Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANKMIST LIMITED
Company Information for

BANKMIST LIMITED

84 GROSVENOR STREET, LONDON, W1K 3JZ,
Company Registration Number
04896583
Private Limited Company
Active

Company Overview

About Bankmist Ltd
BANKMIST LIMITED was founded on 2003-09-11 and has its registered office in London. The organisation's status is listed as "Active". Bankmist Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BANKMIST LIMITED
 
Legal Registered Office
84 GROSVENOR STREET
LONDON
W1K 3JZ
Other companies in W1B
 
Filing Information
Company Number 04896583
Company ID Number 04896583
Date formed 2003-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB827789371  
Last Datalog update: 2023-11-06 16:42:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKMIST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BANKMIST LIMITED
The following companies were found which have the same name as BANKMIST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANKMIST HOLDINGS PTY LTD Perth WA 6000 External administration (in receivership/liquidation Company formed on the 1996-03-12
BANKMIST PTY LTD NSW 2152 Active Company formed on the 1996-10-02

Company Officers of BANKMIST LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL ROFE DENNIS
Company Secretary 2003-10-08
CHRISTOPHER MICHAEL ROFE DENNIS
Director 2003-10-08
JAMES ROBERT GRIFFITHS
Director 2003-10-08
DAVID JOHN RONKSLEY ELLIOTT HARPER
Director 2003-10-08
MIKE SHEARWOOD
Director 2003-10-08
ZOE MARGARET TENTORI
Director 2003-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-09-11 2003-10-08
LONDON LAW SERVICES LIMITED
Nominated Director 2003-09-11 2003-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ROFE DENNIS KEYFAIR LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Active
CHRISTOPHER MICHAEL ROFE DENNIS DISCOVERY COMMUNICATIONS LTD Company Secretary 1995-10-04 CURRENT 1995-10-04 Active - Proposal to Strike off
CHRISTOPHER MICHAEL ROFE DENNIS NEWMARK HDH LIMITED Company Secretary 1993-01-11 CURRENT 1993-01-11 Active
CHRISTOPHER MICHAEL ROFE DENNIS NEWMARK HDH HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
CHRISTOPHER MICHAEL ROFE DENNIS KEYFAIR LIMITED Director 2005-08-09 CURRENT 2003-08-01 Active
CHRISTOPHER MICHAEL ROFE DENNIS RIDGEDALE HOLDINGS LIMITED Director 2002-07-03 CURRENT 1960-09-01 Active
CHRISTOPHER MICHAEL ROFE DENNIS DISCOVERY COMMUNICATIONS LTD Director 1995-10-04 CURRENT 1995-10-04 Active - Proposal to Strike off
CHRISTOPHER MICHAEL ROFE DENNIS NEWMARK HDH LIMITED Director 1993-01-11 CURRENT 1993-01-11 Active
JAMES ROBERT GRIFFITHS HSG DEVELOPMENTS LIMITED Director 2007-01-08 CURRENT 2007-01-08 Liquidation
JAMES ROBERT GRIFFITHS MG PROJECT MANAGEMENT LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER NEWMARK HDH HOLDINGS LIMITED Director 2018-03-28 CURRENT 2018-03-22 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER HIGHFIELD SCHOOL (LIPHOOK) LIMITED Director 2017-11-03 CURRENT 1975-07-29 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER 14 UNION STREET LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER 15 UNION STREET LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER 38 MILSOM STREET LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER MINMAR (932) LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER KEYFAIR LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER DISCOVERY COMMUNICATIONS LTD Director 1995-10-04 CURRENT 1995-10-04 Active - Proposal to Strike off
DAVID JOHN RONKSLEY ELLIOTT HARPER NEWMARK HDH LIMITED Director 1993-02-01 CURRENT 1993-01-11 Active
ZOE MARGARET TENTORI MAZAL LIMITED Director 2002-12-29 CURRENT 2002-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-11-07CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048965830003
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM Langham House 302/308 Regent Street London W1B 3AT
2021-11-05CH01Director's details changed for Mr Mike Shearwood on 2021-11-05
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048965830004
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048965830006
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048965830005
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-02-20CH01Director's details changed for Mr Mike Shearwood on 2017-02-09
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 120
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048965830004
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048965830004
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 048965830003
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 048965830003
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 120
2015-09-21AR0111/09/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-20AR0111/09/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 120
2013-09-26AR0111/09/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0111/09/12 ANNUAL RETURN FULL LIST
2011-11-22AR0111/09/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0111/09/10 ANNUAL RETURN FULL LIST
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/10 FROM 15/16 New Burlington Street London W1S 3BJ
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIFFITHS / 11/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ROFE DENNIS / 29/04/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ROFE DENNIS / 29/04/2010
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-07AR0111/09/09 FULL LIST
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-25363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2006-11-01363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-01-16288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05
2003-11-11123£ NC 100/120 04/11/03
2003-11-11RES04NC INC ALREADY ADJUSTED 04/11/03
2003-11-1188(2)RAD 04/11/03--------- £ SI 119@1=119 £ IC 1/120
2003-10-15288bSECRETARY RESIGNED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-10-15288bDIRECTOR RESIGNED
2003-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BANKMIST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANKMIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANKMIST LIMITED

Intangible Assets
Patents
We have not found any records of BANKMIST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKMIST LIMITED
Trademarks
We have not found any records of BANKMIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKMIST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BANKMIST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for BANKMIST LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 1st & 3rd Floor 1a, Bridlesmith Gate, Nottingham, NG1 2GR NG1 2GR 6,80020120515

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANKMIST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANKMIST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.