About

Registered Number: 07755823
Date of Incorporation: 30/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 11 Bloomsbury Street, Birmingham, B7 5BX,

 

Founded in 2011, Banff Retail Ltd has its registered office in Birmingham, it has a status of "Active". The company has 6 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Abid 30 August 2011 31 January 2017 1
ALI, Basharat 27 November 2019 13 February 2020 1
ALI, Basharat 30 August 2011 25 November 2019 1
ALI, Faisal 30 August 2011 25 November 2019 1
ALI, Fazal 30 August 2011 25 November 2019 1
ALI, Nazabit 30 August 2011 19 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AD01 - Change of registered office address 08 April 2020
PSC04 - N/A 06 March 2020
CS01 - N/A 13 February 2020
PSC01 - N/A 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 21 January 2020
PSC07 - N/A 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AD01 - Change of registered office address 09 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 June 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
CS01 - N/A 21 April 2018
AD01 - Change of registered office address 31 January 2018
AA01 - Change of accounting reference date 02 January 2018
AA - Annual Accounts 31 May 2017
DISS40 - Notice of striking-off action discontinued 07 February 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 31 May 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AR01 - Annual Return 03 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 30 May 2015
MR01 - N/A 06 February 2015
MR01 - N/A 05 February 2015
AR01 - Annual Return 14 January 2015
MR01 - N/A 12 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 November 2013
DISS40 - Notice of striking-off action discontinued 28 August 2013
AA - Annual Accounts 27 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
DISS40 - Notice of striking-off action discontinued 29 January 2013
AR01 - Annual Return 28 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
CERTNM - Change of name certificate 21 March 2012
AD01 - Change of registered office address 21 March 2012
NEWINC - New incorporation documents 30 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 23 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.