BEWLEY'S CAFES LIMITED
LONDON BEWLEY'S LIMITED CAMPBELL CATERING LIMITED

Hellopages » City of London » City of London » EC2N 2HA

Company number 02820142
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address A&L GOODBODY SOLICITORS, AUGUSTINE HOUSE, 6A AUSTIN FRIARS, LONDON, EC2N 2HA
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of BEWLEY'S CAFES LIMITED are www.bewleyscafes.co.uk, and www.bewley-s-cafes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bewley S Cafes Limited is a Private Limited Company. The company registration number is 02820142. Bewley S Cafes Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Bewley S Cafes Limited is A L Goodbody Solicitors Augustine House 6a Austin Friars London Ec2n 2ha. . O'SULLIVAN, Michael is a Secretary of the company. BEWLEY, Patrick Ernest is a Director of the company. CAHILL, John is a Director of the company. O'SULLIVAN, Michael is a Director of the company. Secretary CAHILL, John has been resigned. Secretary MURPHY, Gerald Michael has been resigned. Secretary O'SULLIVAN, Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEWLEY, Patrick Ernest has been resigned. Director BEWLEY, Patrick Ernest has been resigned. Director BUNWORTH, David has been resigned. Director CAMPBELL, Col has been resigned. Director CAMPBELL, Patrick has been resigned. Director CAMPBELL, Veronica has been resigned. Director CORBETT, James has been resigned. Director CRONIN, Dan has been resigned. Director CRONIN, Pat has been resigned. Director CUMMINS, Michael has been resigned. Director DILLON, Noala has been resigned. Director HEATLIE, Iain Douglas has been resigned. Director JOYCE, Gary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
O'SULLIVAN, Michael
Appointed Date: 01 February 2006

Director
BEWLEY, Patrick Ernest
Appointed Date: 13 February 2006
81 years old

Director
CAHILL, John
Appointed Date: 20 June 2000
61 years old

Director
O'SULLIVAN, Michael
Appointed Date: 23 November 2007
80 years old

Resigned Directors

Secretary
CAHILL, John
Resigned: 01 February 2006
Appointed Date: 01 March 2004

Secretary
MURPHY, Gerald Michael
Resigned: 20 June 2000
Appointed Date: 08 June 1993

Secretary
O'SULLIVAN, Michael
Resigned: 01 March 2004
Appointed Date: 20 June 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 1993
Appointed Date: 21 May 1993

Director
BEWLEY, Patrick Ernest
Resigned: 01 January 2003
Appointed Date: 02 December 1998
81 years old

Director
BEWLEY, Patrick Ernest
Resigned: 04 August 1998
Appointed Date: 23 June 1993
81 years old

Director
BUNWORTH, David
Resigned: 29 October 2003
Appointed Date: 01 January 2003
75 years old

Director
CAMPBELL, Col
Resigned: 01 February 2006
Appointed Date: 29 October 2003
56 years old

Director
CAMPBELL, Patrick
Resigned: 13 February 2006
Appointed Date: 01 January 2003
82 years old

Director
CAMPBELL, Veronica
Resigned: 13 September 2004
Appointed Date: 01 January 2003
83 years old

Director
CORBETT, James
Resigned: 23 November 2007
Appointed Date: 01 February 2006
66 years old

Director
CRONIN, Dan
Resigned: 01 January 2003
Appointed Date: 22 July 1997
72 years old

Director
CRONIN, Pat
Resigned: 01 January 2003
Appointed Date: 30 June 1999
68 years old

Director
CUMMINS, Michael
Resigned: 26 August 1999
Appointed Date: 04 August 1998
82 years old

Director
DILLON, Noala
Resigned: 02 August 1994
Appointed Date: 08 June 1993
74 years old

Director
HEATLIE, Iain Douglas
Resigned: 20 June 2000
Appointed Date: 04 August 1998
62 years old

Director
JOYCE, Gary
Resigned: 29 October 2003
Appointed Date: 01 January 2003
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 June 1993
Appointed Date: 21 May 1993

Persons With Significant Control

Mr Patrick Campbell
Notified on: 30 September 2016
82 years old
Nature of control: Ownership of shares – 75% or more

BEWLEY'S CAFES LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

30 Sep 2015
Full accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

...
... and 100 more events
26 Aug 1993
New director appointed

05 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1993
Company name changed speed 3536 LIMITED\certificate issued on 21/06/93
17 Jun 1993
Registered office changed on 17/06/93 from: classic house 174-180 old street london EC1V 9BP

21 May 1993
Incorporation

BEWLEY'S CAFES LIMITED Charges

14 November 2000
Composite debenture
Delivered: 4 December 2000
Status: Satisfied on 26 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") as Security Trustee for Itself and Bank of Scotland (Ireland) Limited (Collectively the "Secured Parties")
Description: L/H property k/a unit 18 the pines trading estate broad…
27 August 1999
Supplemental deed
Delivered: 3 September 1999
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Secured Parties (as Defined))
Description: (1) the mall cafe (ground floor) and second floor storage…
1 April 1999
Composite debenture
Delivered: 21 April 1999
Status: Satisfied on 28 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(As Defined)
Description: Property k/a mell square cafe solihull and upper level unit…
29 January 1999
Composite debenture
Delivered: 19 February 1999
Status: Satisfied on 24 September 1999
Persons entitled: Equity Bank Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Composite debenture
Delivered: 18 February 1999
Status: Satisfied on 24 September 1999
Persons entitled: Allied Irish Banks PLC (As Trustee for the Secured Parties (as Defined))
Description: Fixed and floating charges over the undertaking and all…
6 January 1998
Charge over shares
Delivered: 23 January 1998
Status: Satisfied on 24 September 1999
Persons entitled: Allied Irish Banks PLC
Description: The shares and securities and the derivative assets meaning…