BLUE STRAWBERRY RESTAURANTS LIMITED
CHELMSFORD

Hellopages » Essex » Braintree » CM3 2DW

Company number 04581268
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address THE BLUE STRAWBERRY BISTROT THE STREET, HATFIELD PEVEREL, CHELMSFORD, CM3 2DW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 1,000 . The most likely internet sites of BLUE STRAWBERRY RESTAURANTS LIMITED are www.bluestrawberryrestaurants.co.uk, and www.blue-strawberry-restaurants.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. Blue Strawberry Restaurants Limited is a Private Limited Company. The company registration number is 04581268. Blue Strawberry Restaurants Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Blue Strawberry Restaurants Limited is The Blue Strawberry Bistrot The Street Hatfield Peverel Chelmsford Cm3 2dw. The company`s financial liabilities are £2.26k. It is £-23.68k against last year. The cash in hand is £278.64k. It is £67.17k against last year. And the total assets are £317.9k, which is £49.53k against last year. PETERS, Caroline Maria is a Secretary of the company. PETERS, Caroline Maria is a Director of the company. WRIGHT, Stephen Andrew is a Director of the company. Secretary THOMSON, Vicki has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMSON, Clive has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


blue strawberry restaurants Key Finiance

LIABILITIES £2.26k
-92%
CASH £278.64k
+31%
TOTAL ASSETS £317.9k
+18%
All Financial Figures

Current Directors

Secretary
PETERS, Caroline Maria
Appointed Date: 16 October 2015

Director
PETERS, Caroline Maria
Appointed Date: 16 October 2015
58 years old

Director
WRIGHT, Stephen Andrew
Appointed Date: 18 November 2003
64 years old

Resigned Directors

Secretary
THOMSON, Vicki
Resigned: 16 October 2015
Appointed Date: 05 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Director
THOMSON, Clive
Resigned: 16 October 2015
Appointed Date: 05 November 2002
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Mr Stephen Andrew Wright
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Caroline Maria Peters
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Blue Strawberry Restaurants (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE STRAWBERRY RESTAURANTS LIMITED Events

13 Dec 2016
Confirmation statement made on 5 November 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

09 Nov 2015
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford CM1 1BN
07 Nov 2015
Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford CM1 1BN
...
... and 42 more events
17 Feb 2003
New secretary appointed
17 Feb 2003
New director appointed
17 Feb 2003
Secretary resigned
17 Feb 2003
Director resigned
05 Nov 2002
Incorporation

BLUE STRAWBERRY RESTAURANTS LIMITED Charges

16 October 2015
Charge code 0458 1268 0002
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 August 2015
Charge code 0458 1268 0001
Delivered: 25 August 2015
Status: Satisfied on 11 September 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…