P Banister LLP OLD COULSDON


Founded in 2012, P Banister LLP, classified under reg no. OC373030 is an active company. Currently registered at 47 Court Avenue CR5 1HJ, Old Coulsdon the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

P Banister LLP Address / Contact

Office Address 47 Court Avenue
Town Old Coulsdon
Post code CR5 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC373030
Date of Incorporation Fri, 2nd Mar 2012
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Kreshnik B.

Position: LLP Member

Appointed: 10 April 2022

Declan R.

Position: LLP Member

Appointed: 10 April 2022

Samuel M.

Position: LLP Member

Appointed: 10 April 2022

Callum K.

Position: LLP Member

Appointed: 10 April 2022

Ian W.

Position: LLP Member

Appointed: 01 September 2021

Rebecca D.

Position: LLP Member

Appointed: 01 March 2021

Samuel P.

Position: LLP Member

Appointed: 01 June 2020

Craig P.

Position: LLP Member

Appointed: 06 April 2019

Omar B.

Position: LLP Member

Appointed: 06 April 2019

Ryan J.

Position: LLP Member

Appointed: 06 April 2019

Andrew M.

Position: LLP Member

Appointed: 06 April 2019

Harrison N.

Position: LLP Member

Appointed: 06 April 2019

Jack S.

Position: LLP Member

Appointed: 06 April 2019

Toby M.

Position: LLP Member

Appointed: 01 April 2019

Oliver R.

Position: LLP Member

Appointed: 06 April 2016

Ryan M.

Position: LLP Member

Appointed: 06 April 2016

Mohamed E.

Position: LLP Member

Appointed: 01 April 2012

Horacio G.

Position: LLP Member

Appointed: 01 April 2012

Philip B.

Position: LLP Designated Member

Appointed: 02 March 2012

Louise B.

Position: LLP Designated Member

Appointed: 02 March 2012

Jamie B.

Position: LLP Member

Appointed: 06 April 2019

Resigned: 31 March 2020

Owen C.

Position: LLP Member

Appointed: 06 April 2017

Resigned: 31 March 2020

Paige B.

Position: LLP Member

Appointed: 06 April 2017

Resigned: 05 April 2019

James C.

Position: LLP Member

Appointed: 06 April 2017

Resigned: 30 August 2018

Thomas C.

Position: LLP Member

Appointed: 06 April 2017

Resigned: 31 March 2020

George P.

Position: LLP Member

Appointed: 06 April 2017

Resigned: 02 July 2018

Ayman R.

Position: LLP Member

Appointed: 06 April 2017

Resigned: 05 April 2019

Sam W.

Position: LLP Member

Appointed: 06 April 2016

Resigned: 18 September 2018

Raymond B.

Position: LLP Member

Appointed: 01 April 2015

Resigned: 28 May 2016

David S.

Position: LLP Member

Appointed: 01 April 2015

Resigned: 13 April 2016

John H.

Position: LLP Member

Appointed: 01 April 2015

Resigned: 20 May 2016

Harry C.

Position: LLP Member

Appointed: 01 April 2015

Resigned: 30 November 2015

Joaquin P.

Position: LLP Member

Appointed: 01 April 2014

Resigned: 31 January 2019

Jake K.

Position: LLP Member

Appointed: 01 June 2013

Resigned: 31 December 2013

Jordan B.

Position: LLP Member

Appointed: 01 June 2013

Resigned: 15 November 2015

Bradley S.

Position: LLP Member

Appointed: 01 June 2013

Resigned: 15 July 2018

Timothy G.

Position: LLP Member

Appointed: 05 April 2013

Resigned: 12 September 2015

James F.

Position: LLP Member

Appointed: 01 October 2012

Resigned: 30 April 2013

Jonathan G.

Position: LLP Member

Appointed: 08 June 2012

Resigned: 31 March 2017

Dean P.

Position: LLP Member

Appointed: 23 April 2012

Resigned: 31 January 2016

Darrien C.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 31 March 2013

Ross C.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 30 August 2014

Samantha W.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 06 March 2013

Craig P.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 31 March 2015

William D.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 31 March 2015

Richard F.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 31 January 2015

Leon E.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 30 August 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Julia D. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Phillip B. This PSC and has 50,01-75% voting rights. Moving on, there is Louise B., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Julia D.

Notified on 20 March 2023
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Phillip B.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Louise B.

Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7932525  39 03333 254
Current Assets66 80181 26347 29819 325 39 97833 984
Debtors66 00881 23847 27319 325111 321945730
Net Assets Liabilities     -53 880-79 450
Property Plant Equipment9 5779 1155 5443 6412 4544 1704 918
Other Debtors66 00881 23847 27319 325111 321  
Other
Version Production Software      2 023
Accrued Liabilities     6 31161 440
Accumulated Amortisation Impairment Intangible Assets  5281 0561 5842 1123 307
Accumulated Depreciation Impairment Property Plant Equipment13 21416 24119 81221 71522 90223 57524 173
Additions Other Than Through Business Combinations Property Plant Equipment      1 346
Average Number Employees During Period56919283034
Bank Borrowings     31 66721 667
Bank Borrowings Overdrafts 16 72618 7735 66241 66710 00010 000
Creditors76 37890 37854 95224 55041 66766 889116 018
Deferred Income     40 00042 198
Fixed Assets 9 1157 6565 2253 5104 69824 251
Increase From Amortisation Charge For Year Intangible Assets  528528528 1 195
Increase From Depreciation Charge For Year Property Plant Equipment 3 9683 5711 9031 187 598
Intangible Assets  2 1121 5841 05652819 333
Intangible Assets Gross Cost  2 6402 640 2 64022 640
Net Current Assets Liabilities-9 577-9 115-7 654-5 22538 157-26 911-82 034
Other Creditors76 37873 65235 11017 68452 8299 579151
Other Taxation Social Security Payable  1 0691 2046069992 229
Property Plant Equipment Gross Cost22 79125 35625 35625 356 27 74529 091
Total Additions Including From Business Combinations Intangible Assets  2 640   20 000
Total Assets Less Current Liabilities    41 667-22 213-57 783
Disposals Decrease In Depreciation Impairment Property Plant Equipment 941     
Disposals Property Plant Equipment 941     
Total Additions Including From Business Combinations Property Plant Equipment 3 506     

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers
New director appointment on 2023/03/20.
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements