London
N3 1XW
Director Name | Mr Andrew Edward Charles Silver |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mr Jonathan Bernard Martin Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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(2 weeks, 3 days 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Banquets Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
13 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Director's details changed for Mr Andrew Edward Charles Silver on 1 November 2019 (2 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 March 2017 | Termination of appointment of Caroline Jane Lewis as a director on 28 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Caroline Jane Lewis as a director on 28 February 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Jonathan Bernard Martin 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 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Jonathan Bernard Martin 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 | 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 United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom 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 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 July 2014 (1 page) |
23 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 July 2011 | Company name changed banquets 2005 LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Company name changed banquets 2005 LIMITED\certificate issued on 21/07/11
|
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 July 2010 (3 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) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages) |
13 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) |
12 November 2009 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
2 August 2007 | Return made up to 06/05/07; full list of members (2 pages) |
2 August 2007 | Return made up to 06/05/07; full list of members (2 pages) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Location of register of members (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
6 July 2006 | Total exemption full accounts made up to 27 July 2005 (6 pages) |
6 July 2006 | Total exemption full accounts made up to 27 July 2005 (6 pages) |
30 June 2006 | Accounting reference date shortened from 31/05/06 to 31/07/05 (1 page) |
30 June 2006 | Accounting reference date shortened from 31/05/06 to 31/07/05 (1 page) |
18 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members (3 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) |
16 June 2005 | Company name changed MC347 LIMITED\certificate issued on 16/06/05 (4 pages) |
16 June 2005 | Company name changed MC347 LIMITED\certificate issued on 16/06/05 (4 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | 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 | New director appointed (3 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
13 June 2005 | New secretary appointed;new director appointed (3 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed;new director appointed (3 pages) |
13 June 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (20 pages) |
6 May 2005 | Incorporation (20 pages) |