About

Registered Number: 01210073
Date of Incorporation: 30/04/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: 52 Eden Street, Kingston, Surrey, KT1 1EE

 

Banquet Gravity Dip Ltd was registered on 30 April 1975 and has its registered office in Surrey, it's status at Companies House is "Active". The current directors of the business are listed as Smith, Michael John Alastair, Sawbridge, Moira Ann, Jarvis, David John, Walker, Stephen James at Companies House. We do not know the number of employees at Banquet Gravity Dip Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWBRIDGE, Moira Ann 08 February 2005 - 1
JARVIS, David John 31 December 2002 08 February 2005 1
WALKER, Stephen James 12 March 1993 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Michael John Alastair 31 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 02 January 2019
CH03 - Change of particulars for secretary 30 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 14 March 2015
CH01 - Change of particulars for director 14 March 2015
CH01 - Change of particulars for director 14 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 March 2013
AD04 - Change of location of company records to the registered office 18 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2010
AA - Annual Accounts 25 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 01 April 2005
CERTNM - Change of name certificate 18 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 15 December 2004
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 29 January 2004
363s - Annual Return 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
AA - Annual Accounts 19 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
123 - Notice of increase in nominal capital 02 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
AUD - Auditor's letter of resignation 20 August 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 20 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 28 February 1997
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1996
123 - Notice of increase in nominal capital 07 November 1996
CERTNM - Change of name certificate 04 April 1996
363s - Annual Return 01 April 1996
288 - N/A 01 April 1996
AA - Annual Accounts 02 November 1995
288 - N/A 20 September 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 24 January 1995
288 - N/A 24 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1995
363s - Annual Return 03 March 1994
AA - Annual Accounts 03 November 1993
288 - N/A 16 April 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 17 November 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1989
288 - N/A 18 September 1989
395 - Particulars of a mortgage or charge 25 August 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 20 May 1986
MEM/ARTS - N/A 10 February 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 August 1989 Fully Satisfied

N/A

Letter of set off 16 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.