About

Registered Number: 05676359
Date of Incorporation: 16/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Whinchat Chemist, 1 Whinchat Road, London, SE28 0DZ

 

Established in 2006, Bansal & Long Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, David 16 January 2006 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 20 February 2019
PSC01 - N/A 20 February 2019
TM02 - Termination of appointment of secretary 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 01 September 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
CH01 - Change of particulars for director 06 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 15 May 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 14 February 2007
225 - Change of Accounting Reference Date 07 February 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
287 - Change in situation or address of Registered Office 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 May 2011 Outstanding

N/A

Debenture 21 December 2006 Outstanding

N/A

Rent deposit deed 21 December 2006 Outstanding

N/A

Legal charge 21 December 2006 Outstanding

N/A

Debenture 21 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.