RCS update : on 16/04/2026
BANYAN FERNHURST LIMITED
Active
•08564220
Address
Devonshire House Manor Way WD6 1QQ Borehamwood
Activity
Licensed restaurants
Incorporation
11/06/2013
Legal information
BANYAN FERNHURST LIMITED
Number
08564220
Legal form
Private limited company
Legal situation
other
Activity
BANYAN FERNHURST LIMITED
Code SIC
56101•Licensed restaurants
Fields of activity
Licensed restaurants
Officers and representatives
BANYAN FERNHURST LIMITED
4 officers and representatives
Quality: Director
In office since the : 01/05/2021
Nationality: Sri Lankan
Date of birth: 09/1984
Address: The Kings Arms, Midhurst Road Fernhurst GU27 3HA Haslemere
Quality: Director
In office since the : 01/05/2021
Nationality: Sri Lankan
Date of birth: 09/1984
Address: The Kings Arms, Midhurst Road Fernhurst GU27 3HA Haslemere
Quality: Director
In office since the : 11/06/2013
Nationality: British
Date of birth: 08/1982
Address: The Kings Arms, Midhurst Road Fernhurst GU27 3HA Haslemere
Former officers
Quality: Director
In office since the : 11/06/2013
Until: 06/06/2017
Nationality: British
Date of birth: 05/1968
Address: The Kings Arms, Midhurst Road Fernhurst GU27 3HA Haslemere
Ultimate beneficial owners
BANYAN FERNHURST LIMITED
John Portman
Percentage of shares: From 50% to 75%
Nationality: British
Address: The Kings Arms Midhurst Road, Fernhurst, Haslemere, GU27 3HA Surrey,
Filling history
BANYAN FERNHURST LIMITED
29 documents
Registered office address changed from The Kings Arms Midhurst Road Fernhurst Haslemere Surrey GU27 3HA to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 21 November 2025
Registered office address changed from The Kings Arms Midhurst Road Fernhurst Haslemere Surrey GU27 3HA to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 21 November 2025
21/11/2025
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
21/11/2025
Resolutions
Resolutions
21/11/2025
Statement of affairs
Statement of affairs
21/11/2025
Confirmation statement made on 22 May 2025 with no updates
Confirmation statement made on 22 May 2025 with no updates
05/06/2025
Previous accounting period extended from 28 July 2024 to 30 July 2024
Previous accounting period extended from 28 July 2024 to 30 July 2024
28/04/2025
Confirmation statement made on 22 May 2024 with no updates
Confirmation statement made on 22 May 2024 with no updates
03/06/2024
Confirmation statement made on 22 May 2023 with no updates
Confirmation statement made on 22 May 2023 with no updates
07/06/2023
Change of details for John Berkeley Portman as a person with significant control on 11 May 2022
Change of details for John Berkeley Portman as a person with significant control on 11 May 2022
25/08/2022
Confirmation statement made on 22 May 2022 with updates
Confirmation statement made on 22 May 2022 with updates
25/07/2022
Previous accounting period shortened from 29 July 2021 to 28 July 2021
Previous accounting period shortened from 29 July 2021 to 28 July 2021
28/04/2022
Confirmation statement made on 22 May 2021 with updates
Confirmation statement made on 22 May 2021 with updates
25/05/2021
Statement of capital following an allotment of shares on 1 May 2021
Statement of capital following an allotment of shares on 1 May 2021
24/05/2021
Appointment of Mr Pathum Suranga Kuruwita Arachichi as a director on 1 May 2021
Appointment of Mr Pathum Suranga Kuruwita Arachichi as a director on 1 May 2021
24/05/2021
Appointment of Mrs Ashika Dulanjalee Kalubadanage as a director on 1 May 2021
Appointment of Mrs Ashika Dulanjalee Kalubadanage as a director on 1 May 2021
24/05/2021
Confirmation statement made on 22 May 2020 with no updates
Confirmation statement made on 22 May 2020 with no updates
03/06/2020
Confirmation statement made on 22 May 2019 with no updates
Confirmation statement made on 22 May 2019 with no updates
12/07/2019
Previous accounting period shortened from 30 July 2018 to 29 July 2018
Previous accounting period shortened from 30 July 2018 to 29 July 2018
26/04/2019
Confirmation statement made on 22 May 2018 with no updates
Confirmation statement made on 22 May 2018 with no updates
22/05/2018
Termination of appointment of Sanjay Mahendranath Jha as a director on 6 June 2017
Termination of appointment of Sanjay Mahendranath Jha as a director on 6 June 2017
06/06/2017
Confirmation statement made on 31 May 2017 with updates
Confirmation statement made on 31 May 2017 with updates
31/05/2017
Annual return made up to 11 June 2016 with full list of shareholders - Statement of capital on 11 July 2016
Annual return made up to 11 June 2016 with full list of shareholders - Statement of capital on 11 July 2016
11/07/2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
Previous accounting period shortened from 31 July 2015 to 30 July 2015
29/04/2016
Annual return made up to 11 June 2015 with full list of shareholders - Statement of capital on 16 June 2015
Annual return made up to 11 June 2015 with full list of shareholders - Statement of capital on 16 June 2015
16/06/2015
Annual return made up to 11 June 2014 with full list of shareholders - Statement of capital on 22 July 2014
Annual return made up to 11 June 2014 with full list of shareholders - Statement of capital on 22 July 2014
22/07/2014
Current accounting period extended from 30 June 2014 to 31 July 2014
Current accounting period extended from 30 June 2014 to 31 July 2014
02/08/2013
Director's details changed for John Berkeley on 24 June 2013
Director's details changed for John Berkeley on 24 June 2013
24/06/2013
Incorporation - Statement of capital following an allotment of shares on 11 June 2013
Incorporation - Statement of capital following an allotment of shares on 11 June 2013
11/06/2013
Notice to Registrar of Companies of Notice of disclaimer
Notice to Registrar of Companies of Notice of disclaimer
21/01/2026
Annual accounts
BANYAN FERNHURST LIMITED
11 documents
Unaudited abridged accounts made up to 31 July 2024
30/04/2025
Unaudited abridged accounts made up to 28 July 2023
26/04/2024
Unaudited abridged accounts made up to 28 July 2022
22/05/2023
Total exemption full accounts made up to 28 July 2021
28/07/2022
Total exemption full accounts made up to 31 July 2020
27/04/2021
Total exemption full accounts made up to 31 July 2019
15/07/2020
Total exemption full accounts made up to 31 July 2018
31/07/2019
Total exemption full accounts made up to 31 July 2017
30/04/2018
Total exemption small company accounts made up to 30 July 2016
26/12/2016
Total exemption small company accounts made up to 30 July 2015
29/07/2016
Total exemption small company accounts made up to 31 July 2014
11/03/2015
Contact informations
BANYAN FERNHURST LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Devonshire House Manor Way WD6 1QQ Borehamwood