Company NameIMBA Housing Ltd
DirectorNyasha Gwatidzo
Company StatusActive
Company Number04214410
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Previous NameWingmore Consultancy Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Nyasha Gwatidzo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleChildcare Consultant
Country of ResidenceEngland
Correspondence Address11 Romola Road
London
SE24 9BA
Director NameDr Paul John Rackham Soper
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleChildcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Duck Lane
Ludgershall
HP18 9XZ
Secretary NameDr Paul John Rackham Soper
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleChildcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Duck Lane
Ludgershall
HP18 9XZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.banyadca.com
Telephone020 86785330
Telephone regionLondon

Location

Registered AddressOffice 7 64-66 Wingate Square
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Banya Family LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£123,011

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

15 March 2003Delivered 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

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
14 July 2022Company name changed wingmore consultancy LIMITED\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
(3 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
27 October 2021Registered 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 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
8 July 2020Termination of appointment of Paul John Rackham Soper as a secretary on 12 April 2020 (1 page)
8 July 2020Termination of appointment of Paul John Rackham Soper as a director on 12 April 2020 (1 page)
8 July 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 February 2013Registered office address changed from 3Rd Floor 67 Wingate Square Old Clapham Town London SW4 0AF England on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Spectrum House Bromells Road London SW4 0BN on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Spectrum House Bromells Road London SW4 0BN on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 3Rd Floor 67 Wingate Square Old Clapham Town London SW4 0AF England on 20 February 2013 (1 page)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 10/05/09; full list of members (4 pages)
14 July 2009Return made up to 10/05/09; full list of members (4 pages)
30 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 June 2008Return made up to 10/05/08; full list of members (4 pages)
12 June 2008Ad 29/04/08-29/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 June 2008Ad 29/04/08-29/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 June 2008Return made up to 10/05/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 August 2007Return made up to 10/05/07; full list of members (2 pages)
9 August 2007Return made up to 10/05/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Return made up to 10/05/06; full list of members (2 pages)
18 May 2006Return made up to 10/05/06; full list of members (2 pages)
2 November 2005Amended accounts made up to 30 June 2004 (5 pages)
2 November 2005Amended accounts made up to 30 June 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 July 2005Return made up to 10/05/05; full list of members (2 pages)
13 July 2005Return made up to 10/05/05; full list of members (2 pages)
21 July 2004Full accounts made up to 30 June 2003 (9 pages)
21 July 2004Return made up to 10/05/04; full list of members (7 pages)
21 July 2004Return made up to 10/05/04; full list of members (7 pages)
21 July 2004Full accounts made up to 30 June 2003 (9 pages)
26 November 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2003Full accounts made up to 30 June 2002 (9 pages)
4 May 2003Full accounts made up to 30 June 2002 (9 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
2 August 2002Return made up to 10/05/02; full list of members (7 pages)
2 August 2002Return made up to 10/05/02; full list of members (7 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
26 October 2001Ad 10/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2001Ad 10/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
10 May 2001Incorporation (10 pages)
10 May 2001Incorporation (10 pages)