About

Registered Number: 07905949
Date of Incorporation: 11/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Bankside Close Freehold Company Ltd was founded on 11 January 2012. There are 5 directors listed for Bankside Close Freehold Company Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKUNOWICZ, Andrzej Blazej 01 August 2012 - 1
TUCKER, John Peregrine 15 May 2018 - 1
RIDOUT, James John 15 May 2018 27 November 2019 1
STROUD, Kevin Frederick 01 August 2012 25 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Chris 01 August 2012 04 December 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
AP04 - Appointment of corporate secretary 09 September 2020
AD01 - Change of registered office address 09 September 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 20 January 2020
AAMD - Amended Accounts 12 December 2019
CS01 - N/A 23 November 2019
PSC08 - N/A 15 November 2019
CS01 - N/A 31 October 2019
PSC07 - N/A 31 October 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 22 October 2019
CS01 - N/A 16 January 2019
CH01 - Change of particulars for director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 13 December 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 13 January 2017
DISS40 - Notice of striking-off action discontinued 04 January 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
DISS40 - Notice of striking-off action discontinued 14 May 2016
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 09 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AD01 - Change of registered office address 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 12 March 2014
AA - Annual Accounts 12 March 2014
DISS40 - Notice of striking-off action discontinued 11 February 2014
AR01 - Annual Return 10 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 28 August 2012
AD01 - Change of registered office address 28 August 2012
AP03 - Appointment of secretary 28 August 2012
TM01 - Termination of appointment of director 11 January 2012
NEWINC - New incorporation documents 11 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.