BANSHA (UK) LIMITED
BLETCHINGLEY

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 03936922
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 039369220020, created on 16 December 2016. The most likely internet sites of BANSHA (UK) LIMITED are www.banshauk.co.uk, and www.bansha-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Bansha Uk Limited is a Private Limited Company. The company registration number is 03936922. Bansha Uk Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of Bansha Uk Limited is The Granary Brewer Street Bletchingley Surrey Rh1 4qp. The company`s financial liabilities are £3344.14k. It is £27.01k against last year. The cash in hand is £38.95k. It is £-2.18k against last year. And the total assets are £264.52k, which is £85.54k against last year. MCDONOGH, Kieron Paul is a Secretary of the company. MCDONOGH, Kieron Paul is a Director of the company. MCDONOGH, Patrick Francis is a Director of the company. MCDONOGH, Rosemary Diane is a Director of the company. MCDONOGH, Stephen is a Director of the company. MCDONOGH, Timothy Patrick, Dr is a Director of the company. Secretary MCDONOGH, Stephen has been resigned. The company operates in "Development of building projects".


bansha (uk) Key Finiance

LIABILITIES £3344.14k
+0%
CASH £38.95k
-6%
TOTAL ASSETS £264.52k
+47%
All Financial Figures

Current Directors

Secretary
MCDONOGH, Kieron Paul
Appointed Date: 15 April 2009

Director
MCDONOGH, Kieron Paul
Appointed Date: 01 March 2000
52 years old

Director
MCDONOGH, Patrick Francis
Appointed Date: 01 March 2000
86 years old

Director
MCDONOGH, Rosemary Diane
Appointed Date: 01 March 2000
82 years old

Director
MCDONOGH, Stephen
Appointed Date: 01 March 2000
55 years old

Director
MCDONOGH, Timothy Patrick, Dr
Appointed Date: 01 March 2000
57 years old

Resigned Directors

Secretary
MCDONOGH, Stephen
Resigned: 15 April 2009
Appointed Date: 01 March 2000

Persons With Significant Control

Mr Stephen James Mcdonogh
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kieron Paul Mcdonogh
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Patrick Mcdonogh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANSHA (UK) LIMITED Events

31 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Registration of charge 039369220020, created on 16 December 2016
22 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,100

28 Nov 2015
Registration of charge 039369220019, created on 25 November 2015
...
... and 63 more events
12 Jul 2000
Ad 24/03/00--------- £ si 100@1=100 £ ic 1000/1100
12 Jul 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

12 Jul 2000
£ nc 1000/1100 24/03/00
15 Jun 2000
Particulars of mortgage/charge
01 Mar 2000
Incorporation

BANSHA (UK) LIMITED Charges

16 December 2016
Charge code 0393 6922 0020
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 17 and 17A rectory grove croydon t/no SGL749043…
25 November 2015
Charge code 0393 6922 0019
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Freehold property known as 46 mayfoeld road south croydon…
11 May 2015
Charge code 0393 6922 0018
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a flat 2 1A brownlow road redhill title…
11 May 2015
Charge code 0393 6922 0017
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a flat 1 1A brownlow road redhill t/n…
11 May 2015
Charge code 0393 6922 0016
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a basement flat 43 hatchlands road redhill…
26 April 2011
Mortgage
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 9 muggeridge close south croydon surrey t/no SGL583452 by…
26 April 2011
Mortgage
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 41 muggeridge close south croydon surrey t/no SGL585401 by…
26 April 2011
Mortgage deed
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 13 muggeridge close south croydon surrey t/no:SGL585573…
15 July 2005
Legal mortgage
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a flat d 34 heathfield road croydon surrey…
20 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a flat c 34 heath field road croydon surrey…
19 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a flat a 34 heathfield road croydon…
13 April 2005
Legal mortgage
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a first floor studios 36C heathfield…
14 December 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a flat 2, 31 epsom road, croydon, surrey…
9 November 2004
Legal mortgage
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 32 waddon road croydon surrey t/n…
20 December 2001
Legal mortgage
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.Lc.
Description: L/H property k/a 1 the archers 13 nottingham road south…
2 April 2001
Legal mortgage
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 11/13 bridgelea mews, bridgelea road withington…
8 September 2000
Legal mortgage
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 5 milford house 198 pampisford road…
8 September 2000
Legal mortgage
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a flat 8, 11 hurst road, south croydon…
8 September 2000
Legal mortgage
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 21 muggeridge close south croydon surrey…
12 June 2000
Legal mortgage
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property k/a 71 muggeridge close south croydon…