London
EC2A 2AH
Director Name | Mr David Cocksedge |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2007(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 3 28-30 Worship Street London EC2A 2AH |
Director Name | Mr Michael Evans |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(13 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Level 3 28-30 Worship Street London EC2A 2AH |
Director Name | Paul Edward Jeffrey Banyard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Commissioning Engineer |
Correspondence Address | Sedmans Barn 38a The Drive Oakley Basingstoke Hampshire RG23 7BA |
Secretary Name | Mr Nicholas John Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Commissioning Engineer & Busin |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock 47 Bentsbrook Park North Holmwood Dorking Surrey RH5 4JL |
Secretary Name | Mrs Crystelle Sheila Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Finchdean Road Rowlands Castle Hampshire PO9 6DA |
Director Name | Mr Graham Edward Child |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 July 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Bramley Business Centre Bramley Surrey GU5 0AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | banyards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 413770 |
Telephone region | Guildford |
Registered Address | Level 3 28-30 Worship Street London EC2A 2AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Banyard Associates LTD 20.00% Ordinary A |
---|---|
2 at £1 | Banyard Associates LTD 20.00% Ordinary B |
1 at £1 | Banyard Associates LTD 10.00% A |
1 at £1 | Banyard Associates LTD 10.00% D |
1 at £1 | Banyard Associates LTD 10.00% Ordinary |
1 at £1 | Darren Harbor 10.00% B |
1 at £1 | Ian Fordham 10.00% C |
1 at £1 | Jean-pierre Uys 10.00% E |
Year | 2014 |
---|---|
Net Worth | £385,266 |
Cash | £94,856 |
Current Liabilities | £893,315 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
9 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
29 June 2020 | Registered office address changed from 9 Bramley Business Centre Bramley Surrey GU5 0AZ England to Level 3 28-30 Worship Street London EC2A 2AH on 29 June 2020 (1 page) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for David Cocksedge on 18 January 2019 (2 pages) |
10 July 2018 | Termination of appointment of Graham Edward Child as a director on 5 July 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 April 2018 | Registered office address changed from 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX England to 9 Bramley Business Centre Bramley Surrey GU5 0AZ on 16 April 2018 (1 page) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 December 2017 | Registered office address changed from 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX England to 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from No 7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 6 December 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 October 2015 | Director's details changed for Mr Michael Evans on 31 December 2013 (2 pages) |
14 October 2015 | Director's details changed for Mr Michael Evans on 31 December 2013 (2 pages) |
6 July 2015 | Termination of appointment of Crystelle Sheila Johnston as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Crystelle Sheila Johnston as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Crystelle Sheila Johnston as a secretary on 1 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 January 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 February 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
5 February 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (8 pages) |
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
5 November 2012 | Appointment of Mr Michael Evans as a director (2 pages) |
5 November 2012 | Appointment of Mr Michael Evans as a director (2 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (9 pages) |
19 September 2012 | Appointment of Mr Graham Edward Child as a director (2 pages) |
19 September 2012 | Appointment of Mr Graham Edward Child as a director (2 pages) |
17 July 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
17 July 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
21 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Director's details changed for Nicholas John Till on 26 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Nicholas John Till on 26 September 2011 (2 pages) |
21 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 June 2011 | Change of share class name or designation (2 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
10 June 2011 | Purchase of own shares. (3 pages) |
10 June 2011 | Change of share class name or designation (2 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
10 June 2011 | Change of share class name or designation (2 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
10 June 2011 | Purchase of own shares. (3 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
10 June 2011 | Change of share class name or designation (2 pages) |
4 May 2011 | Company name changed banyard associates LTD\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Company name changed banyard associates LTD\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
15 March 2011 | Cancellation of shares. Statement of capital on 15 March 2011
|
15 March 2011 | Cancellation of shares. Statement of capital on 15 March 2011
|
26 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for David Cocksedge on 26 September 2010 (2 pages) |
26 October 2010 | Director's details changed for David Cocksedge on 26 September 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 June 2010 | Change of share class name or designation (2 pages) |
1 June 2010 | Change of share class name or designation (2 pages) |
31 March 2010 | Cancellation of shares. Statement of capital on 31 March 2010
|
31 March 2010 | Cancellation of shares. Statement of capital on 31 March 2010
|
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 December 2008 | Director's change of particulars / nicholas till / 26/09/2008 (1 page) |
17 December 2008 | Director's change of particulars / nicholas till / 26/09/2008 (1 page) |
17 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
17 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
14 April 2008 | Director appointed david cocksedge (2 pages) |
14 April 2008 | Director appointed david cocksedge (2 pages) |
24 October 2007 | Return made up to 26/09/07; no change of members (6 pages) |
24 October 2007 | Return made up to 26/09/07; no change of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 November 2006 | Company name changed paul banyard & associates limite d\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Company name changed paul banyard & associates limite d\certificate issued on 24/11/06 (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
1 November 2006 | Return made up to 26/09/06; full list of members
|
1 November 2006 | Return made up to 26/09/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
18 January 2005 | Registered office changed on 18/01/05 from: 5-6 bramley business centre centre station road bramley guildford surrey GU5 0AZ (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 5-6 bramley business centre centre station road bramley guildford surrey GU5 0AZ (1 page) |
8 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
22 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
2 October 2002 | Return made up to 24/09/02; full list of members
|
2 October 2002 | Return made up to 24/09/02; full list of members
|
14 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
14 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
12 November 2001 | Return made up to 24/09/01; full list of members (6 pages) |
12 November 2001 | Return made up to 24/09/01; full list of members (6 pages) |
10 October 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
10 October 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
20 September 2000 | Return made up to 24/09/00; full list of members
|
20 September 2000 | Return made up to 24/09/00; full list of members
|
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Incorporation (20 pages) |
24 September 1999 | Incorporation (20 pages) |