London
EC2A 2AH
Director Name | Mr Graham Edward Child |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 July 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 9 Bramley Business Centre Bramley Surrey GU5 0AZ |
Secretary Name | Paul Edward Jeffrey Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2006) |
Role | Engineer |
Correspondence Address | Sedmans Barn 38a The Drive Oakley Basingstoke Hampshire RG23 7BA |
Director Name | Paul Edward Jeffrey Banyard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2006) |
Role | Engineer Director |
Correspondence Address | Sedmans Barn 38a The Drive Oakley Basingstoke Hampshire RG23 7BA |
Secretary Name | Mr Nicholas John Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock 47 Bentsbrook Park North Holmwood Dorking Surrey RH5 4JL |
Secretary Name | Crystelle Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 63 Finchdean Road Rowland's Castle Hampshire PO9 6DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Banyard Consultants LTD 20.00% A |
---|---|
1 at £1 | Banyard Consultants LTD 20.00% B |
1 at £1 | Banyard Consultants LTD 20.00% C |
1 at £1 | Banyard Consultants LTD 20.00% Ordinary A |
1 at £1 | Banyard Consultants LTD 20.00% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
14 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 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) |
16 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 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 (7 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) |
6 December 2017 | Registered office address changed from 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) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 July 2015 | Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Director's details changed for Graham Edward Child on 6 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Nicholas John Till on 6 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Graham Edward Child on 6 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Nicholas John Till on 6 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Graham Edward Child on 6 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Nicholas John Till on 6 October 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
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) |
1 June 2010 | Particulars of variation of rights attached to shares (2 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 | 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 | Statement of capital following an allotment of shares on 31 March 2010
|
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 | Director's details changed for Nicholas John Till on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Graham Edward Child on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Graham Edward Child on 6 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Nicholas John Till on 6 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Graham Edward Child on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas John Till on 6 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 December 2008 | Secretary appointed crystelle johnson (2 pages) |
22 December 2008 | Appointment terminated secretary nicholas till (1 page) |
22 December 2008 | Appointment terminated secretary nicholas till (1 page) |
22 December 2008 | Secretary appointed crystelle johnson (2 pages) |
17 December 2008 | Director and secretary's change of particulars / nicholas till / 06/10/2008 (1 page) |
17 December 2008 | Director and secretary's change of particulars / nicholas till / 06/10/2008 (1 page) |
17 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
24 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
24 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 November 2006 | Company name changed lawrence hewitt partnership limi ted\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Company name changed lawrence hewitt partnership limi ted\certificate issued on 24/11/06 (2 pages) |
1 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
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) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
4 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 06/10/05; 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 | Registered office changed on 24/08/05 from: 5-6 the bramley business centre station road bramley guildford surrey GU5 0AZ (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 5-6 the bramley business centre station road bramley guildford surrey GU5 0AZ (1 page) |
24 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
19 November 2004 | Return made up to 06/10/04; full list of members
|
19 November 2004 | Return made up to 06/10/04; full list of members
|
10 November 2004 | Ad 08/12/03-08/12/03 £ si 2@1=2 £ ic 1/3 (2 pages) |
10 November 2004 | Ad 08/12/03-08/12/03 £ si 2@1=2 £ ic 1/3 (2 pages) |
3 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
10 January 2004 | New secretary appointed;new director appointed (4 pages) |
10 January 2004 | New secretary appointed;new director appointed (4 pages) |
8 December 2003 | Company name changed formatnumber LIMITED\certificate issued on 08/12/03 (2 pages) |
8 December 2003 | Company name changed formatnumber LIMITED\certificate issued on 08/12/03 (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 October 2003 | Incorporation (17 pages) |
6 October 2003 | Incorporation (17 pages) |