JON BANNENBERG LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2TZ

Company number 00586454
Status Active
Incorporation Date 1 July 1957
Company Type Private Limited Company
Address 2 BRIDGE STUDIOS, 318 326 WANDSWORTH BRIDGE ROAD, LONDON, SW6 2TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of JON BANNENBERG LIMITED are www.jonbannenberg.co.uk, and www.jon-bannenberg.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and three months. Jon Bannenberg Limited is a Private Limited Company. The company registration number is 00586454. Jon Bannenberg Limited has been working since 01 July 1957. The present status of the company is Active. The registered address of Jon Bannenberg Limited is 2 Bridge Studios 318 326 Wandsworth Bridge Road London Sw6 2tz. . BANNENBERG, Susan Alison is a Secretary of the company. BANNENBERG, Benedict Jon is a Director of the company. Secretary BANNENBERG, Shirley Beaupre has been resigned. Secretary BANNENBERG, Susan Alison has been resigned. Secretary MSP SECRETARIES LTD has been resigned. Director BANNENBERG, Jon Henry has been resigned. Director BANNENBERG, Shirley Beaupre has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BANNENBERG, Susan Alison
Appointed Date: 01 September 2014

Director
BANNENBERG, Benedict Jon
Appointed Date: 28 September 2001
64 years old

Resigned Directors

Secretary
BANNENBERG, Shirley Beaupre
Resigned: 16 July 2002

Secretary
BANNENBERG, Susan Alison
Resigned: 20 July 2006
Appointed Date: 16 July 2002

Secretary
MSP SECRETARIES LTD
Resigned: 31 August 2014
Appointed Date: 20 July 2006

Director
BANNENBERG, Jon Henry
Resigned: 26 May 2002
96 years old

Director
BANNENBERG, Shirley Beaupre
Resigned: 16 July 2002
98 years old

Persons With Significant Control

Mr Benedict Jon Bannenberg
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

JON BANNENBERG LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
08 Sep 2016
Micro company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

11 Jan 2016
Appointment of Mrs Susan Alison Bannenberg as a secretary on 1 September 2014
11 Jan 2016
Termination of appointment of Msp Secretaries Ltd as a secretary on 31 August 2014
...
... and 77 more events
15 Apr 1987
Return made up to 27/11/86; full list of members

03 Mar 1987
Group of companies' accounts made up to 30 June 1985

24 Feb 1971
Particulars of mortgage/charge
18 Jul 1957
Resolution passed on
01 Jul 1957
Incorporation

JON BANNENBERG LIMITED Charges

5 February 1971
Legal charge
Delivered: 24 February 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 carlyle square london SW3.
4 January 1966
Mortgage
Delivered: 5 January 1966
Status: Outstanding
Persons entitled: London & Manchester Assurance Co LTD
Description: 35 carlyle sq., Chelsea, london SW3. Policy insurance no…