Background WavePink WaveYellow Wave

BANSTOCK ROAD LIMITED (10900478)

BANSTOCK ROAD LIMITED (10900478) is an active UK company. incorporated on 4 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BANSTOCK ROAD LIMITED has been registered for 8 years. Current directors include AMAR, Victor, MOORE, Aron, Mr..

Company Number
10900478
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMAR, Victor, MOORE, Aron, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANSTOCK ROAD LIMITED

BANSTOCK ROAD LIMITED is an active company incorporated on 4 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BANSTOCK ROAD LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10900478

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

5 Broadbent Close London N6 5JW United Kingdom
From: 4 August 2017To: 18 December 2024
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Feb 18
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

AMAR, Victor

Active
Brent Street, HendonNW4 1BE
Born January 1946
Director
Appointed 04 Aug 2017

MOORE, Aron, Mr.

Active
Brent Street, HendonNW4 1BE
Born September 1959
Director
Appointed 04 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Victor Amar

Active
LondonN2 0EH
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020

Mr Aron Moore

Active
LondonNW11 9RG
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020
Highgate, LondonN6 5JW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 04 Aug 2017
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Shortened
21 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Incorporation Company
4 August 2017
NEWINCIncorporation