Company number 02901879
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address AUGUSTINE HOUSE A&L GOODBODY SOLICITORS, 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 eighty-nine 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 2015-10-14
GBP 2
. The most likely internet sites of BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED are www.bewleysorientalcafesedinburgh.co.uk, and www.bewley-s-oriental-cafes-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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 Oriental Cafes Edinburgh Limited is a Private Limited Company.
The company registration number is 02901879. Bewley S Oriental Cafes Edinburgh Limited has been working since 23 February 1994.
The present status of the company is Active. The registered address of Bewley S Oriental Cafes Edinburgh Limited is Augustine House A L Goodbody Solicitors 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 MURPHY, Gerald Michael has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL, Patrick has been resigned. Director CORBETT, James has been resigned. Director CRONIN, Dan has been resigned. Director CUMMINS, Michael has been resigned. Director FAGAN, Gerard has been resigned. Director KERR, Robert has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 February 1994
Appointed Date: 23 February 1994
Director
CAMPBELL, Patrick
Resigned: 04 August 1998
Appointed Date: 23 February 1994
83 years old
Director
CORBETT, James
Resigned: 23 November 2007
Appointed Date: 01 January 2003
66 years old
Director
CRONIN, Dan
Resigned: 01 January 2003
Appointed Date: 04 August 1998
73 years old
Director
CUMMINS, Michael
Resigned: 31 March 1999
Appointed Date: 04 August 1998
82 years old
Director
FAGAN, Gerard
Resigned: 02 January 1996
Appointed Date: 23 February 1994
73 years old
Director
KERR, Robert
Resigned: 04 August 1998
Appointed Date: 01 February 1995
65 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 February 1994
Appointed Date: 23 February 1994
Persons With Significant Control
Mr Patrick Campbell
Notified on: 30 September 2016
83 years old
Nature of control: Ownership of shares – 75% or more
BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Events
13 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
14 Oct 2015
Registered office address changed from A&L Goodbody Augustine House 6a Austin Friars London EC2N 2HA to Augustine House a&L Goodbody Solicitors 6a Austin Friars London EC2N 2HA on 14 October 2015
30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 79 more events
16 Mar 1994
Secretary resigned;new secretary appointed
16 Mar 1994
Registered office changed on 16/03/94 from: bridge house 181 queen victoria street london EC4V 4DD
16 Mar 1994
Director resigned;new director appointed
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: Fixed and floating charges over the undertaking and all…
29 January 1999
Composite debenture
Delivered: 19 February 1999
Status: Satisfied
on 16 February 2009
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 16 February 2009
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…