Rea has been resigned. Secretary BLOODWORTH, John Chen has been resigned. Secretary DE CARVALHO VASCONELLOS, Ronaldo has been resigned. Secretary FIDDICK, Harriet Mary has been resigned. Secretary MATTHEWS, Susan Elizabeth has been resigned. Secretary PLUMMER, Oliver John has been resigned. Secretary PRECIOUS, Nigel George has been resigned. Secretary STEPHENS, Alma has been resigned. Director ANDRESEN, Hazel has been resigned. Director ANGUS, Ian has been resigned. Director BEATTIE, David John has been resigned. Director BEATTIE, David John has been resigned. Director BEATTIE, David John has been resigned. Director PATON, Andrew has been resigned. Director PRECIOUS, Nigel George has been resigned. Director PURKISS, Robert Ivan has been resigned. Director TURLEY, Harriet Mary has been resigned. Director VASCONCELLOS, Ronaldo De Carvalho has been resigned. The company operates in "Residents property management".


bannerville Key Finiance

LIABILITIES £0.01k
CASH £1.24k
-15%
TOTAL ASSETS £1.97k
-10%
All Financial Figures

Current Directors

Director
CRAVEN, Oliver Edward
Appointed Date: 08 May 2007
43 years old

Director
GERVAIS, Damien Xavier
Appointed Date: 07 July 2001
52 years old

Director

Director
TAN, Li Pin
Appointed Date: 29 March 2007
48 years old

Director
VASCONCELLOS, Ronaldo De Carvalho
Appointed Date: 24 March 1998
80 years old

Resigned Directors

Secretary
ANGUS, Shane Rea
Resigned: 04 October 2001
Appointed Date: 10 March 1998

Secretary
BLOODWORTH, John Chen
Resigned: 19 February 1997

Secretary
DE CARVALHO VASCONELLOS, Ronaldo
Resigned: 16 August 2005
Appointed Date: 07 June 2003

Secretary
FIDDICK, Harriet Mary
Resigned: 21 November 2000
Appointed Date: 22 October 2000

Secretary
MATTHEWS, Susan Elizabeth
Resigned: 07 June 2003
Appointed Date: 21 November 2000

Secretary
PLUMMER, Oliver John
Resigned: 31 March 2009
Appointed Date: 01 November 2006

Secretary
PRECIOUS, Nigel George
Resigned: 01 November 2006
Appointed Date: 16 August 2005

Secretary
STEPHENS, Alma
Resigned: 10 March 1998
Appointed Date: 19 February 1997

Director
ANDRESEN, Hazel
Resigned: 25 April 1997
98 years old

Director
ANGUS, Ian
Resigned: 07 July 2001
82 years old

Director
BEATTIE, David John
Resigned: 01 December 2000
Appointed Date: 16 September 1999
84 years old

Director
BEATTIE, David John
Resigned: 24 March 1998
Appointed Date: 31 July 1997
84 years old

Director
BEATTIE, David John
Resigned: 29 July 1996
84 years old

Director
PATON, Andrew
Resigned: 14 August 1995
66 years old

Director
PRECIOUS, Nigel George
Resigned: 29 March 2007
Appointed Date: 23 January 2002
78 years old

Director
PURKISS, Robert Ivan
Resigned: 23 January 2002
Appointed Date: 30 June 1995
79 years old

Director
TURLEY, Harriet Mary
Resigned: 25 February 2002
Appointed Date: 25 April 1997
56 years old

Director
VASCONCELLOS, Ronaldo De Carvalho
Resigned: 31 July 1997
Appointed Date: 11 November 1996
80 years old

BANNERVILLE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
06 Sep 1988
Return made up to 24/05/88; no change of members

29 Jul 1988
New secretary appointed

07 Jul 1988
Full accounts made up to 31 March 1987

12 Nov 1987
Return made up to 27/11/86; full list of members

27 Aug 1987
Full accounts made up to 31 March 1986