Company number 06034603
Status Active
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address WEY HOUSE, FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 27 December 2015; Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 1
. The most likely internet sites of THURSDAYS (UK) LIMITED are www.thursdaysuk.co.uk, and www.thursdays-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Thursdays Uk Limited is a Private Limited Company.
The company registration number is 06034603. Thursdays Uk Limited has been working since 20 December 2006.
The present status of the company is Active. The registered address of Thursdays Uk Limited is Wey House Farnham Road Guildford Surrey Gu1 4yd. . FORRESTER, Karen Martha is a Director of the company. GREENER, Stuart Alan is a Director of the company. Secretary KOTEL, Kathryn has been resigned. Secretary SHARMAN, Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIXBY, Bradley G has been resigned. Director BOURN, Jonathan Martin has been resigned. Director KURRIKOFF, Thomas Erik has been resigned. Director MOYE, Andrew Dennis has been resigned. Director NEALE, Christopher James has been resigned. Director NEITZEL, John has been resigned. Director PHILLIPS, Anita Joyce has been resigned. Director RICHARDSON, Ricky has been resigned. Director SAUNDERS, Ian Stainton has been resigned. Director SHARMAN, Leslie has been resigned. Director SNEAD, Richard has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Secretary
KOTEL, Kathryn
Resigned: 23 December 2014
Appointed Date: 19 August 2009
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006
Director
BIXBY, Bradley G
Resigned: 18 September 2008
Appointed Date: 20 December 2006
68 years old
Director
NEITZEL, John
Resigned: 19 November 2008
Appointed Date: 18 September 2008
65 years old
Director
RICHARDSON, Ricky
Resigned: 26 April 2010
Appointed Date: 18 September 2008
66 years old
Director
SHARMAN, Leslie
Resigned: 02 March 2007
Appointed Date: 20 December 2006
70 years old
Director
SNEAD, Richard
Resigned: 18 September 2008
Appointed Date: 02 March 2007
74 years old
Persons With Significant Control
Thursdays (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THURSDAYS (UK) LIMITED Events
16 Mar 2017
Confirmation statement made on 2 March 2017 with updates
10 Jun 2016
Full accounts made up to 27 December 2015
24 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
23 Apr 2015
Full accounts made up to 28 December 2014
11 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
...
... and 62 more events
26 Jan 2007
Particulars of mortgage/charge
16 Jan 2007
Memorandum and Articles of Association
09 Jan 2007
Company name changed new tgi LIMITED\certificate issued on 09/01/07
20 Dec 2006
Secretary resigned
20 Dec 2006
Incorporation
23 December 2014
Charge code 0603 4603 0003
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC as Security Trustee
Description: None…
1 September 2008
Rent deposit deed
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Propinvest Gate Limited
Description: £78,750.00 plus vat.
17 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied
on 7 July 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…