Company Information for BANANA WHARF LIMITED
DELICIOUS DINING, GROUND FLOOR ENDEAVOUR COURT CHANNEL WAY, OCEAN VILLAGE, SOUTHAMPTON, SO14 3GD, SO14 3GD,
|
Company Registration Number
05462557
Private Limited Company
Active |
Company Name | |
---|---|
BANANA WHARF LIMITED | |
Legal Registered Office | |
DELICIOUS DINING GROUND FLOOR ENDEAVOUR COURT CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON SO14 3GD SO14 3GD Other companies in SO14 | |
Company Number | 05462557 | |
---|---|---|
Company ID Number | 05462557 | |
Date formed | 2005-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB864999641 |
Last Datalog update: | 2023-08-06 14:54:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN LEE HUGHES |
||
KERRY LEE KIMBER |
||
CLAIRE TRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIESON HUGHES |
Company Secretary | ||
DAVID WILLIAMS |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEDDES WAREHOUSE LIMITED | Director | 2008-06-19 | CURRENT | 2008-04-14 | Active | |
CROMWELL ARMS LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2016-12-20 | |
NIGHTFROST LIMITED | Director | 2007-03-07 | CURRENT | 2006-12-20 | Liquidation | |
MUSTANG SALLYS LIMITED | Director | 2012-01-27 | CURRENT | 1997-11-11 | Active | |
CASA BODEGA LIMITED | Director | 2011-10-27 | CURRENT | 1999-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Jamieson Hughes on 2018-05-29 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Kerry Lee Mason on 2017-07-28 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 72085 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 72085 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/16 FROM 32 Bernard Street Southampton SO14 3AY | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 72085 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 72085 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE TRANT | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Jamieson Hughes as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WILLIAMS | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY LEE MASON / 25/05/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/100000 21/06 | |
123 | NC INC ALREADY ADJUSTED 21/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2008-02-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-11-30 | £ 250,124 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 298,658 |
Creditors Due Within One Year | 2012-11-30 | £ 692,654 |
Creditors Due Within One Year | 2011-11-30 | £ 678,533 |
Provisions For Liabilities Charges | 2012-11-30 | £ 32,052 |
Provisions For Liabilities Charges | 2011-11-30 | £ 45,998 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANANA WHARF LIMITED
Called Up Share Capital | 2012-11-30 | £ 72,085 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 72,085 |
Cash Bank In Hand | 2012-11-30 | £ 5,870 |
Cash Bank In Hand | 2011-11-30 | £ 7,100 |
Current Assets | 2012-11-30 | £ 828,329 |
Current Assets | 2011-11-30 | £ 628,003 |
Debtors | 2012-11-30 | £ 771,565 |
Debtors | 2011-11-30 | £ 574,587 |
Shareholder Funds | 2012-11-30 | £ 514,888 |
Shareholder Funds | 2011-11-30 | £ 393,021 |
Stocks Inventory | 2012-11-30 | £ 50,894 |
Stocks Inventory | 2011-11-30 | £ 46,316 |
Tangible Fixed Assets | 2012-11-30 | £ 661,389 |
Tangible Fixed Assets | 2011-11-30 | £ 788,207 |
Debtors and other cash assets
BANANA WHARF LIMITED owns 1 domain names.
bananawharf.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Refreshments Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BANANA WHARF LIMITED | Event Date | 2008-02-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |