Background WavePink WaveYellow Wave

AMBER BANQUETING LIMITED (08008302)

AMBER BANQUETING LIMITED (08008302) is an active UK company. incorporated on 27 March 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. AMBER BANQUETING LIMITED has been registered for 14 years. Current directors include KLEANTHOUS, Anthony Andrew, KLEANTHOUS, Nicola Jane.

Company Number
08008302
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KLEANTHOUS, Anthony Andrew, KLEANTHOUS, Nicola Jane
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER BANQUETING LIMITED

AMBER BANQUETING LIMITED is an active company incorporated on 27 March 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. AMBER BANQUETING LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

08008302

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

LW NEW LIMITED
From: 27 March 2012To: 18 July 2012
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 9 April 2015To: 6 September 2019
The Hive Camrose Avenue Edgware Middlesex HA8 6AG
From: 14 January 2013To: 9 April 2015
Underhill Stadium Barnet Lane Barnet Hertfordshire EN5 2DN United Kingdom
From: 27 March 2012To: 14 January 2013
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Nov 12
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
May 14
Director Joined
Jun 17
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 27 Mar 2012

KLEANTHOUS, Nicola Jane

Active
LondonN21 3NA
Born February 1966
Director
Appointed 10 Apr 2017

ADIE, Andrew

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 27 Mar 2012
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

ANTONI, Jack

Resigned
Camrose Avenue, EdgwareHA8 6AG
Born June 1964
Director
Appointed 07 Nov 2012
Resigned 30 Apr 2014

Persons with significant control

1

Mr Anthony Andrew Kleanthous

Active
LondonN21 3NA
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2017
AAAnnual Accounts
Auditors Resignation Company
17 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts Amended With Made Up Date
8 April 2014
AAMDAAMD
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
18 July 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2012
NEWINCIncorporation