BOUTIQUE & BREAKFAST LIMITED
ISLES OF SCILLY

Hellopages » Cornwall » Isles of Scilly » TR24 0QQ

Company number 07229766
Status Active
Incorporation Date 21 April 2010
Company Type Private Limited Company
Address THE ESTATE OFFICE, TRESCO ESTATE, ISLES OF SCILLY, CORNWALL, TR24 0QQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Registration of charge 072297660006, created on 7 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of BOUTIQUE & BREAKFAST LIMITED are www.boutiquebreakfast.co.uk, and www.boutique-breakfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Carbis Bay Rail Station is 42.1 miles; to Hayle Rail Station is 43.6 miles; to Camborne Rail Station is 49.3 miles; to Redruth Rail Station is 52.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boutique Breakfast Limited is a Private Limited Company. The company registration number is 07229766. Boutique Breakfast Limited has been working since 21 April 2010. The present status of the company is Active. The registered address of Boutique Breakfast Limited is The Estate Office Tresco Estate Isles of Scilly Cornwall Tr24 0qq. . DORRIEN SMITH, Adam Robert is a Director of the company. DORRIEN SMITH, Michael Horace is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director KING, John Anthony has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
DORRIEN SMITH, Adam Robert
Appointed Date: 06 May 2010
47 years old

Director
DORRIEN SMITH, Michael Horace
Appointed Date: 06 May 2010
38 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 06 May 2010
Appointed Date: 21 April 2010

Director
KING, John Anthony
Resigned: 06 May 2010
Appointed Date: 21 April 2010
74 years old

Persons With Significant Control

Mr Adam Robert Dorrien Smith
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

BOUTIQUE & BREAKFAST LIMITED Events

16 May 2017
Confirmation statement made on 21 April 2017 with updates
09 Mar 2017
Registration of charge 072297660006, created on 7 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jun 2016
Satisfaction of charge 1 in full
02 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 120

...
... and 19 more events
07 May 2010
Termination of appointment of John King as a director
07 May 2010
Termination of appointment of Aci Secretaries Limited as a secretary
07 May 2010
Appointment of Mr Adam Robert Dorrien Smith as a director
06 May 2010
Appointment of Mr Michael Horace Dorrien Smith as a director
21 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BOUTIQUE & BREAKFAST LIMITED Charges

7 March 2017
Charge code 0722 9766 0006
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: The leasehold property known as 37 upper belgrave road…
13 January 2016
Charge code 0722 9766 0005
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: 38 upper belgrave road bristol and 9 sutherland place…
13 January 2016
Charge code 0722 9766 0004
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: 38 upper belgrave road bristol…
13 January 2016
Charge code 0722 9766 0003
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: 9 sutherland place bristol…
21 March 2011
Legal mortgage
Delivered: 23 March 2011
Status: Satisfied on 10 May 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at downs view guest house 38 upper belgrave…
21 March 2011
Debenture
Delivered: 23 March 2011
Status: Satisfied on 3 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…