UKBizDB.co.uk

BANQUETS HOLDINGS LIMITED

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

This company is commonly known as Banquets Holdings Limited. The company was founded 19 years ago and was given the registration number 05310930. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BANQUETS HOLDINGS LIMITED
Company Number:05310930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, United Kingdom, N3 1XW

Secretary25 July 2017Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director23 May 2005Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director28 June 2017Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary23 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 2004Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director23 May 2005Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director23 May 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 December 2004Active

People with Significant Control

Banquets New Holdings Limited
Notified on:27 April 2017
Status:Active
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seedhurst Limited
Notified on:13 April 2017
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Edward Charles Silver
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:16, Great Queen Street, London, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan Bernard Martin Silver
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:16, Great Queen Street, London, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person secretary company with change date.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.