Warning: file_put_contents(c/fab48baa23b3ebb1370798deebcf39a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Banana Tree Restaurants Limited, NW10 2XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BANANA TREE RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Banana Tree Restaurants Limited. The company was founded 24 years ago and was given the registration number 03893108. The firm's registered office is in LONDON. You can find them at Unit 26 Cygnus Business Centre, Dalmeyer Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BANANA TREE RESTAURANTS LIMITED
Company Number:03893108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1999
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Unit 26 Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Big Table Group, Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England, W1W 8BF

Director27 September 2022Active
The Big Table Group, Lower Ground Floor, Elsley, 24/30 Great Titchfield Street, London, England, W1W 8BF

Director27 September 2022Active
Unit 26, Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA

Secretary13 December 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 December 1999Active
Unit 26, Cygnus Business Centre, Dalmeyer Road, London, England, NW10 2XA

Director13 December 1999Active
88, St Johns Road, Wembley, HA9 7JN

Director01 November 2008Active
Unit 26, Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA

Director13 December 1999Active
Unit 26, Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA

Director01 October 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 December 1999Active

People with Significant Control

The Big Table Group Limited
Notified on:27 September 2022
Status:Active
Country of residence:England
Address:Elsley House, 24/30 Great Titchfield Street, London, England, W1W 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Anne Chow
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:4, Sidmouth Road, London, England, NW2 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Kah Onn Chow
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Malaysian
Country of residence:England
Address:4, Sidmouth Road, London, England, NW2 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Change account reference date company current extended.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Address

Change registered office address company with date old address new address.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.