UKBizDB.co.uk

THE VIP LOUNGE/BANQUETING LIMITED

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

This company is commonly known as The Vip Lounge/banqueting Limited. The company was founded 22 years ago and was given the registration number 04247970. The firm's registered office is in HARROW. You can find them at 7 St John's Road, , Harrow, Middlesex. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:THE VIP LOUNGE/BANQUETING LIMITED
Company Number:04247970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 July 2001
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:7 St John's Road, Harrow, Middlesex, United Kingdom, HA1 2EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple House, 382 Kenton Road, Kenton, Harrow, England, HA3 8DP

Secretary03 August 2007Active
Maple House, 382 Kenton Road, Kenton, Harrow, England, HA3 8DP

Director03 August 2007Active
Maple House, 382 Kenton Road, Kenton, Harrow, England, HA3 8DP

Director06 September 2022Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 July 2001Active
Carrington House, 170 Greenford Road, Harrow, HA1 3QX

Corporate Secretary09 July 2001Active
65 Central Avenue, Hounslow, TW3 2QW

Director18 June 2002Active
Al Sahidi Street, Bur Dubai, U A E,

Director09 July 2001Active
Vyman House, 104 College Road, 3rd Floor, Harrow, England, HA1 1BQ

Director30 July 2003Active
Maple House, 382 Kenton Road, Kenton, Harrow, England, HA3 8DP

Director24 October 2017Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 July 2001Active

People with Significant Control

Mr Sukhraj Singh Bhamra
Notified on:01 June 2023
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Maple House, 382 Kenton Road, Harrow, England, HA3 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Kulwant Bhamra
Notified on:16 July 2018
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Maple House, 382 Kenton Road, Harrow, England, HA3 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Balbir Singh
Notified on:16 July 2018
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Maple House, 382 Kenton Road, Harrow, England, HA3 8DP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-24Officers

Change person director company with change date.

Download
2022-07-24Persons with significant control

Change to a person with significant control.

Download
2022-07-24Persons with significant control

Change to a person with significant control.

Download
2022-07-24Address

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

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2020-12-04Gazette

Gazette filings brought up to date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Address

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

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.