BANQUETS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BANQUETS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05310930

Incorporation date

11/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2004)
dot icon22/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon01/01/2025
Appointment of Mr Daniel Arnold Silver as a director on 2024-12-23
dot icon01/01/2025
Appointment of Ms Sophie Fiona Silver as a director on 2024-12-23
dot icon01/01/2025
Appointment of Mrs Jessica Ann Bynoth as a director on 2024-12-23
dot icon20/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon11/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon23/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon02/12/2021
Director's details changed for Judith Claire Silver on 2021-12-01
dot icon02/12/2021
Secretary's details changed for Judith Claire Silver on 2021-12-01
dot icon01/06/2021
Change of details for Banquets New Holdings Limited as a person with significant control on 2021-06-01
dot icon01/06/2021
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 35 Ballards Lane London N3 1XW on 2021-06-01
dot icon03/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/03/2020
Director's details changed for Judith Claire Silver on 2019-11-01
dot icon09/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon03/01/2020
Director's details changed for Mr Andrew Edward Charles Silver on 2019-11-01
dot icon03/01/2020
Director's details changed for Judith Claire Silver on 2019-11-01
dot icon03/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-26
dot icon05/01/2018
Confirmation statement made on 2017-12-11 with updates
dot icon21/12/2017
Notification of Banquets New Holdings Limited as a person with significant control on 2017-04-27
dot icon21/12/2017
Cessation of Seedhurst Limited as a person with significant control on 2017-04-27
dot icon21/12/2017
Cessation of Jonathan Bernard Martin Silver as a person with significant control on 2017-04-13
dot icon21/12/2017
Cessation of Andrew Edward Charles Silver as a person with significant control on 2017-04-13
dot icon21/12/2017
Notification of Seedhurst Limited as a person with significant control on 2017-04-13
dot icon31/08/2017
Appointment of Judith Claire Silver as a secretary on 2017-07-25
dot icon26/07/2017
Termination of appointment of Jonathan Bernard Martin Silver as a secretary on 2017-04-27
dot icon05/07/2017
Appointment of Judith Claire Silver as a director on 2017-06-28
dot icon28/06/2017
Termination of appointment of Jonathan Bernard Martin Silver as a director on 2017-04-27
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon08/05/2017
Change of share class name or designation
dot icon08/05/2017
Resolutions
dot icon04/05/2017
Resolutions
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-27
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Resolutions
dot icon06/03/2017
Termination of appointment of Caroline Jane Lewis as a director on 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon07/09/2016
Resolutions
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-29
dot icon11/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-30
dot icon26/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Jonathan Bernard Martin Silver on 2014-06-19
dot icon03/07/2014
Director's details changed for Mrs Caroline Jane Lewis on 2014-06-19
dot icon03/07/2014
Secretary's details changed for Mr Jonathan Bernard Martin Silver on 2014-06-19
dot icon03/07/2014
Director's details changed for Mr Andrew Edward Charles Silver on 2014-06-19
dot icon03/07/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-07-03
dot icon09/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon08/05/2013
Accounts for a small company made up to 2012-07-25
dot icon09/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-27
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr Andrew Edward Charles Silver on 2011-12-11
dot icon04/05/2011
Accounts for a small company made up to 2010-07-28
dot icon03/05/2011
Miscellaneous
dot icon25/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mrs Caroline Jane Lewis on 2010-12-11
dot icon07/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-07
dot icon05/05/2010
Accounts for a small company made up to 2009-07-29
dot icon30/03/2010
Change of share class name or designation
dot icon30/03/2010
Resolutions
dot icon04/03/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Jonathan Bernard Martin Silver on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Mr Jonathan Bernard Martin Silver on 2009-10-01
dot icon27/05/2009
Accounts for a small company made up to 2008-07-30
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-07-25
dot icon11/12/2007
Return made up to 11/12/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-07-26
dot icon03/01/2007
Return made up to 11/12/06; full list of members
dot icon03/01/2007
Location of register of members
dot icon07/07/2006
Accounting reference date extended from 28/06/06 to 31/07/06
dot icon06/07/2006
Total exemption full accounts made up to 2005-06-28
dot icon29/06/2006
Accounting reference date shortened from 31/12/05 to 28/06/05
dot icon25/01/2006
Miscellaneous
dot icon16/01/2006
Return made up to 11/12/05; full list of members
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Particulars of contract relating to shares
dot icon13/01/2006
Ad 29/06/05--------- £ si 819@1=819 £ ic 1/820
dot icon17/10/2005
Location of register of members
dot icon21/07/2005
Registered office changed on 21/07/05 from: 66 wigmore street london W1A 3RT
dot icon15/06/2005
Memorandum and Articles of Association
dot icon13/06/2005
Certificate of change of name
dot icon13/06/2005
Registered office changed on 13/06/05 from: 1 mitchell lane bristol BS1 6BU
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New secretary appointed;new director appointed
dot icon13/06/2005
New director appointed
dot icon08/06/2005
Nc inc already adjusted 23/05/05
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon11/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-22.23 % *

* during past year

Cash in Bank

£2,105,485.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.83M
-
0.00
1.82M
-
2022
2
10.35M
-
0.00
2.71M
-
2023
2
10.52M
-
0.00
2.11M
-
2023
2
10.52M
-
0.00
2.11M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.52M £Ascended1.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.11M £Descended-22.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/12/2004 - 23/05/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/12/2004 - 23/05/2005
43699
Silver, Jonathan Bernard Martin
Director
23/05/2005 - 27/04/2017
20
Silver, Andrew Edward Charles
Director
23/05/2005 - Present
17
Silver, Sophie Fiona
Director
23/12/2024 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BANQUETS HOLDINGS LIMITED

BANQUETS HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/2004 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BANQUETS HOLDINGS LIMITED?

toggle

BANQUETS HOLDINGS LIMITED is currently Active. It was registered on 11/12/2004 .

Where is BANQUETS HOLDINGS LIMITED located?

toggle

BANQUETS HOLDINGS LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does BANQUETS HOLDINGS LIMITED do?

toggle

BANQUETS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BANQUETS HOLDINGS LIMITED have?

toggle

BANQUETS HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for BANQUETS HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-11 with no updates.