BANEHALL LIMITED
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 1LG

Company number 04134519
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address PETER G STEWART & CO, 41 WARREN ROAD, BANSTEAD, SURREY, SM7 1LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Current accounting period extended from 31 January 2017 to 31 March 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 2 January 2017 with updates. The most likely internet sites of BANEHALL LIMITED are www.banehall.co.uk, and www.banehall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Banehall Limited is a Private Limited Company. The company registration number is 04134519. Banehall Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Banehall Limited is Peter G Stewart Co 41 Warren Road Banstead Surrey Sm7 1lg. . STENHOUSE, George Alexander is a Director of the company. Secretary FOX EDWARDS, Janice Estrella has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EDWARDS, Janice Estrella has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
STENHOUSE, George Alexander
Appointed Date: 29 January 2001
78 years old

Resigned Directors

Secretary
FOX EDWARDS, Janice Estrella
Resigned: 21 April 2010
Appointed Date: 29 January 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 02 January 2001

Director
EDWARDS, Janice Estrella
Resigned: 18 August 2016
Appointed Date: 21 April 2010
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 January 2001
Appointed Date: 02 January 2001

Persons With Significant Control

Mr George Alexander Stenhouse
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Michelle Jane Stenhouse
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Alexander John Stenhouse
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANEHALL LIMITED Events

27 Feb 2017
Current accounting period extended from 31 January 2017 to 31 March 2017
28 Jan 2017
Compulsory strike-off action has been discontinued
25 Jan 2017
Confirmation statement made on 2 January 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 January 2016
19 Jan 2017
Termination of appointment of Janice Estrella Edwards as a director on 18 August 2016
...
... and 58 more events
22 Feb 2001
Director resigned
22 Feb 2001
Secretary resigned
22 Feb 2001
New director appointed
08 Feb 2001
Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ
02 Jan 2001
Incorporation

BANEHALL LIMITED Charges

31 August 2005
Legal mortgage
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2ND floor flat 186C lower addiscombe road croydon CR0 7LB.
17 May 2005
Legal charge
Delivered: 19 May 2005
Status: Satisfied on 10 April 2014
Persons entitled: Mortgage Trust Limited
Description: Flat 3 66 clyde road croydon surrey.
17 May 2005
Legal charge
Delivered: 19 May 2005
Status: Satisfied on 10 April 2014
Persons entitled: Mortgage Trust Limited
Description: Flat 3 epsom lodge 23 duppas hill road croydon surrey.
19 November 2004
Legal mortgage
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 186C lower addiscombe road croydon CR0 6AH.
19 October 2004
Legal mortgage
Delivered: 30 October 2004
Status: Satisfied on 10 April 2014
Persons entitled: Barclays Bank PLC
Description: 74 adams way croydon.
8 April 2004
Legal charge
Delivered: 17 April 2004
Status: Satisfied on 10 April 2014
Persons entitled: Paragon Mortgages Limited
Description: 74 adams way woodside green croydon surrey.
5 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 190C st james road croydon.
11 December 2003
Mortgage deed
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8 bolney grange, havelock road, croydon, surrey & parking…
19 March 2002
Floating charge
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Top flat 186C lower addiscombe road croydon surrey.
25 February 2002
Floating charge
Delivered: 1 March 2002
Status: Satisfied on 10 April 2014
Persons entitled: Woolwich PLC
Description: Flat 1 19 haling park road south croydon surrey.