Bankside Commercial Ltd was registered on 15 August 2001. There are 5 directors listed as Bright, Giles Rupert, Warburton, Frederick William, Fenegan, Alexander Sidney, Gould, Peter John, Henderson, Andrerw Stewart for this organisation. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGHT, Giles Rupert | 15 January 2010 | - | 1 |
WARBURTON, Frederick William | 15 August 2001 | - | 1 |
FENEGAN, Alexander Sidney | 01 February 2011 | 31 May 2013 | 1 |
GOULD, Peter John | 15 August 2001 | 30 June 2012 | 1 |
HENDERSON, Andrerw Stewart | 01 February 2011 | 25 January 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 17 September 2019 | |
AD01 - Change of registered office address | 28 August 2019 | |
AA - Annual Accounts | 08 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2018 | |
PSC01 - N/A | 31 October 2018 | |
CS01 - N/A | 31 October 2018 | |
PSC04 - N/A | 31 October 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 30 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 16 December 2015 | |
AR01 - Annual Return | 15 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 December 2015 | |
AAMD - Amended Accounts | 03 June 2015 | |
RP04 - N/A | 28 April 2015 | |
RP04 - N/A | 28 April 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 13 October 2013 | |
TM01 - Termination of appointment of director | 31 May 2013 | |
AA - Annual Accounts | 15 January 2013 | |
TM02 - Termination of appointment of secretary | 31 December 2012 | |
TM01 - Termination of appointment of director | 31 December 2012 | |
CH01 - Change of particulars for director | 24 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 15 December 2012 | |
AR01 - Annual Return | 14 December 2012 | |
CH01 - Change of particulars for director | 13 December 2012 | |
CH01 - Change of particulars for director | 13 December 2012 | |
CH03 - Change of particulars for secretary | 13 December 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2012 | |
SH01 - Return of Allotment of shares | 16 August 2012 | |
AA - Annual Accounts | 15 August 2012 | |
TM01 - Termination of appointment of director | 25 January 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AP01 - Appointment of director | 25 January 2010 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2008 | |
363a - Annual Return | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 07 January 2008 | |
AA - Annual Accounts | 18 April 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 22 August 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 23 September 2004 | |
395 - Particulars of a mortgage or charge | 31 March 2004 | |
363a - Annual Return | 05 February 2004 | |
AA - Annual Accounts | 31 January 2004 | |
AA - Annual Accounts | 29 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2002 | |
363a - Annual Return | 15 August 2002 | |
225 - Change of Accounting Reference Date | 08 February 2002 | |
287 - Change in situation or address of Registered Office | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
NEWINC - New incorporation documents | 15 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 March 2004 | Outstanding |
N/A |