BANANA WHARF LIMITED

Register to unlock more data on OkredoRegister

BANANA WHARF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05462557

Incorporation date

25/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DELICIOUS DINING, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd SO14 3GDCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2005)
dot icon13/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon16/10/2025
Resolutions
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon14/10/2025
Change of details for Mr Steve Hughes as a person with significant control on 2025-10-09
dot icon16/06/2025
Appointment of Mr Yannick David Hugoo as a director on 2025-06-01
dot icon12/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/01/2025
Confirmation statement made on 2024-12-06 with updates
dot icon13/12/2024
Change of details for Mr Steve Hughes as a person with significant control on 2024-12-06
dot icon11/12/2024
Termination of appointment of Claire Trant as a director on 2024-12-06
dot icon24/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/08/2022
Compulsory strike-off action has been discontinued
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon15/08/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/07/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon29/05/2018
Termination of appointment of Jamieson Hughes as a secretary on 2018-05-29
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/08/2017
Director's details changed for Kerry Lee Mason on 2017-07-28
dot icon16/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon09/03/2016
Registered office address changed from 32 Bernard Street Southampton SO14 3AY to C/O Delicious Dining Ground Floor Endeavour Court Channel Way Ocean Village Southampton SO14 3GD SO14 3GD on 2016-03-09
dot icon09/07/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon08/08/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/01/2012
Appointment of Miss Claire Trant as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon25/05/2011
Appointment of Mr Jamieson Hughes as a secretary
dot icon25/05/2011
Termination of appointment of David Williams as a secretary
dot icon16/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/08/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon03/08/2010
Director's details changed for Kerry Lee Mason on 2010-05-25
dot icon20/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/07/2009
Return made up to 25/05/09; full list of members
dot icon06/02/2009
Return made up to 25/05/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/04/2008
Total exemption small company accounts made up to 2006-11-30
dot icon01/04/2008
Compulsory strike-off action has been discontinued
dot icon31/03/2008
Return made up to 25/05/07; full list of members
dot icon12/02/2008
First Gazette notice for compulsory strike-off
dot icon06/03/2007
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2006
Accounting reference date shortened from 31/05/06 to 30/11/05
dot icon13/09/2006
Return made up to 25/05/06; full list of members
dot icon25/02/2006
Particulars of mortgage/charge
dot icon10/08/2005
New director appointed
dot icon30/06/2005
Nc inc already adjusted 21/06/05
dot icon30/06/2005
Resolutions
dot icon16/06/2005
Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Secretary resigned
dot icon25/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon26 *

* during past year

Number of employees

77
2022
change arrow icon-98.14 % *

* during past year

Cash in Bank

£6,816.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
678.77K
-
0.00
365.55K
-
2022
77
436.04K
-
0.00
6.82K
-
2022
77
436.04K
-
0.00
6.82K
-

Employees

2022

Employees

77 Ascended51 % *

Net Assets(GBP)

436.04K £Descended-35.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.82K £Descended-98.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
25/05/2005 - 25/05/2005
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/05/2005 - 25/05/2005
10049
Hughes, Steven Lee
Director
25/05/2005 - Present
19
Williams, David
Secretary
25/05/2005 - 16/05/2011
4
Kimber, Kerry Lee
Director
01/06/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BANANA WHARF LIMITED

BANANA WHARF LIMITED is an(a) Active company incorporated on 25/05/2005 with the registered office located at C/O DELICIOUS DINING, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd SO14 3GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of BANANA WHARF LIMITED?

toggle

BANANA WHARF LIMITED is currently Active. It was registered on 25/05/2005 .

Where is BANANA WHARF LIMITED located?

toggle

BANANA WHARF LIMITED is registered at C/O DELICIOUS DINING, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd SO14 3GD.

What does BANANA WHARF LIMITED do?

toggle

BANANA WHARF LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BANANA WHARF LIMITED have?

toggle

BANANA WHARF LIMITED had 77 employees in 2022.

What is the latest filing for BANANA WHARF LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-06 with updates.