AL BIVIO (HORNBEAM PARK) LIMITED
HARROGATE BRIO (HORNBEAM PARK) LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8PB

Company number 05020769
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address SUITE 5 1 SCEPTRE HOUSE, HORNBEAM PARK AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8PB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AL BIVIO (HORNBEAM PARK) LIMITED are www.albiviohornbeampark.co.uk, and www.al-bivio-hornbeam-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Al Bivio Hornbeam Park Limited is a Private Limited Company. The company registration number is 05020769. Al Bivio Hornbeam Park Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Al Bivio Hornbeam Park Limited is Suite 5 1 Sceptre House Hornbeam Park Avenue Harrogate North Yorkshire Hg2 8pb. The company`s financial liabilities are £99.15k. It is £8.25k against last year. The cash in hand is £157.84k. It is £12.57k against last year. And the total assets are £190.27k, which is £17.94k against last year. BOVO, Daniele is a Secretary of the company. BOVO, Daniele is a Director of the company. BRAGA, Carlo is a Director of the company. Secretary MARSDEN, Susan Elisabeth has been resigned. Director BERNARDI, Gianni has been resigned. Director ELLIS, Patricia Anne has been resigned. The company operates in "Licensed restaurants".


al bivio (hornbeam park) Key Finiance

LIABILITIES £99.15k
+9%
CASH £157.84k
+8%
TOTAL ASSETS £190.27k
+10%
All Financial Figures

Current Directors

Secretary
BOVO, Daniele
Appointed Date: 20 January 2004

Director
BOVO, Daniele
Appointed Date: 20 January 2004
59 years old

Director
BRAGA, Carlo
Appointed Date: 20 January 2004
59 years old

Resigned Directors

Secretary
MARSDEN, Susan Elisabeth
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
BERNARDI, Gianni
Resigned: 11 August 2011
Appointed Date: 20 January 2004
68 years old

Director
ELLIS, Patricia Anne
Resigned: 20 January 2004
Appointed Date: 20 January 2004
82 years old

Persons With Significant Control

Mr Carlo Braga
Notified on: 20 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniele Bovo
Notified on: 20 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AL BIVIO (HORNBEAM PARK) LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 30 September 2016
26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
06 Feb 2004
Director resigned
06 Feb 2004
New director appointed
06 Feb 2004
New director appointed
06 Feb 2004
New secretary appointed;new director appointed
20 Jan 2004
Incorporation

AL BIVIO (HORNBEAM PARK) LIMITED Charges

7 May 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied on 3 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…