BANKSIDE COMMERCIAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2SX
Company number 04270365
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address COLECHURCH HOUSE, 1 LONDON BRIDGE WALK, LONDON, SE1 2SX
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BANKSIDE COMMERCIAL LIMITED are www.banksidecommercial.co.uk, and www.bankside-commercial.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and six months. Bankside Commercial Limited is a Private Limited Company. The company registration number is 04270365. Bankside Commercial Limited has been working since 15 August 2001. The present status of the company is Active. The registered address of Bankside Commercial Limited is Colechurch House 1 London Bridge Walk London Se1 2sx. The company`s financial liabilities are £379k. It is £-22.74k against last year. The cash in hand is £28.08k. It is £13.56k against last year. And the total assets are £1061.03k, which is £-78.26k against last year. BRIGHT, Giles Rupert is a Director of the company. WARBURTON, Frederick William is a Director of the company. Secretary GOULD, Peter John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FENEGAN, Alexander Sidney has been resigned. Director GOULD, Peter John has been resigned. Director HENDERSON, Andrerw Stewart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


bankside commercial Key Finiance

LIABILITIES £379k
-6%
CASH £28.08k
+93%
TOTAL ASSETS £1061.03k
-7%
All Financial Figures

Current Directors

Director
BRIGHT, Giles Rupert
Appointed Date: 15 January 2010
53 years old

Director
WARBURTON, Frederick William
Appointed Date: 15 August 2001
72 years old

Resigned Directors

Secretary
GOULD, Peter John
Resigned: 30 June 2012
Appointed Date: 15 August 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Director
FENEGAN, Alexander Sidney
Resigned: 31 May 2013
Appointed Date: 01 February 2011
59 years old

Director
GOULD, Peter John
Resigned: 30 June 2012
Appointed Date: 15 August 2001
68 years old

Director
HENDERSON, Andrerw Stewart
Resigned: 25 January 2012
Appointed Date: 01 February 2011
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Persons With Significant Control

Mr Frederick William Warburton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANKSIDE COMMERCIAL LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 15 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Compulsory strike-off action has been discontinued
15 Dec 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8

...
... and 61 more events
24 Oct 2001
New secretary appointed
18 Oct 2001
Director resigned
18 Oct 2001
Secretary resigned
18 Oct 2001
New director appointed
15 Aug 2001
Incorporation

BANKSIDE COMMERCIAL LIMITED Charges

25 March 2004
Debenture
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…