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

BANNON ENTERPRISES LIMITED

4 THE DENNINGTONS, ROYAL AVENUE, WORCESTER PARK, SURREY, KT4 7PL,
Company Registration Number
01452119
Private Limited Company
Active

Company Overview

About Bannon Enterprises Ltd
BANNON ENTERPRISES LIMITED was founded on 1979-10-03 and has its registered office in Worcester Park. The organisation's status is listed as "Active". Bannon Enterprises 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
BANNON ENTERPRISES LIMITED
 
Legal Registered Office
4 THE DENNINGTONS
ROYAL AVENUE
WORCESTER PARK
SURREY
KT4 7PL
Other companies in TW14
 
Filing Information
Company Number 01452119
Company ID Number 01452119
Date formed 1979-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNON ENTERPRISES 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 BANNON ENTERPRISES LIMITED
The following companies were found which have the same name as BANNON ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Bannon Enterprises, Ltd. 3750 GROVE ST Denver CO 80211 Delinquent Company formed on the 2012-03-22
BANNON ENTERPRISES, LLC 13600 NE 126TH PL STE C KIRKLAND WA 980348720 Active Company formed on the 2008-01-23
BANNON ENTERPRISES INCORPORATED New Jersey Unknown
BANNON ENTERPRISES INCORPORATED New Jersey Unknown
Bannon Enterprises LLC Indiana Unknown
BANNON ENTERPRISES LLC Pennsylvannia Unknown

Company Officers of BANNON ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
BASHIR SACRANIE
Company Secretary 1993-06-28
BASHIR SACRANIE
Director 1991-12-31
IQBAL SACRANIE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAFIK SACRANIE
Director 1991-12-31 2016-07-01
YOUNUS SACRANIE
Director 1996-01-01 2011-05-15
YOUNUS SACRANIE
Company Secretary 1991-12-31 1993-06-28
YOUNUS SACRANIE
Director 1991-12-31 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASHIR SACRANIE GLOBAL TRADERS & EXPORTERS LIMITED Company Secretary 1996-05-07 CURRENT 1996-04-19 Active
BASHIR SACRANIE GLOBAL PROPERTY INVESTMENTS LIMITED Company Secretary 1994-01-01 CURRENT 1988-02-09 Active
BASHIR SACRANIE GLOBAL PHARMACEUTICALS (UK) LIMITED Company Secretary 1993-06-28 CURRENT 1989-02-01 Active
BASHIR SACRANIE GLOBAL PHARMACEUTICALS LTD Company Secretary 1993-06-28 CURRENT 1967-02-20 Active
BASHIR SACRANIE THE DENNINGTON'S (WORCESTER PARK) RESIDENTS' ASSOCIATION LIMITED Director 2015-07-29 CURRENT 1991-10-17 Active
BASHIR SACRANIE GLOBAL TRADERS & EXPORTERS LIMITED Director 1996-05-07 CURRENT 1996-04-19 Active
BASHIR SACRANIE GLOBAL PROPERTY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1988-02-09 Active
BASHIR SACRANIE GLOBAL PHARMACEUTICALS (UK) LIMITED Director 1989-02-01 CURRENT 1989-02-01 Active
BASHIR SACRANIE GLOBAL PHARMACEUTICALS LTD Director 1985-12-29 CURRENT 1967-02-20 Active
IQBAL SACRANIE ABLEBAND LIMITED Director 2017-04-28 CURRENT 2004-03-10 Active
IQBAL SACRANIE GLOBAL PROPERTY & SECURITIES LTD Director 2017-04-07 CURRENT 2017-04-07 Active
IQBAL SACRANIE HIMA INVESTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
IQBAL SACRANIE AL-RISALAH ACADEMIES TRUST Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2016-01-12
IQBAL SACRANIE IENGAGE Director 2008-11-07 CURRENT 2008-11-06 Dissolved 2016-02-02
IQBAL SACRANIE BRITISH MUSLIM RESEARCH CENTRE (BMRC) Director 2002-12-12 CURRENT 1987-08-11 Dissolved 2017-02-28
IQBAL SACRANIE GLOBAL TRADERS & EXPORTERS LIMITED Director 1996-05-07 CURRENT 1996-04-19 Active
IQBAL SACRANIE GLOBAL PROPERTY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1988-02-09 Active
IQBAL SACRANIE GLOBAL PHARMACEUTICALS (UK) LIMITED Director 1989-02-01 CURRENT 1989-02-01 Active
IQBAL SACRANIE GLOBAL PHARMACEUTICALS LTD Director 1983-04-15 CURRENT 1967-02-20 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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL SACRANIE
2020-08-09CH01Director's details changed for Mr Bashir Sacranie on 2020-08-09
2020-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR BASHIR SACRANIE on 2020-08-09
2020-08-09AP01DIRECTOR APPOINTED MR MUNTAZEER SACRANIE
2020-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/20 FROM Global House Unit One, Red Lion Business Park Red Lion Road, Tolworth, Surbiton, Surrey KT6 7QD England
2020-01-15AD03Registers moved to registered inspection location of 4 the Denningtons Royal Avenue Worcester Park KT4 7PL
2020-01-15AD02Register inspection address changed to 4 the Denningtons Royal Avenue Worcester Park KT4 7PL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Global House 653 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RAFIK SACRANIE
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM Global House 653 River Gardens North Feltham Trading Estate Feltham Middlesex England
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM Global House Unit One Red Lion Business Centre Red Lion Road Tolworth Surbiton Surrey KT6 7QD
2014-02-09LATEST SOC09/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-29AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR YOUNUS SACRANIE
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOUNUS SACRANIE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAFIK SACRANIE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR SACRANIE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOUNUS SACRANIE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAFIK SACRANIE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR SACRANIE / 31/12/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-09AUDAUDITOR'S RESIGNATION
1999-03-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-16363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-03-07288aNEW DIRECTOR APPOINTED
1997-02-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-03-01363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-31363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/94
1994-06-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-05287REGISTERED OFFICE CHANGED ON 05/07/93 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
1993-07-05363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-07-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-29363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-20AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90
1991-06-06363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-07-16AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BANNON ENTERPRISES 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 BANNON ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANNON ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BANNON ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of BANNON ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANNON ENTERPRISES LIMITED
Trademarks
We have not found any records of BANNON ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNON ENTERPRISES 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 (70100 - Activities of head offices) as BANNON ENTERPRISES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BANNON ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANNON ENTERPRISES 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 BANNON ENTERPRISES 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.