About

Registered Number: 02946499
Date of Incorporation: 07/07/1994 (30 years and 9 months ago)
Company Status: Liquidation
Registered Address: Fleet Place House, 2 Fleet Place, London, EC4M 7RF

 

Based in London, Banks Ltd was founded on 07 July 1994. This company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 08 March 2018
RESOLUTIONS - N/A 07 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2018
LIQ01 - N/A 07 March 2018
PSC02 - N/A 30 November 2017
PSC09 - N/A 30 November 2017
PSC08 - N/A 30 November 2017
MR04 - N/A 24 August 2017
MR04 - N/A 24 August 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 08 December 2016
CH01 - Change of particulars for director 27 October 2016
CH03 - Change of particulars for secretary 27 October 2016
AD01 - Change of registered office address 27 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA01 - Change of accounting reference date 06 October 2016
RESOLUTIONS - N/A 30 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2016
SH19 - Statement of capital 30 September 2016
CAP-SS - N/A 30 September 2016
SH01 - Return of Allotment of shares 27 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 01 December 2014
RESOLUTIONS - N/A 29 October 2014
SH01 - Return of Allotment of shares 29 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 15 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 June 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AA - Annual Accounts 10 December 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 21 June 2010
AA01 - Change of accounting reference date 25 March 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 04 August 2005
363a - Annual Return 27 June 2005
RESOLUTIONS - N/A 10 November 2004
MEM/ARTS - N/A 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
363s - Annual Return 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
RESOLUTIONS - N/A 01 June 2004
AA - Annual Accounts 30 April 2004
363a - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
RESOLUTIONS - N/A 10 October 2003
395 - Particulars of a mortgage or charge 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
287 - Change in situation or address of Registered Office 04 July 2003
287 - Change in situation or address of Registered Office 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
CERTNM - Change of name certificate 20 June 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 01 July 1996
RESOLUTIONS - N/A 13 April 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 21 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
287 - Change in situation or address of Registered Office 29 July 1994
NEWINC - New incorporation documents 07 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2012 Fully Satisfied

N/A

Debenture deed 18 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.