Company NameBandanga Limited
DirectorsStephen Sebastian Hobhouse and Margaret Ann Gage
Company StatusActive
Company Number00331705
CategoryPrivate Limited Company
Incorporation Date18 September 1937(86 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(55 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMargaret Ann Gage
StatusCurrent
Appointed31 December 2009(72 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameMs Margaret Ann Gage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(74 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameMr Michael John Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(53 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NameDavid John Kenneth Wadham
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(53 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 August 1991)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Owslebury
Winchester
Hants
SO21 1LU
Secretary NameDavid John Kenneth Wadham
NationalityBritish
StatusResigned
Appointed17 July 1991(53 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Owslebury
Winchester
Hants
SO21 1LU
Director NameMr Tearlath Nigel Christie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(53 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1993)
RoleGeneral Manager
Correspondence AddressGeneral Farming
Private Bag
Kasungu
Foreign
Director NameMr Charles Wyndham Freyer
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(53 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1993)
RoleCompany Director
Correspondence AddressPO Box 30238
Capital City
Lilongwe 3 17
Foreign
Director NameEdward Edson Gwazantini
Date of BirthMay 1952 (Born 71 years ago)
NationalityMalawian
StatusResigned
Appointed12 August 1991(53 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1993)
RoleSecretary
Correspondence AddressPost Office Box No 30238
Capital City
Lilongwe 3
Foreign
Secretary NameMr Timothy John Joyce
NationalityBritish
StatusResigned
Appointed01 November 1991(54 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Beech Sion Road
Lansdown
Bath
Somerset
BA1 5SG
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(55 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed27 January 1993(55 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(59 years, 12 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU

Location

Registered Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

640k at £0.2Michuru Co. LTD
100.00%
Ordinary
1 at £0.2Margaret Ann Gage
0.00%
Ordinary

Financials

Year2014
Turnover£35,854
Gross Profit£35,854
Net Worth£131,503
Current Liabilities£1,545

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

8 May 1980Delivered on: 19 May 1980
Satisfied on: 26 February 1991
Persons entitled: Barclays Merchant Bank LTD.

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets.
Fully Satisfied
3 May 1979Delivered on: 24 May 1979
Satisfied on: 26 February 1991
Persons entitled: Barclays Merchant Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery.
Fully Satisfied
14 February 1975Delivered on: 17 October 1975
Satisfied on: 26 February 1991
Persons entitled: National Bank of Malawi

Classification: Memorandum of further charge registered pursuant to an order of court dated 26TH sept 75
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An equitable mortgage upon various freehold hereditaments & property. (See doc. For details).
Fully Satisfied
3 August 1973Delivered on: 17 October 1975
Satisfied on: 26 February 1991
Persons entitled: National Bank of Malawi

Classification: Memorandum of deposit registered pursuant to an order of court dated 26TH sept 75
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An equitable mortgage upon various freehold hereditaments & property. (See doc. For details.).
Fully Satisfied

Filing History

4 September 2020Full accounts made up to 31 December 2019 (19 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (19 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (23 pages)
20 July 2017Full accounts made up to 31 December 2016 (23 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (24 pages)
29 June 2016Full accounts made up to 31 December 2015 (24 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 160,000
(4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 160,000
(4 pages)
26 June 2015Full accounts made up to 31 December 2014 (14 pages)
26 June 2015Full accounts made up to 31 December 2014 (14 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 160,000
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 160,000
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 160,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 160,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 160,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 160,000
(4 pages)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 June 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Full accounts made up to 31 December 2012 (16 pages)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 31 December 2011 (16 pages)
20 June 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (16 pages)
27 June 2011Full accounts made up to 31 December 2010 (16 pages)
8 July 2010Full accounts made up to 31 December 2009 (16 pages)
8 July 2010Full accounts made up to 31 December 2009 (16 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
26 August 2009Full accounts made up to 31 December 2008 (16 pages)
26 August 2009Full accounts made up to 31 December 2008 (16 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (16 pages)
8 August 2008Full accounts made up to 31 December 2007 (16 pages)
19 June 2008Return made up to 06/06/08; full list of members (4 pages)
19 June 2008Return made up to 06/06/08; full list of members (4 pages)
31 October 2007Accounts made up to 31 December 2006 (16 pages)
31 October 2007Accounts made up to 31 December 2006 (16 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
22 August 2006Full accounts made up to 31 December 2005 (13 pages)
22 August 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2005Return made up to 06/06/05; full list of members (8 pages)
14 June 2005Return made up to 06/06/05; full list of members (8 pages)
24 May 2005Full accounts made up to 31 December 2004 (13 pages)
24 May 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 June 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Full accounts made up to 31 December 2003 (13 pages)
13 July 2003Return made up to 06/07/03; full list of members (7 pages)
13 July 2003Return made up to 06/07/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 December 2002 (13 pages)
3 June 2003Full accounts made up to 31 December 2002 (13 pages)
19 July 2002Return made up to 06/07/02; full list of members (7 pages)
19 July 2002Return made up to 06/07/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (13 pages)
14 May 2002Full accounts made up to 31 December 2001 (13 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (13 pages)
14 July 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 1999Return made up to 06/07/99; full list of members (9 pages)
26 July 1999Return made up to 06/07/99; full list of members (9 pages)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1999Full accounts made up to 31 December 1998 (12 pages)
28 May 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1998Return made up to 06/07/98; no change of members (7 pages)
20 July 1998Return made up to 06/07/98; no change of members (7 pages)
19 June 1998Full accounts made up to 31 December 1997 (12 pages)
19 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (4 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (4 pages)
11 August 1997Return made up to 06/07/97; no change of members (6 pages)
11 August 1997Return made up to 06/07/97; no change of members (6 pages)
21 July 1997Full accounts made up to 31 December 1996 (12 pages)
21 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
21 July 1996Return made up to 06/07/96; full list of members (8 pages)
21 July 1996Return made up to 06/07/96; full list of members (8 pages)
11 July 1995Return made up to 06/07/95; no change of members (6 pages)
11 July 1995Return made up to 06/07/95; no change of members (6 pages)
19 June 1995Full accounts made up to 31 December 1994 (12 pages)
19 June 1995Full accounts made up to 31 December 1994 (12 pages)
18 September 1937Incorporation (51 pages)