UKBizDB.co.uk

BANKS SADLER LIMITED

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

This company is commonly known as Banks Sadler Limited. The company was founded 42 years ago and was given the registration number 01614193. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:BANKS SADLER LIMITED
Company Number:01614193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1982
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hrg Uk, Spectrum Point, 279 Farnborough Road, Farnborough, United Kingdom, GU14 7NJ

Director25 October 2018Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU

Director31 August 2017Active
Camden Island, 106-110 Kentish Town Road, London, United Kingdom, NW1 9PX

Secretary30 June 2015Active
14 Melbury Gardens, London, SW20 0DJ

Secretary10 September 1996Active
Waterslade Farmhouse, Oakley, HP18 9SG

Secretary-Active
2, The Mount, London, United Kingdom, NW3 6SZ

Director-Active
Camden Island, 106-110 Kentish Town Road, London, United Kingdom, NW1 9PX

Director07 April 2015Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU

Director31 August 2017Active
48 Shipton Road, York, YO30 5RQ

Director14 January 2005Active
Flat 3, 10 Weston Park Crouch End, London, N8

Director-Active
Banks Sadler, 106-110 Kentish Town Road, London, United Kingdom, NW1 9PX

Director25 October 2018Active
18, Rue Des Deux Gares, Rueil-Malmaison, France, 92500

Director21 April 2020Active
Waterslade Farmhouse, Oakley, HP18 9SG

Director-Active
16 Hill Rise, London, NW11 6NA

Director-Active
4 Rowan Walk, London, N2 0QJ

Director-Active

People with Significant Control

Mr Alfred Morris Davis
Notified on:07 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Camden Island, 106-110 Kentish Town Road, London, NW1 9PX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Banks Sadler Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Churchill Place, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Capital

Capital statement capital company with date currency figure.

Download
2024-03-04Capital

Legacy.

Download
2024-03-04Insolvency

Legacy.

Download
2024-03-04Resolution

Resolution.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-09-29Accounts

Change account reference date company previous extended.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-04Accounts

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-23Accounts

Legacy.

Download
2021-03-22Other

Legacy.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.