RENDEZVOUS 10 LTD
EXETER SUPERB TASTE LIMITED

Hellopages » Devon » Exeter » EX1 3LJ

Company number 05821945
Status Active
Incorporation Date 18 May 2006
Company Type Private Limited Company
Address LEEWARD HOUSE FITZROY ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3LJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 2 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of RENDEZVOUS 10 LTD are www.rendezvous10.co.uk, and www.rendezvous-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Rendezvous 10 Ltd is a Private Limited Company. The company registration number is 05821945. Rendezvous 10 Ltd has been working since 18 May 2006. The present status of the company is Active. The registered address of Rendezvous 10 Ltd is Leeward House Fitzroy Road Exeter Business Park Exeter Devon Ex1 3lj. The company`s financial liabilities are £156.12k. It is £43.86k against last year. The cash in hand is £188.63k. It is £35.47k against last year. And the total assets are £219.6k, which is £39.36k against last year. MITCHELL, Jemma is a Director of the company. ROZARIO, Rex is a Director of the company. Secretary CARROLL, Philippa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


rendezvous 10 Key Finiance

LIABILITIES £156.12k
+39%
CASH £188.63k
+23%
TOTAL ASSETS £219.6k
+21%
All Financial Figures

Current Directors

Director
MITCHELL, Jemma
Appointed Date: 15 June 2006
45 years old

Director
ROZARIO, Rex
Appointed Date: 15 June 2006
90 years old

Resigned Directors

Secretary
CARROLL, Philippa
Resigned: 13 June 2012
Appointed Date: 15 June 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 June 2006
Appointed Date: 18 May 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 June 2006
Appointed Date: 18 May 2006

RENDEZVOUS 10 LTD Events

26 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

03 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 31 more events
22 Aug 2006
New secretary appointed
22 Aug 2006
New director appointed
07 Jul 2006
Company name changed superb taste LIMITED\certificate issued on 07/07/06
22 Jun 2006
Registered office changed on 22/06/06 from: 788-790 finchley road, london, NW11 7TJ
18 May 2006
Incorporation

RENDEZVOUS 10 LTD Charges

26 June 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…