BANITA LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE16 2AW
Company number 04577581
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address FLAT 1, 51 SILWOOD STREET, LONDON, SE16 2AW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Registered office address changed from Flat 4, Walter Langley Court 14 Brunel Road London SE16 7HT United Kingdom to Flat 1 51 Silwood Street London SE16 2AW on 18 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BANITA LIMITED are www.banita.co.uk, and www.banita.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 4.6 miles; to Balham Rail Station is 5.4 miles; to Bickley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banita Limited is a Private Limited Company. The company registration number is 04577581. Banita Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Banita Limited is Flat 1 51 Silwood Street London Se16 2aw. . NAIDO, Maija is a Director of the company. Secretary KAYASTHA, Krishna Prasad has been resigned. Secretary KUMAR, Sudarshan has been resigned. Secretary PAKHAR, Polina has been resigned. Secretary PAROKHONKO, Yuliya has been resigned. Secretary TULLOCH, Alastair Robert Clifford has been resigned. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BAUMS, Boriss has been resigned. Director BYVSHEV, Vladimir has been resigned. Director CHAINRAI, Balram has been resigned. Director CHUGANI, Kamal Jashamal has been resigned. Director KAYASTHA, Krishna Prasad has been resigned. Director MWANJE, Aphrodite Kasibina has been resigned. Director SANDHU, Kalvinder Singh has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
NAIDO, Maija
Appointed Date: 16 May 2016
39 years old

Resigned Directors

Secretary
KAYASTHA, Krishna Prasad
Resigned: 12 March 2004
Appointed Date: 30 October 2002

Secretary
KUMAR, Sudarshan
Resigned: 18 August 2005
Appointed Date: 27 December 2004

Secretary
PAKHAR, Polina
Resigned: 27 December 2004
Appointed Date: 01 September 2004

Secretary
PAROKHONKO, Yuliya
Resigned: 01 September 2004
Appointed Date: 12 March 2004

Secretary
TULLOCH, Alastair Robert Clifford
Resigned: 02 February 2009
Appointed Date: 18 August 2005

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 10 June 2015
Appointed Date: 19 December 2008

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Director
BAUMS, Boriss
Resigned: 24 February 2011
Appointed Date: 10 January 2007
52 years old

Director
BYVSHEV, Vladimir
Resigned: 24 October 2008
Appointed Date: 30 March 2007
57 years old

Director
CHAINRAI, Balram
Resigned: 12 March 2004
Appointed Date: 30 October 2002
67 years old

Director
CHUGANI, Kamal Jashamal
Resigned: 30 March 2007
Appointed Date: 14 July 2005
63 years old

Director
KAYASTHA, Krishna Prasad
Resigned: 17 May 2005
Appointed Date: 12 March 2004
70 years old

Director
MWANJE, Aphrodite Kasibina
Resigned: 16 May 2016
Appointed Date: 24 February 2011
40 years old

Director
SANDHU, Kalvinder Singh
Resigned: 10 January 2007
Appointed Date: 17 May 2005
62 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Mr Janis Ventins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BANITA LIMITED Events

28 Oct 2016
Confirmation statement made on 20 July 2016 with updates
18 Oct 2016
Registered office address changed from Flat 4, Walter Langley Court 14 Brunel Road London SE16 7HT United Kingdom to Flat 1 51 Silwood Street London SE16 2AW on 18 October 2016
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Termination of appointment of Aphrodite Kasibina Mwanje as a director on 16 May 2016
24 May 2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Flat 4, Walter Langley Court 14 Brunel Road London SE16 7HT on 24 May 2016
...
... and 69 more events
31 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution

31 Dec 2002
Director resigned
31 Dec 2002
Secretary resigned
31 Dec 2002
Accounting reference date extended from 31/10/03 to 31/12/03
30 Oct 2002
Incorporation