Avenue Banqueting Limited

General information

Name:

Avenue Banqueting Ltd

Office Address:

58 Regents Park Road N3 3JN London

Number: 07066267

Incorporation date: 2009-11-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07066267 15 years ago, Avenue Banqueting Limited is a Private Limited Company. The official registration address is 58 Regents Park Road, London. This firm's registered with SIC code 56210 meaning Event catering activities. 2022-03-31 is the last time the accounts were reported.

Ghassan C., Yakdhan C. and Asad K. are the enterprise's directors and have been working on the company success since November 2009.

Executives with significant control over this firm are: Yakdhan C. owns 1/2 or less of company shares. Asad K. owns 1/2 or less of company shares. Ghassan C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ghassan C.

Role: Director

Appointed: 04 November 2009

Latest update: 26 December 2023

Yakdhan C.

Role: Director

Appointed: 04 November 2009

Latest update: 26 December 2023

Asad K.

Role: Director

Appointed: 04 November 2009

Latest update: 26 December 2023

People with significant control

Yakdhan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Asad K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ghassan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 17th, January 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3-4 Blenheim Street

Post code:

W1S 1LA

City / Town:

London

HQ address,
2014

Address:

3-4 Blenheim Street

Post code:

W1S 1LA

City / Town:

London

HQ address,
2015

Address:

3-4 Blenheim Street

Post code:

W1S 1LA

City / Town:

London

HQ address,
2016

Address:

3-4 Blenheim Street

Post code:

W1S 1LA

City / Town:

London

Accountant/Auditor,
2013 - 2016

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
14
Company Age

Similar companies nearby

Closest companies