13 BANQUETING LTD
WEMBLEY

Hellopages » Greater London » Brent » HA9 0LB

Company number 05782470
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address 11/12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of 13 BANQUETING LTD are www.13banqueting.co.uk, and www.13-banqueting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. 13 Banqueting Ltd is a Private Limited Company. The company registration number is 05782470. 13 Banqueting Ltd has been working since 18 April 2006. The present status of the company is Active. The registered address of 13 Banqueting Ltd is 11 12 Hallmark Trading Centre Fourth Way Wembley Middlesex Ha9 0lb. . DAHELEY, Inderjit Singh is a Director of the company. Secretary DAHELEY, Lakhvinder Kaur has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DAHELEY, Inderjit Singh
Appointed Date: 19 April 2006
71 years old

Resigned Directors

Secretary
DAHELEY, Lakhvinder Kaur
Resigned: 06 October 2008
Appointed Date: 19 April 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 18 April 2006
Appointed Date: 18 April 2006

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 18 April 2006
Appointed Date: 18 April 2006

13 BANQUETING LTD Events

30 Jan 2017
Micro company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100

04 May 2015
Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 4 May 2015
...
... and 19 more events
11 May 2006
New director appointed
11 May 2006
New secretary appointed
24 Apr 2006
Secretary resigned
24 Apr 2006
Director resigned
18 Apr 2006
Incorporation

13 BANQUETING LTD Charges

22 June 2006
Legal charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Haveli stoke poges lane slough t/n BK320033.
11 May 2006
Guarantee & debenture
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…