About

Registered Number: FC017373
Date of Incorporation: 18/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Junior Lodge, 1 Prince Consort Road, London, SW7 2BZ,

 

Established in 1993, Banana Export Company Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 12 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Jean Audrey, Dr 06 November 1997 - 1
EVANS, Vincent Wellesley 19 December 1995 - 1
FRENCH, Aubrey Eugene 06 January 1997 - 1
MCGANN, Kermitt 13 September 2000 - 1
POTTINGER, Alrick 15 July 1993 - 1
STUART, Horace 24 October 1996 - 1
WALSH, Eugene 15 July 1993 - 1
BINNS, Arnold 15 July 1993 06 November 1997 1
GENTLES, Hugh 15 July 1993 06 January 2001 1
GRANT, Renford 15 July 1993 29 October 1998 1
MATALON, Isaac 15 July 1993 09 November 1994 1
Secretary Name Appointed Resigned Total Appointments
PANTON, Hopeton 15 July 1993 18 September 1993 1

Filing History

Document Type Date
MISC - Miscellaneous document 26 March 2013
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 08 November 2001
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 11 October 2001
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 11 October 2001
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 11 October 2001
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 11 October 2001
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 11 October 2001
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 11 October 2001
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 11 October 2001
FPA - N/A 10 October 2001
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 10 October 2001
225 - Change of Accounting Reference Date 10 October 2001
BUSADDCH - Business address changed 12 September 1994
FPA - N/A 05 August 1994
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 05 August 1994
FPA - N/A 24 February 1994
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 24 February 1994
395 - Particulars of a mortgage or charge 18 August 1993
BUSADD - N/A 15 July 1993
691 - Return and declaration delivered for registration of a place of business of an oversea company 15 July 1993

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 28 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.