UKBizDB.co.uk

WATFORD BANQUETING AND CONFERENCE CENTRE LIMITED

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

This company is commonly known as Watford Banqueting And Conference Centre Limited. The company was founded 19 years ago and was given the registration number 05362736. The firm's registered office is in WATFORD. You can find them at 2nd Floor, Gade House, 46 The Parade, High Street, Watford, Herts. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:WATFORD BANQUETING AND CONFERENCE CENTRE LIMITED
Company Number:05362736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 56290 - Other food services

Office Address & Contact

Registered Address:2nd Floor, Gade House, 46 The Parade, High Street, Watford, Herts, WD17 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hansons, 39a Joel Street, Northwood Hills, England, HA6 1NZ

Director23 July 2007Active
Gade House, 38-42 The Parade, High Street, Watford, England, WD17 1AZ

Director23 July 2007Active
2nd, Floor, Gade House, 46 The Parade, High Street, Watford, United Kingdom, WD17 1AZ

Secretary23 July 2007Active
Third Floor 15-19 Church Road, Stanmore, HA7 4AR

Secretary14 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 February 2005Active
2nd, Floor, Gade House, 46 The Parade, High Street, Watford, United Kingdom, WD17 1AZ

Director23 July 2007Active
2nd, Floor, Gade House, 46 The Parade, High Street, Watford, United Kingdom, WD17 1AZ

Director14 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 February 2005Active

People with Significant Control

Mr Rajan Gudka
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:C/O Hansons, 39a Joel Street, Northwood Hills, England, HA6 1NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Neha Kajal Vipin Gudka
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:C/O Hansons, 39a Joel Street, Northwood Hills, England, HA6 1NZ
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
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Address

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

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Address

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

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.