Menu

Sidney c Banks Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00495831
Record last updated Thursday, April 16, 2015 10:09:10 PM UTC
Official Address 500 Larkshall Road Highams Park London E49hh Hale End And, Hale End And Highams Park
There are 184 companies registered at this street
Locality Hale End And Highams Parklondon
Region Waltham ForestLondon, England
Postal Code E49HH
Sector Grain milling

Charts

Visits

SIDNEY C BANKS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-1201
Doc. Type Publication date Download link
Registry Jul 23, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 23, 2012 Liquidator's progress report Liquidator's progress report
Registry Apr 23, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Nov 1, 2011 Change of registered office address Change of registered office address
Registry Nov 1, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 1, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 1, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Oct 12, 2011 Annual return Annual return
Registry Nov 11, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 9, 2010 Resignation of one Director Resignation of one Director
Registry Nov 4, 2010 Resignation of one Uk Tax Manager and one Director (a man) Resignation of one Uk Tax Manager and one Director (a man)
Registry Nov 4, 2010 Appointment of a man as Director and Financial Controller Uk & Ireland Appointment of a man as Director and Financial Controller Uk & Ireland
Registry Oct 13, 2010 Annual return Annual return
Financials Sep 25, 2010 Annual accounts Annual accounts
Financials Mar 2, 2010 Annual accounts 4958... Annual accounts 4958...
Registry Oct 28, 2009 Annual return Annual return
Registry Oct 28, 2009 Change of particulars for director Change of particulars for director
Registry Oct 13, 2009 Change of particulars for director 4958... Change of particulars for director 4958...
Financials Oct 22, 2008 Annual accounts Annual accounts
Registry Oct 22, 2008 Annual return Annual return
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Oct 4, 2007 Annual return Annual return
Financials May 2, 2007 Annual accounts Annual accounts
Registry Apr 16, 2007 Resignation of a director Resignation of a director
Registry Apr 16, 2007 Appointment of a director Appointment of a director
Registry Apr 16, 2007 Resignation of a director Resignation of a director
Registry Apr 16, 2007 Appointment of a director Appointment of a director
Registry Mar 30, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Oct 6, 2006 Annual return Annual return
Financials Dec 23, 2005 Annual accounts Annual accounts
Registry Oct 10, 2005 Annual return Annual return
Financials Jan 6, 2005 Annual accounts Annual accounts
Registry Oct 11, 2004 Annual return Annual return
Registry Oct 11, 2004 Register of members Register of members
Registry Oct 11, 2004 Location of register of members address changed Location of register of members address changed
Registry Sep 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4958... Declaration of satisfaction in full or in part of a mortgage or charge 4958...
Registry Jun 16, 2004 Resignation of a director Resignation of a director
Registry Jun 16, 2004 Resignation of a director 4958... Resignation of a director 4958...
Registry Jun 9, 2004 Resignation of 2 people: one Agricultural Merchant and one Director (a man) Resignation of 2 people: one Agricultural Merchant and one Director (a man)
Financials Jan 30, 2004 Annual accounts Annual accounts
Registry Jan 29, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 29, 2004 Change in situation or address of registered office 4958... Change in situation or address of registered office 4958...
Registry Oct 15, 2003 Annual return Annual return
Financials May 14, 2003 Amended accounts Amended accounts
Registry Apr 23, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 23, 2003 Notice of change of directors or secretaries or in their particulars 4958... Notice of change of directors or secretaries or in their particulars 4958...
Financials Jan 28, 2003 Annual accounts Annual accounts
Registry Oct 9, 2002 Annual return Annual return
Registry Oct 4, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 16, 2002 Elective resolution Elective resolution
Financials Aug 4, 2002 Annual accounts Annual accounts
Registry May 30, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 28, 2002 Resignation of a director Resignation of a director
Registry Mar 28, 2002 Appointment of a director Appointment of a director
Registry Mar 1, 2002 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Mar 1, 2002 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jan 17, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 15, 2001 Annual return Annual return
Registry May 1, 2001 Change of accounting reference date Change of accounting reference date
Registry May 1, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 28, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 2001 Particulars of a mortgage or charge 4958... Particulars of a mortgage or charge 4958...
Registry Mar 26, 2001 Resignation of a director Resignation of a director
Registry Mar 26, 2001 Appointment of a director Appointment of a director
Registry Mar 26, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 26, 2001 Resignation of a director Resignation of a director
Registry Mar 26, 2001 Resignation of a director 4958... Resignation of a director 4958...
Registry Mar 26, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 26, 2001 Resignation of a director Resignation of a director
Registry Mar 26, 2001 Resignation of a director 4958... Resignation of a director 4958...
Registry Mar 26, 2001 Resignation of a director Resignation of a director
Registry Mar 26, 2001 Appointment of a director Appointment of a director
Registry Mar 9, 2001 Four appointments: 4 men Four appointments: 4 men
Registry Mar 8, 2001 Reregistration plc-pri Reregistration plc-pri
Registry Mar 8, 2001 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Mar 8, 2001 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Mar 8, 2001 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Feb 3, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 1, 2000 Annual accounts Annual accounts
Registry Oct 27, 2000 Annual return Annual return
Registry Sep 18, 2000 Appointment of a director Appointment of a director
Registry Sep 13, 2000 Appointment of a director 4958... Appointment of a director 4958...
Registry Sep 4, 2000 Appointment of a director Appointment of a director
Registry Sep 4, 2000 Appointment of a director 4958... Appointment of a director 4958...
Registry Sep 4, 2000 Appointment of a director Appointment of a director
Registry Aug 22, 2000 Resignation of a director Resignation of a director
Registry Aug 22, 2000 Resignation of a director 4958... Resignation of a director 4958...
Registry Aug 2, 2000 Five appointments: 5 men Five appointments: 5 men
Registry Apr 19, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 19, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4958... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4958...
Registry Feb 21, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 17, 2000 Resignation of a director Resignation of a director
Registry Jan 17, 2000 Resignation of a director 4958... Resignation of a director 4958...
Registry Jan 14, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 14, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4958... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4958...
Registry Jan 12, 2000 Resignation of 2 people: one Solicitor, one Company Director and one Director (a man) Resignation of 2 people: one Solicitor, one Company Director and one Director (a man)
Registry Oct 13, 1999 Annual return Annual return
Financials Oct 6, 1999 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)