Clapham Old Town
London
SW4 0AF
Director Name | Miss Chido Takunda Sarah Poe |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Foster Care Manager |
Country of Residence | England |
Correspondence Address | Office 7 64-66 Wingate Square London SW4 0AF |
Director Name | Ms Nyasha Gwatidzo |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Foster Care Consultant |
Country of Residence | Guernsey |
Correspondence Address | Office 7 64-66 Wingate Square London SW4 0AF |
Director Name | Ms Nyasha Gwatidzo |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Manager |
Country of Residence | Guernsey |
Correspondence Address | 11 Romola Road London SE24 9BA |
Director Name | Dr Paul John Rackham Soper |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Duck Lane Ludgershall HP18 9XZ |
Secretary Name | Dr Paul John Rackham Soper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Duck Lane Ludgershall HP18 9XZ |
Director Name | Ms Florence Chiwetu |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 2020) |
Role | Foster Care Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 67 Wingate Square Clapham Old Town London SW4 0AF |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | banya.co.uk |
---|
Registered Address | Office 7 64-66 Wingate Square London SW4 0AF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £238,656 |
Current Liabilities | £1,551,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
27 November 2013 | Delivered on: 28 November 2013 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
---|
11 December 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
22 September 2021 | Registered office address changed from 3rd Floor 67 Wingate Square Clapham Old Town London SW4 0AF to Office 18 64-66 Wingate Square London SW4 0AF on 22 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 April 2021 | Director's details changed for Ms Dorothy Shambabweva on 1 July 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
20 January 2021 | Resolutions
|
20 January 2021 | Memorandum and Articles of Association (10 pages) |
24 December 2020 | Termination of appointment of Florence Chiwetu as a director on 18 December 2020 (1 page) |
5 August 2020 | Notification of Banya Family Ltd as a person with significant control on 30 June 2016 (2 pages) |
14 July 2020 | Cessation of Nyasha Gwatidzo as a person with significant control on 30 June 2020 (1 page) |
14 July 2020 | Appointment of Ms Nyasha Gwatidzo as a director on 3 July 2020 (2 pages) |
10 July 2020 | Appointment of Ms Florence Chiwetu as a director on 1 July 2020 (2 pages) |
10 July 2020 | Appointment of Miss Chido Poe as a director on 1 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Nyasha Gwatidzo as a director on 2 July 2020 (1 page) |
10 July 2020 | Appointment of Ms Dorothy Shambabweva as a director on 1 July 2020 (2 pages) |
7 May 2020 | Cessation of Paul Soper as a person with significant control on 12 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Paul John Rackham Soper as a secretary on 12 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Paul John Rackham Soper as a director on 12 April 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
20 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
10 April 2017 | Satisfaction of charge 031611150001 in full (1 page) |
10 April 2017 | Satisfaction of charge 031611150001 in full (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 February 2016 | Annual return made up to 19 February 2016 no member list (4 pages) |
24 February 2016 | Annual return made up to 19 February 2016 no member list (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2015 | Annual return made up to 19 February 2015 no member list (4 pages) |
18 March 2015 | Annual return made up to 19 February 2015 no member list (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 March 2014 | Annual return made up to 19 February 2014 no member list (4 pages) |
12 March 2014 | Annual return made up to 19 February 2014 no member list (4 pages) |
28 November 2013 | Registration of charge 031611150001 (39 pages) |
28 November 2013 | Registration of charge 031611150001 (39 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
27 February 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
20 February 2013 | Registered office address changed from Spectrum House Bromells Road London SW4 0BN on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Spectrum House Bromells Road London SW4 0BN on 20 February 2013 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 April 2012 | Annual return made up to 19 February 2012 no member list (4 pages) |
18 April 2012 | Annual return made up to 19 February 2012 no member list (4 pages) |
28 April 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
28 April 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 May 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
5 May 2010 | Director's details changed for Dr Paul Soper on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Ms. Nyasha Gwatidzo on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Paul Soper on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Ms. Nyasha Gwatidzo on 1 January 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 May 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
5 May 2010 | Director's details changed for Ms. Nyasha Gwatidzo on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Paul Soper on 1 January 2010 (2 pages) |
30 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 February 2009 | Annual return made up to 19/02/09 (2 pages) |
20 February 2009 | Annual return made up to 19/02/09 (2 pages) |
25 March 2008 | Annual return made up to 19/02/08 (2 pages) |
25 March 2008 | Annual return made up to 19/02/08 (2 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 March 2007 | Annual return made up to 19/02/07 (2 pages) |
19 March 2007 | Annual return made up to 19/02/07 (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Annual return made up to 19/02/06 (2 pages) |
5 May 2006 | Annual return made up to 19/02/06 (2 pages) |
20 April 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
20 April 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
7 April 2005 | Annual return made up to 19/02/05 (2 pages) |
7 April 2005 | Annual return made up to 19/02/05 (2 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
30 July 2004 | Company name changed banya family placement agency\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed banya family placement agency\certificate issued on 30/07/04 (2 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
18 March 2004 | Annual return made up to 19/02/04
|
18 March 2004 | Annual return made up to 19/02/04
|
4 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
6 April 2003 | Annual return made up to 19/02/03
|
6 April 2003 | Annual return made up to 19/02/03
|
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
9 March 2002 | Annual return made up to 19/02/02
|
9 March 2002 | Annual return made up to 19/02/02
|
4 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 March 2001 | Annual return made up to 19/02/01
|
19 March 2001 | Annual return made up to 19/02/01
|
4 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 12 the parkway bassett southampton SO16 3PQ (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 12 the parkway bassett southampton SO16 3PQ (1 page) |
29 March 2000 | Annual return made up to 19/02/00 (3 pages) |
29 March 2000 | Annual return made up to 19/02/00 (3 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
25 February 1999 | Annual return made up to 19/02/99 (4 pages) |
25 February 1999 | Annual return made up to 19/02/99 (4 pages) |
3 June 1998 | Annual return made up to 19/02/98
|
3 June 1998 | Annual return made up to 19/02/98
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
29 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
12 March 1997 | Annual return made up to 19/02/97 (4 pages) |
12 March 1997 | Annual return made up to 19/02/97 (4 pages) |
10 November 1996 | Accounting reference date notified as 30/06 (1 page) |
10 November 1996 | Accounting reference date notified as 30/06 (1 page) |
19 February 1996 | Incorporation (22 pages) |
19 February 1996 | Incorporation (22 pages) |