BANYAN PROPERTIES LIMITED
LONDON MEXSTONE LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 06434897
Status Active
Incorporation Date 22 November 2007
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Registration of charge 064348970012, created on 6 June 2016. The most likely internet sites of BANYAN PROPERTIES LIMITED are www.banyanproperties.co.uk, and www.banyan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Banyan Properties Limited is a Private Limited Company. The company registration number is 06434897. Banyan Properties Limited has been working since 22 November 2007. The present status of the company is Active. The registered address of Banyan Properties Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . SEDAGHAT, Ramin is a Director of the company. Secretary HILL STREET REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SEDAGHAT, Ramin
Appointed Date: 28 November 2007
60 years old

Resigned Directors

Secretary
HILL STREET REGISTRARS LIMITED
Resigned: 15 July 2011
Appointed Date: 28 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 2007
Appointed Date: 22 November 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 2007
Appointed Date: 22 November 2007

Persons With Significant Control

Mr Ramin Sedaghat
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BANYAN PROPERTIES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 22 November 2016 with updates
08 Jun 2016
Registration of charge 064348970012, created on 6 June 2016
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

...
... and 30 more events
13 Dec 2007
Secretary resigned
13 Dec 2007
Director resigned
13 Dec 2007
New secretary appointed
30 Nov 2007
Registered office changed on 30/11/07 from: 788-790 finchley road london NW11 7TJ
22 Nov 2007
Incorporation

BANYAN PROPERTIES LIMITED Charges

6 June 2016
Charge code 0643 4897 0012
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Said Alikhani & Roya Alikhani
Description: 7 alston road barnet t/no AGL232187…
14 February 2014
Charge code 0643 4897 0011
Delivered: 20 February 2014
Status: Satisfied on 16 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H 33 west heath avenue t/no.P35274. Notification of…
28 June 2013
Charge code 0643 4897 0010
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H first floor flat & second floor flat, 510A finchley…
24 August 2012
Legal charge
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 36 gayton road hampstead london…
20 August 2012
Deed of charge over credit balances
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 November 2011
Legal charge
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1A northwood lodge oakhill park hampstead…
11 October 2011
Debenture
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2011
Legal charge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2 3 templewood avneue london t/no NGL513083 see image…
14 July 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 11A catellain road london.
29 June 2010
Debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Legal charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 5 ladywell court east heath road london.