London
N3 1XW
Director Name | Judith Claire Silver |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Judith Claire Silver |
---|---|
Status | Current |
Appointed | 25 July 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Caroline Jane Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Jonathan Bernard Martin Silver |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr Jonathan Bernard Martin Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.banquets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 559961 |
Telephone region | Oxford |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
478 at £1 | Andrew Edward Charles Silver 47.80% Ordinary |
---|---|
322 at £1 | Jonathan Bernard Martin Silver 32.20% Ordinary |
20 at £1 | Daniel Silver 2.00% Ordinary B |
20 at £1 | George Lewis 2.00% Ordinary B |
20 at £1 | Hogo Lewis 2.00% Ordinary B |
20 at £1 | Isodore Lewis 2.00% Ordinary B |
20 at £1 | Jssica Silver 2.00% Ordinary B |
20 at £1 | Leo Silver 2.00% Ordinary B |
20 at £1 | Libby Silver 2.00% Ordinary B |
20 at £1 | Max Silver 2.00% Ordinary B |
20 at £1 | Orlando Lewis 2.00% Ordinary B |
20 at £1 | Sophie Silver 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,194,028 |
Current Liabilities | £245,362 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
11 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
23 March 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
2 December 2021 | Secretary's details changed for Judith Claire Silver on 1 December 2021 (1 page) |
2 December 2021 | Director's details changed for Judith Claire Silver on 1 December 2021 (2 pages) |
1 June 2021 | Registered 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 2021 | Change of details for Banquets New Holdings Limited as a person with significant control on 1 June 2021 (2 pages) |
3 March 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
4 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
18 March 2020 | Director's details changed for Judith Claire Silver on 1 November 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
3 January 2020 | Director's details changed for Judith Claire Silver on 1 November 2019 (2 pages) |
3 January 2020 | Director's details changed for Mr Andrew Edward Charles Silver on 1 November 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
20 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 26 July 2017 (16 pages) |
5 January 2018 | Confirmation statement made on 11 December 2017 with updates (6 pages) |
21 December 2017 | Notification of Banquets New Holdings Limited as a person with significant control on 27 April 2017 (2 pages) |
21 December 2017 | Notification of Seedhurst Limited as a person with significant control on 13 April 2017 (2 pages) |
21 December 2017 | Cessation of Andrew Edward Charles Silver as a person with significant control on 13 April 2017 (1 page) |
21 December 2017 | Cessation of Jonathan Bernard Martin Silver as a person with significant control on 13 April 2017 (1 page) |
21 December 2017 | Cessation of Seedhurst Limited as a person with significant control on 27 April 2017 (1 page) |
31 August 2017 | Appointment of Judith Claire Silver as a secretary on 25 July 2017 (2 pages) |
31 August 2017 | Appointment of Judith Claire Silver as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Jonathan Bernard Martin Silver as a secretary on 27 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Jonathan Bernard Martin Silver as a secretary on 27 April 2017 (1 page) |
5 July 2017 | Appointment of Judith Claire Silver as a director on 28 June 2017 (2 pages) |
5 July 2017 | Appointment of Judith Claire Silver as a director on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Jonathan Bernard Martin Silver as a director on 27 April 2017 (1 page) |
28 June 2017 | Termination of appointment of Jonathan Bernard Martin Silver as a director on 27 April 2017 (1 page) |
15 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
2 May 2017 | Total exemption small company accounts made up to 27 July 2016 (8 pages) |
2 May 2017 | Total exemption small company accounts made up to 27 July 2016 (8 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
6 March 2017 | Termination of appointment of Caroline Jane Lewis as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Caroline Jane Lewis as a director on 28 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 11 December 2016 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 11 December 2016 with updates (8 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
5 May 2016 | Total exemption small company accounts made up to 29 July 2015 (9 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 July 2015 (9 pages) |
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
26 April 2015 | Total exemption small company accounts made up to 30 July 2014 (8 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 July 2014 (8 pages) |
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
3 July 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mrs Caroline Jane Lewis on 19 June 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (1 page) |
3 July 2014 | Director's details changed for Mrs Caroline Jane Lewis on 19 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (1 page) |
3 July 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (2 pages) |
3 July 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
8 May 2013 | Accounts for a small company made up to 25 July 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 25 July 2012 (6 pages) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Accounts for a small company made up to 27 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 27 July 2011 (6 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Director's details changed for Mr Andrew Edward Charles Silver on 11 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Andrew Edward Charles Silver on 11 December 2011 (2 pages) |
4 May 2011 | Accounts for a small company made up to 28 July 2010 (7 pages) |
4 May 2011 | Accounts for a small company made up to 28 July 2010 (7 pages) |
3 May 2011 | Section 519 (1 page) |
3 May 2011 | Section 519 (1 page) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Director's details changed for Mrs Caroline Jane Lewis on 11 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Mrs Caroline Jane Lewis on 11 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
5 May 2010 | Accounts for a small company made up to 29 July 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 29 July 2009 (6 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Change of share class name or designation (2 pages) |
30 March 2010 | Change of share class name or designation (2 pages) |
4 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page) |
27 May 2009 | Accounts for a small company made up to 30 July 2008 (6 pages) |
27 May 2009 | Accounts for a small company made up to 30 July 2008 (6 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 25 July 2007 (13 pages) |
10 April 2008 | Full accounts made up to 25 July 2007 (13 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
24 May 2007 | Full accounts made up to 26 July 2006 (14 pages) |
24 May 2007 | Full accounts made up to 26 July 2006 (14 pages) |
3 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Location of register of members (1 page) |
7 July 2006 | Accounting reference date extended from 28/06/06 to 31/07/06 (1 page) |
7 July 2006 | Accounting reference date extended from 28/06/06 to 31/07/06 (1 page) |
6 July 2006 | Total exemption full accounts made up to 28 June 2005 (8 pages) |
6 July 2006 | Total exemption full accounts made up to 28 June 2005 (8 pages) |
29 June 2006 | Accounting reference date shortened from 31/12/05 to 28/06/05 (1 page) |
29 June 2006 | Accounting reference date shortened from 31/12/05 to 28/06/05 (1 page) |
25 January 2006 | ML28 (1 page) |
25 January 2006 | ML28 (1 page) |
16 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Ad 29/06/05--------- £ si 819@1=819 £ ic 1/820 (2 pages) |
13 January 2006 | Particulars of contract relating to shares (4 pages) |
13 January 2006 | Ad 29/06/05--------- £ si 819@1=819 £ ic 1/820 (2 pages) |
13 January 2006 | Particulars of contract relating to shares (4 pages) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Location of register of members (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 66 wigmore street london W1A 3RT (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 66 wigmore street london W1A 3RT (1 page) |
15 June 2005 | Memorandum and Articles of Association (15 pages) |
15 June 2005 | Memorandum and Articles of Association (15 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | Company name changed MC344 LIMITED\certificate issued on 13/06/05 (4 pages) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed;new director appointed (3 pages) |
13 June 2005 | New secretary appointed;new director appointed (3 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 2005 | Company name changed MC344 LIMITED\certificate issued on 13/06/05 (4 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
8 June 2005 | Nc inc already adjusted 23/05/05 (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Nc inc already adjusted 23/05/05 (1 page) |
8 June 2005 | Resolutions
|
11 December 2004 | Incorporation (20 pages) |
11 December 2004 | Incorporation (20 pages) |