About

Registered Number: 04270365
Date of Incorporation: 15/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Suite 506, 5th Floor Hamilton House, 1 Temple Avenue, London, EC4Y 0HA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.