London
SE24 9BA
Director Name | Dr Paul John Rackham Soper |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Childcare Consultant |
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 | 10 May 2001(same day as company formation) |
Role | Childcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Duck Lane Ludgershall HP18 9XZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.banyadca.com |
---|---|
Telephone | 020 86785330 |
Telephone region | London |
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 |
100 at £1 | Banya Family LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £123,011 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
15 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1, 6 and 7 croxted mews at 286A and 288 croxted road london SE24 9BY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
14 July 2022 | Company name changed wingmore consultancy LIMITED\certificate issued on 14/07/22
|
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
27 October 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 27 October 2021 (1 page) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
8 July 2020 | Termination of appointment of Paul John Rackham Soper as a secretary on 12 April 2020 (1 page) |
8 July 2020 | Termination of appointment of Paul John Rackham Soper as a director on 12 April 2020 (1 page) |
8 July 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 February 2013 | Registered office address changed from 3Rd Floor 67 Wingate Square Old Clapham Town London SW4 0AF England 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) |
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 3Rd Floor 67 Wingate Square Old Clapham Town London SW4 0AF England on 20 February 2013 (1 page) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 June 2008 | Ad 29/04/08-29/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 June 2008 | Ad 29/04/08-29/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 August 2007 | Return made up to 10/05/07; full list of members (2 pages) |
9 August 2007 | Return made up to 10/05/07; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
2 November 2005 | Amended accounts made up to 30 June 2004 (5 pages) |
2 November 2005 | Amended accounts made up to 30 June 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 July 2005 | Return made up to 10/05/05; full list of members (2 pages) |
13 July 2005 | Return made up to 10/05/05; full list of members (2 pages) |
21 July 2004 | Full accounts made up to 30 June 2003 (9 pages) |
21 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
21 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 30 June 2003 (9 pages) |
26 November 2003 | Return made up to 10/05/03; full list of members
|
26 November 2003 | Return made up to 10/05/03; full list of members
|
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) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Return made up to 10/05/02; full list of members (7 pages) |
2 August 2002 | Return made up to 10/05/02; full list of members (7 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
26 October 2001 | Ad 10/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2001 | Ad 10/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
10 May 2001 | Incorporation (10 pages) |
10 May 2001 | Incorporation (10 pages) |