HARRIETS CAFE TEAROOMS LIMITED
BURY ST. EDMUNDS HARRIETS CAFE TEA ROOMS LIMITED

Hellopages » Suffolk » Forest Heath » IP28 8JG

Company number 02989810
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address DRIFT COTTAGE ELMS ROAD, FRECKENHAM, BURY ST. EDMUNDS, SUFFOLK, IP28 8JG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Cancellation of shares. Statement of capital on 17 November 2015 GBP 75,000 . The most likely internet sites of HARRIETS CAFE TEAROOMS LIMITED are www.harrietscafetearooms.co.uk, and www.harriets-cafe-tearooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Newmarket Rail Station is 5.9 miles; to Shippea Hill Rail Station is 7.8 miles; to Dullingham Rail Station is 8.9 miles; to Lakenheath Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harriets Cafe Tearooms Limited is a Private Limited Company. The company registration number is 02989810. Harriets Cafe Tearooms Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Harriets Cafe Tearooms Limited is Drift Cottage Elms Road Freckenham Bury St Edmunds Suffolk Ip28 8jg. . COURTENAY-BARROW, Tiffany is a Secretary of the company. COURTENAY BARROW, Roger John is a Director of the company. COURTENAY BARROW, Tiffany is a Director of the company. Secretary HENRY, Jane Margaret Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURTENAY LUCK, Irene has been resigned. Director RAFFAEL, Kingsley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
COURTENAY-BARROW, Tiffany
Appointed Date: 01 March 2008

Director
COURTENAY BARROW, Roger John
Appointed Date: 08 April 2002
55 years old

Director
COURTENAY BARROW, Tiffany
Appointed Date: 19 April 2000
51 years old

Resigned Directors

Secretary
HENRY, Jane Margaret Helen
Resigned: 01 March 2008
Appointed Date: 17 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 1995
Appointed Date: 14 November 1994

Director
COURTENAY LUCK, Irene
Resigned: 29 June 2006
Appointed Date: 17 January 1995
78 years old

Director
RAFFAEL, Kingsley
Resigned: 27 April 2012
Appointed Date: 01 August 2007
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 January 1995
Appointed Date: 14 November 1994

Persons With Significant Control

Mrs Tiffany Courtenay-Barrow
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Courtenay Barrow
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRIETS CAFE TEAROOMS LIMITED Events

06 Dec 2016
Confirmation statement made on 14 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Feb 2016
Cancellation of shares. Statement of capital on 17 November 2015
  • GBP 75,000

02 Feb 2016
Purchase of own shares.
23 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 90,252

...
... and 65 more events
06 Feb 1995
Secretary resigned;new secretary appointed

06 Feb 1995
Registered office changed on 06/02/95 from: 1 mitchell lane bristol BS1 6BU

04 Feb 1995
Memorandum and Articles of Association

30 Jan 1995
Company name changed cafearoma LIMITED\certificate issued on 31/01/95

14 Nov 1994
Incorporation

HARRIETS CAFE TEAROOMS LIMITED Charges

28 December 2007
Legal charge over licensed premises
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52/53 queensgate exchange street cumbergate peterborough by…
6 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a curnhill buildings bury st edmunds…
6 November 2000
Mortgage debenture
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…