THAI BOATHOUSE LIMITED
OXON

Hellopages » Oxfordshire » Cherwell » OX16 9RR

Company number 03986087
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address 4 WEST BAR STREET, BANBURY, OXON, OX16 9RR
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of THAI BOATHOUSE LIMITED are www.thaiboathouse.co.uk, and www.thai-boathouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thai Boathouse Limited is a Private Limited Company. The company registration number is 03986087. Thai Boathouse Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Thai Boathouse Limited is 4 West Bar Street Banbury Oxon Ox16 9rr. . DUANGKAE, Surin is a Secretary of the company. KARMAKHARM, Vichai is a Director of the company. MEREDITH-OWEN, William Edgar is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director KARMAKHARM, Thongchai has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
DUANGKAE, Surin
Appointed Date: 18 September 2000

Director
KARMAKHARM, Vichai
Appointed Date: 18 September 2000
76 years old

Director
MEREDITH-OWEN, William Edgar
Appointed Date: 18 September 2000
73 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

Director
KARMAKHARM, Thongchai
Resigned: 24 June 2004
Appointed Date: 18 September 2000
67 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

THAI BOATHOUSE LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000

23 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 46 more events
03 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 May 2000
Registered office changed on 10/05/00 from: 381 kingsway hove east sussex BN3 4QD
10 May 2000
Director resigned
10 May 2000
Secretary resigned
04 May 2000
Incorporation

THAI BOATHOUSE LIMITED Charges

22 August 2012
Deed of deposit
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Fuller, Smith & Turner P.L.C.
Description: With full title guarantee the deposit fund see image for…
21 October 2002
Legal mortgage
Delivered: 6 November 2002
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Bank PLC
Description: The property at 97 blackamoor lane maidenhead berkshire…
26 April 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Bank PLC
Description: Property k/a 27 pennfields twyford berkshire RG10 9BG. With…
20 November 2001
Rent deposit deed
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Fuller, Smith & Turner PLC
Description: The deposit of £6,000 together with any interest credited…
29 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Bank PLC
Description: The property at 2 shakespeare street stratford on avon…
27 April 2001
Debenture
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…