Company NameSignature Banqueting Limited
DirectorPrithpal Marway
Company StatusActive
Company Number07546912
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Prithpal Marway
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address555-557 Cranbrook Road
Ilford
IG2 6HE
Director NameMr Vikesh Jhita
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address555-557 Cranbrook Road
Ilford
IG2 6HE
Director NameMr Priyaraj Nelliyata
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed06 November 2015(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2020)
RoleCook
Country of ResidenceEngland
Correspondence Address555-557 Cranbrook Road
Ilford
IG2 6HE

Contact

Websitesignature-banqueting.com
Email address[email protected]
Telephone020 89114635
Telephone regionLondon

Location

Registered Address555-557 Cranbrook Road
Ilford
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Prithpal Marway
45.00%
Ordinary
35 at £1Priyaraj Nelliyata
35.00%
Ordinary
20 at £1Vikesh Jhita
20.00%
Ordinary

Financials

Year2014
Net Worth£1,725
Cash£45,403
Current Liabilities£88,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 30 October 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
14 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 November 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
22 November 2021Change of details for Mr Prithpal Marway as a person with significant control on 22 November 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 October 2020Cessation of Priyaraj Nelliyata as a person with significant control on 29 October 2020 (1 page)
30 October 2020Termination of appointment of Vikesh Jhita as a director on 29 October 2020 (1 page)
30 October 2020Termination of appointment of Priyaraj Nelliyata as a director on 29 October 2020 (1 page)
30 October 2020Registered office address changed from 300-310 High Road Ilford Essex IG1 1QW to 555-557 Cranbrook Road Ilford IG2 6HE on 30 October 2020 (1 page)
30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
20 January 2020Confirmation statement made on 6 November 2019 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
8 February 2016Director's details changed for Mr Prithpal Marway on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Vikesh Jhita on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Vikesh Jhita on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Prithpal Marway on 8 February 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
7 November 2015Appointment of Mr Priyaraj Nelliyata as a director on 6 November 2015 (2 pages)
7 November 2015Appointment of Mr Priyaraj Nelliyata as a director on 6 November 2015 (2 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)