BANKSIDE INCORPORATIONS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD
Company number 06243912
Status Active
Incorporation Date 11 May 2007
Company Type Private Limited Company
Address FIRST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of BANKSIDE INCORPORATIONS LIMITED are www.banksideincorporations.co.uk, and www.bankside-incorporations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Bankside Incorporations Limited is a Private Limited Company. The company registration number is 06243912. Bankside Incorporations Limited has been working since 11 May 2007. The present status of the company is Active. The registered address of Bankside Incorporations Limited is First Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. . CHERRY, Robert Charles is a Director of the company. Secretary WALKER, Lloyd Caine has been resigned. Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CHERRY, Robert Charles
Appointed Date: 11 May 2007
44 years old

Resigned Directors

Secretary
WALKER, Lloyd Caine
Resigned: 11 May 2011
Appointed Date: 11 May 2007

Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 May 2007
Appointed Date: 11 May 2007

Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 May 2007
Appointed Date: 11 May 2007

BANKSIDE INCORPORATIONS LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
21 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

29 Feb 2016
Micro company accounts made up to 31 May 2015
10 Jul 2015
Director's details changed for Mr Robert Charles Cherry on 11 May 2015
10 Jul 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

...
... and 33 more events
22 Jun 2007
Registered office changed on 22/06/07 from: suite 12, ashford house beaufort court st thomas longley road, rochester, kent ME2 4FA
22 Jun 2007
New secretary appointed
14 May 2007
Director resigned
14 May 2007
Secretary resigned
11 May 2007
Incorporation

BANKSIDE INCORPORATIONS LIMITED Charges

26 September 2007
Mortgage
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 11.4.8 220 bromyard house bromyrad avenue london fixed…
26 September 2007
Mortgage
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 11.2.7 bromyard house 205 bromyard avenue acton london…