UKBizDB.co.uk

BANQUET GRAVITY DIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Banquet Gravity Dip Limited. The company was founded 49 years ago and was given the registration number 01210073. The firm's registered office is in SURREY. You can find them at 52 Eden Street, Kingston, Surrey, . This company's SIC code is 47630 - Retail sale of music and video recordings in specialised stores.

Company Information

Name:BANQUET GRAVITY DIP LIMITED
Company Number:01210073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47630 - Retail sale of music and video recordings in specialised stores

Office Address & Contact

Registered Address:52 Eden Street, Kingston, Surrey, KT1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97 Fulwell Road, Teddington, England, TW11 0RJ

Secretary31 January 2005Active
33, Peppermint Road, Hitchin, United Kingdom, SG5 1RJ

Director08 February 2005Active
33, Peppermint Road, Hitchin, United Kingdom, SG5 1RJ

Director08 February 2005Active
52 Eden Street, Kingston Upon Thames, KT1 1EE

Director08 February 2005Active
70 Wandle Road, London, SW17 7DW

Secretary-Active
37 Warren Street, London, W1T 6AD

Corporate Secretary31 December 2002Active
37 Warren Street, London, W1T 6AD

Corporate Secretary01 January 2003Active
70 Wandle Road, London, SW17 7DW

Director-Active
52 Eden Street, Kingston Upon Thames, KT1 1EE

Director31 December 2002Active
Sudbrook Cottage Ham Gate Avenue, Ham, Richmond, TW10 5HB

Director-Active
4 Thompson Avenue, Lexden Estate, Colchester, CO3 4HN

Director12 March 1993Active
Foxborough Hall, Sadlemakers Lane, Melton, Woodbridge, IP12 1ND

Director-Active

People with Significant Control

Mrs Moira Ann Sawbridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:52 Eden Street, Surrey, KT1 1EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan William Tolley
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Flat 18 Falconry Court, 7 Fairfield South, Kingston Upon Thames, England, KT1 2UR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Second filing notification of a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.