UKBizDB.co.uk

BANFFSHIRE HOLDINGS LTD

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

This company is commonly known as Banffshire Holdings Ltd. The company was founded 31 years ago and was given the registration number 02747008. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BANFFSHIRE HOLDINGS LTD
Company Number:02747008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keepers Cottage, Bentley Woods, Farley, Salisbury, United Kingdom, SP5 1AQ

Secretary03 December 2010Active
6th Floor,, 2 Kingdom Street, London, England, W2 6BD

Director01 September 2014Active
Beethovenlaan 10, Hilversum, Netherlandsa, 1Z17CJ

Secretary31 January 1997Active
18, Cameron Knowe, Philipstoun, Linlithgow, EH48 6RL

Secretary06 June 2008Active
100 Campden Hill Road, London, W8 7AP

Secretary05 October 1992Active
40 Queensberry Avenue, Clarkston, Glasgow, G76 7DU

Secretary22 December 2003Active
Porto Bello,, 11 President J. F. Kennedy, 98000, Monaco,

Secretary06 July 2005Active
85 Holmesdale Road, Teddington, TW11 9LQ

Secretary24 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 1992Active
Beethovenlaan 10, Hilversum, Netherlandsa, 1Z17CJ

Director31 January 1997Active
L'Estoril, 31 Avenue Princesse Grace, Monaco, Monaco, MC98000

Director03 December 2010Active
44, Knocklofty Park, Belfast, Northern Ireland, BT4 3NB

Director15 April 2011Active
100 Campden Hill Road, London, W8 7AP

Director03 January 1995Active
40 Queensberry Avenue, Clarkston, Glasgow, G76 7DU

Director08 December 2003Active
Flat 2 2 Waldemar Avenue, London, SW6 5NA

Director31 July 1999Active
42 Mayhill Road, London, SE7 7JQ

Director23 September 2002Active
Nieuwezijds Voorburgwal 308a, Amsterdam, Netherlands,

Director22 December 2003Active
Porto Bello,, 11 President J. F. Kennedy, 98000, Monaco,

Director06 July 2005Active
Porto Bello, 11 Avenue President J F Kennedy, Mc98000, Monaco,

Director06 July 2005Active
27 Saint Leonards Rise, Orpington, BR6 9NA

Director05 October 1992Active
1, Burwood Place, London, England, W2 2UT

Director06 February 2020Active
5 Ships Hill, Tuckers Point, St Georges, Bermuda,

Director15 December 1997Active
3 Powis Gardens, London, W11 1JG

Director29 June 2009Active
92 Elgin Crescent, London, W11 2JL

Director05 October 1992Active
Keepers Cottage, Bentley Woods, Farley, Salisbury, United Kingdom, SP5 1AQ

Director03 December 2010Active
Singel 281 2nd Flr, Amsterdam, Holland, 1012 WG

Director31 January 1997Active
268, Bath Road, Slough, United Kingdom, SL1 4DX

Director15 March 2014Active
Ellington Cottage Ellington Road, Taplow, Maidenhead, SL6 0AX

Director25 May 1994Active
Boomber Glaan 21, Hilversum, The Netherlands,

Director22 December 2003Active
85 Holmesdale Road, Teddington, TW11 9LQ

Director24 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 September 1992Active

People with Significant Control

Abc Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:268, Bath Road, Slough, England, SL1 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2023-08-10Address

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

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Address

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

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.