BANFFSHIRE HOLDINGS LTD

Register to unlock more data on OkredoRegister

BANFFSHIRE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02747008

Incorporation date

14/09/1992

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1992)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon14/09/2023
Application to strike the company off the register
dot icon10/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-10
dot icon15/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon27/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Registration of charge 027470080003, created on 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-10-31 with no updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon22/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon15/09/2014
Appointment of Mr Richard Morris as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of John Robert Spencer as a director on 2014-09-05
dot icon28/03/2014
Appointment of Mr John Robert Spencer as a director
dot icon28/03/2014
Termination of appointment of Timothy Regan as a director
dot icon09/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Registration of charge 027470080002
dot icon07/12/2012
Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 2012-12-07
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Mark Dixon as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon29/09/2011
Director's details changed for Mr Mark Leslie James Dixon on 2011-02-21
dot icon25/09/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon01/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-11-30
dot icon14/07/2011
Appointment of Mr Peter David Edward Gibson as a director
dot icon18/01/2011
Auditor's resignation
dot icon09/12/2010
Registered office address changed from C/O Mcclure Naismith Solicitors Equitable House 47 King William Street London EC4R 9AF on 2010-12-09
dot icon09/12/2010
Appointment of Mr Timothy Sean James Donovan Regan as a secretary
dot icon09/12/2010
Termination of appointment of Irvine Laidlaw as a director
dot icon09/12/2010
Termination of appointment of Innes Chalmers as a secretary
dot icon09/12/2010
Appointment of Mr Timothy Sean James Donovan Regan as a director
dot icon09/12/2010
Appointment of Mr Mark Leslie James Dixon as a director
dot icon22/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon22/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/04/2010
Amended full accounts made up to 2008-12-31
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2009
Termination of appointment of Thomas Naylor as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon20/09/2009
Resolutions
dot icon21/07/2009
Director appointed thomas murray naylor
dot icon08/07/2009
Appointment terminate, director tom naylor logged form
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 14/09/08; full list of members
dot icon26/08/2008
Ad 17/07/08\gbp si 98@1=98\gbp ic 2/100\
dot icon23/07/2008
Resolutions
dot icon11/06/2008
Appointment terminated director and secretary christine laidlaw
dot icon11/06/2008
Secretary appointed innes chalmers
dot icon31/10/2007
Return made up to 14/09/07; no change of members
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon05/12/2006
Full accounts made up to 2005-12-31
dot icon07/11/2006
Registered office changed on 07/11/06 from: c/o mcclure naismith solicitors equitable house 47 king william street london EC4R 9AF
dot icon31/10/2006
Return made up to 14/09/06; full list of members
dot icon23/05/2006
Certificate of change of name
dot icon05/05/2006
Return made up to 14/09/05; full list of members
dot icon22/08/2005
New secretary appointed;new director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Secretary resigned;director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon21/09/2004
Return made up to 14/09/04; full list of members
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon11/01/2004
Secretary resigned;director resigned
dot icon11/01/2004
Director resigned
dot icon11/01/2004
New secretary appointed
dot icon29/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon07/12/2003
Return made up to 14/09/03; full list of members
dot icon26/11/2003
Full accounts made up to 2002-12-31
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/10/2002
Return made up to 14/09/02; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon20/06/2002
New secretary appointed;new director appointed
dot icon20/06/2002
Secretary resigned;director resigned
dot icon27/01/2002
Return made up to 14/09/01; full list of members
dot icon27/01/2002
Registered office changed on 27/01/02 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 14/09/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 14/09/99; full list of members
dot icon07/01/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Return made up to 14/09/98; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon15/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon30/09/1997
Return made up to 14/09/97; no change of members
dot icon04/06/1997
New secretary appointed;new director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
Secretary resigned
dot icon04/06/1997
Director resigned
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon17/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon13/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Return made up to 14/09/96; full list of members
dot icon02/05/1996
Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD
dot icon28/09/1995
Return made up to 14/09/95; no change of members
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon13/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 14/09/94; no change of members
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon27/05/1994
Director resigned;new director appointed
dot icon01/10/1993
Return made up to 14/09/93; full list of members
dot icon11/01/1993
Registered office changed on 11/01/93 from:\7TH. Floor, alembic house 93, albert embankment london SE1 7TY.
dot icon07/01/1993
Accounting reference date notified as 31/12
dot icon06/11/1992
Memorandum and Articles of Association
dot icon03/11/1992
Director resigned;new director appointed
dot icon03/11/1992
Director resigned;new director appointed
dot icon03/11/1992
Secretary resigned;new secretary appointed
dot icon03/11/1992
Registered office changed on 03/11/92 from: 2,baches street london. N1 6UB
dot icon27/10/1992
Certificate of change of name
dot icon14/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Mark Xavier
Director
31/07/1999 - 23/09/2002
55
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
01/09/2014 - Present
609
Lord Irvine Alan Stewart Laidlaw
Director
06/07/2005 - 03/12/2010
27
Ash, Paul
Director
31/01/1997 - 29/04/2002
14

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANFFSHIRE HOLDINGS LTD

BANFFSHIRE HOLDINGS LTD is an(a) Dissolved company incorporated on 14/09/1992 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANFFSHIRE HOLDINGS LTD?

toggle

BANFFSHIRE HOLDINGS LTD is currently Dissolved. It was registered on 14/09/1992 and dissolved on 05/12/2023.

Where is BANFFSHIRE HOLDINGS LTD located?

toggle

BANFFSHIRE HOLDINGS LTD is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does BANFFSHIRE HOLDINGS LTD do?

toggle

BANFFSHIRE HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BANFFSHIRE HOLDINGS LTD?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.