Company NameBanquets Holdings Limited
DirectorsAndrew Edward Charles Silver and Judith Claire Silver
Company StatusActive
Company Number05310930
CategoryPrivate Limited Company
Incorporation Date11 December 2004(19 years, 3 months ago)
Previous NameMc344 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Edward Charles Silver
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(5 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameJudith Claire Silver
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameJudith Claire Silver
StatusCurrent
Appointed25 July 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Caroline Jane Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(5 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Jonathan Bernard Martin Silver
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(5 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Jonathan Bernard Martin Silver
NationalityBritish
StatusResigned
Appointed23 May 2005(5 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.banquets.co.uk
Email address[email protected]
Telephone01865 559961
Telephone regionOxford

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

478 at £1Andrew Edward Charles Silver
47.80%
Ordinary
322 at £1Jonathan Bernard Martin Silver
32.20%
Ordinary
20 at £1Daniel Silver
2.00%
Ordinary B
20 at £1George Lewis
2.00%
Ordinary B
20 at £1Hogo Lewis
2.00%
Ordinary B
20 at £1Isodore Lewis
2.00%
Ordinary B
20 at £1Jssica Silver
2.00%
Ordinary B
20 at £1Leo Silver
2.00%
Ordinary B
20 at £1Libby Silver
2.00%
Ordinary B
20 at £1Max Silver
2.00%
Ordinary B
20 at £1Orlando Lewis
2.00%
Ordinary B
20 at £1Sophie Silver
2.00%
Ordinary B

Financials

Year2014
Net Worth£17,194,028
Current Liabilities£245,362

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
11 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 July 2022 (12 pages)
23 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
2 December 2021Secretary's details changed for Judith Claire Silver on 1 December 2021 (1 page)
2 December 2021Director's details changed for Judith Claire Silver on 1 December 2021 (2 pages)
1 June 2021Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 35 Ballards Lane London N3 1XW on 1 June 2021 (1 page)
1 June 2021Change of details for Banquets New Holdings Limited as a person with significant control on 1 June 2021 (2 pages)
3 March 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
4 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
18 March 2020Director's details changed for Judith Claire Silver on 1 November 2019 (2 pages)
9 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 January 2020Director's details changed for Judith Claire Silver on 1 November 2019 (2 pages)
3 January 2020Director's details changed for Mr Andrew Edward Charles Silver on 1 November 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
20 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 26 July 2017 (16 pages)
5 January 2018Confirmation statement made on 11 December 2017 with updates (6 pages)
21 December 2017Notification of Banquets New Holdings Limited as a person with significant control on 27 April 2017 (2 pages)
21 December 2017Notification of Seedhurst Limited as a person with significant control on 13 April 2017 (2 pages)
21 December 2017Cessation of Andrew Edward Charles Silver as a person with significant control on 13 April 2017 (1 page)
21 December 2017Cessation of Jonathan Bernard Martin Silver as a person with significant control on 13 April 2017 (1 page)
21 December 2017Cessation of Seedhurst Limited as a person with significant control on 27 April 2017 (1 page)
31 August 2017Appointment of Judith Claire Silver as a secretary on 25 July 2017 (2 pages)
31 August 2017Appointment of Judith Claire Silver as a secretary on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Jonathan Bernard Martin Silver as a secretary on 27 April 2017 (1 page)
26 July 2017Termination of appointment of Jonathan Bernard Martin Silver as a secretary on 27 April 2017 (1 page)
5 July 2017Appointment of Judith Claire Silver as a director on 28 June 2017 (2 pages)
5 July 2017Appointment of Judith Claire Silver as a director on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Jonathan Bernard Martin Silver as a director on 27 April 2017 (1 page)
28 June 2017Termination of appointment of Jonathan Bernard Martin Silver as a director on 27 April 2017 (1 page)
15 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,000.00
(8 pages)
15 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,000.00
(8 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
4 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 May 2017Total exemption small company accounts made up to 27 July 2016 (8 pages)
2 May 2017Total exemption small company accounts made up to 27 July 2016 (8 pages)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the sum of £2,000.00 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to the holders of ordinary shares of £1.00 each and to the holders of b ordinary shares of £1.00 each in the capital of the company 31/03/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the sum of £2,000.00 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to the holders of ordinary shares of £1.00 each and to the holders of b ordinary shares of £1.00 each in the capital of the company 31/03/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2017Termination of appointment of Caroline Jane Lewis as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Caroline Jane Lewis as a director on 28 February 2017 (1 page)
20 February 2017Confirmation statement made on 11 December 2016 with updates (8 pages)
20 February 2017Confirmation statement made on 11 December 2016 with updates (8 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 May 2016Total exemption small company accounts made up to 29 July 2015 (9 pages)
5 May 2016Total exemption small company accounts made up to 29 July 2015 (9 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
26 April 2015Total exemption small company accounts made up to 30 July 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 30 July 2014 (8 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
3 July 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014 (2 pages)
3 July 2014Director's details changed for Mrs Caroline Jane Lewis on 19 June 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (1 page)
3 July 2014Director's details changed for Mrs Caroline Jane Lewis on 19 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (1 page)
3 July 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (2 pages)
3 July 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (2 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(8 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(8 pages)
8 May 2013Accounts for a small company made up to 25 July 2012 (6 pages)
8 May 2013Accounts for a small company made up to 25 July 2012 (6 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
2 May 2012Accounts for a small company made up to 27 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 27 July 2011 (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
20 December 2011Director's details changed for Mr Andrew Edward Charles Silver on 11 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Andrew Edward Charles Silver on 11 December 2011 (2 pages)
4 May 2011Accounts for a small company made up to 28 July 2010 (7 pages)
4 May 2011Accounts for a small company made up to 28 July 2010 (7 pages)
3 May 2011Section 519 (1 page)
3 May 2011Section 519 (1 page)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
24 January 2011Director's details changed for Mrs Caroline Jane Lewis on 11 December 2010 (2 pages)
24 January 2011Director's details changed for Mrs Caroline Jane Lewis on 11 December 2010 (2 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
5 May 2010Accounts for a small company made up to 29 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 29 July 2009 (6 pages)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
30 March 2010Change of share class name or designation (2 pages)
30 March 2010Change of share class name or designation (2 pages)
4 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page)
27 May 2009Accounts for a small company made up to 30 July 2008 (6 pages)
27 May 2009Accounts for a small company made up to 30 July 2008 (6 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
10 April 2008Full accounts made up to 25 July 2007 (13 pages)
10 April 2008Full accounts made up to 25 July 2007 (13 pages)
11 December 2007Return made up to 11/12/07; full list of members (3 pages)
11 December 2007Return made up to 11/12/07; full list of members (3 pages)
24 May 2007Full accounts made up to 26 July 2006 (14 pages)
24 May 2007Full accounts made up to 26 July 2006 (14 pages)
3 January 2007Return made up to 11/12/06; full list of members (3 pages)
3 January 2007Return made up to 11/12/06; full list of members (3 pages)
3 January 2007Location of register of members (1 page)
3 January 2007Location of register of members (1 page)
7 July 2006Accounting reference date extended from 28/06/06 to 31/07/06 (1 page)
7 July 2006Accounting reference date extended from 28/06/06 to 31/07/06 (1 page)
6 July 2006Total exemption full accounts made up to 28 June 2005 (8 pages)
6 July 2006Total exemption full accounts made up to 28 June 2005 (8 pages)
29 June 2006Accounting reference date shortened from 31/12/05 to 28/06/05 (1 page)
29 June 2006Accounting reference date shortened from 31/12/05 to 28/06/05 (1 page)
25 January 2006ML28 (1 page)
25 January 2006ML28 (1 page)
16 January 2006Return made up to 11/12/05; full list of members (3 pages)
16 January 2006Return made up to 11/12/05; full list of members (3 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 January 2006Ad 29/06/05--------- £ si 819@1=819 £ ic 1/820 (2 pages)
13 January 2006Particulars of contract relating to shares (4 pages)
13 January 2006Ad 29/06/05--------- £ si 819@1=819 £ ic 1/820 (2 pages)
13 January 2006Particulars of contract relating to shares (4 pages)
17 October 2005Location of register of members (1 page)
17 October 2005Location of register of members (1 page)
21 July 2005Registered office changed on 21/07/05 from: 66 wigmore street london W1A 3RT (1 page)
21 July 2005Registered office changed on 21/07/05 from: 66 wigmore street london W1A 3RT (1 page)
15 June 2005Memorandum and Articles of Association (15 pages)
15 June 2005Memorandum and Articles of Association (15 pages)
13 June 2005Registered office changed on 13/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (3 pages)
13 June 2005Company name changed MC344 LIMITED\certificate issued on 13/06/05 (4 pages)
13 June 2005New director appointed (3 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed;new director appointed (3 pages)
13 June 2005New secretary appointed;new director appointed (3 pages)
13 June 2005Registered office changed on 13/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 2005Company name changed MC344 LIMITED\certificate issued on 13/06/05 (4 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
8 June 2005Nc inc already adjusted 23/05/05 (1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Nc inc already adjusted 23/05/05 (1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2004Incorporation (20 pages)
11 December 2004Incorporation (20 pages)