About

Registered Number: 00586454
Date of Incorporation: 01/07/1957 (66 years and 10 months ago)
Company Status: Active
Registered Address: 2 Bridge Studios, 318 326 Wandsworth Bridge Road, London, SW6 2TZ

 

Jon Bannenberg Ltd was setup in 1957, it's status is listed as "Active". There are 2 directors listed as Bannenberg, Susan Alison, Bannenberg, Shirley Beaupre for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNENBERG, Shirley Beaupre N/A 16 July 2002 1
Secretary Name Appointed Resigned Total Appointments
BANNENBERG, Susan Alison 01 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AP03 - Appointment of secretary 11 January 2016
AA - Annual Accounts 09 September 2015
AD01 - Change of registered office address 20 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 30 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AP04 - Appointment of corporate secretary 29 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 03 March 2007
363s - Annual Return 16 February 2007
287 - Change in situation or address of Registered Office 16 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 January 2004
AAMD - Amended Accounts 25 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 21 January 2002
225 - Change of Accounting Reference Date 03 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 28 January 2000
AUD - Auditor's letter of resignation 02 August 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 10 February 1999
AAMD - Amended Accounts 11 March 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 31 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 01 August 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 30 March 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 02 June 1992
363b - Annual Return 03 April 1992
AA - Annual Accounts 24 June 1991
RESOLUTIONS - N/A 05 February 1991
363 - Annual Return 05 February 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 05 January 1989
AA - Annual Accounts 16 June 1988
363 - Annual Return 23 March 1988
363 - Annual Return 15 April 1987
AA - Annual Accounts 03 March 1987
395 - Particulars of a mortgage or charge 24 February 1971
MISC - Miscellaneous document 18 July 1957
NEWINC - New incorporation documents 01 July 1957

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 1971 Outstanding

N/A

Mortgage 04 January 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.