JEREMY'S RESTAURANTS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Lewes » BN7 2NZ

Company number 02657073
Status Active
Incorporation Date 24 October 1991
Company Type Private Limited Company
Address 1 WEST STREET, LEWES, EAST SUSSEX, BN7 2NZ
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 24 October 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 43,332 . The most likely internet sites of JEREMY'S RESTAURANTS LIMITED are www.jeremysrestaurants.co.uk, and www.jeremy-s-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Jeremy S Restaurants Limited is a Private Limited Company. The company registration number is 02657073. Jeremy S Restaurants Limited has been working since 24 October 1991. The present status of the company is Active. The registered address of Jeremy S Restaurants Limited is 1 West Street Lewes East Sussex Bn7 2nz. . ASHPOOL, Vera is a Secretary of the company. ASHPOOL, Jeremy Douglas Charles is a Director of the company. ASHPOOL, Vera is a Director of the company. Secretary HARRIS, Julia Austin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRENAN, Patrick has been resigned. Director HARRIS, Julia Austin has been resigned. Director WEGE, Nicholas Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
ASHPOOL, Vera
Appointed Date: 21 June 2011

Director
ASHPOOL, Jeremy Douglas Charles
Appointed Date: 26 November 1991
75 years old

Director
ASHPOOL, Vera
Appointed Date: 26 November 1991
73 years old

Resigned Directors

Secretary
HARRIS, Julia Austin
Resigned: 21 June 2011
Appointed Date: 26 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1991
Appointed Date: 24 October 1991

Director
BRENAN, Patrick
Resigned: 31 March 1999
Appointed Date: 07 January 1998
98 years old

Director
HARRIS, Julia Austin
Resigned: 11 December 1991
Appointed Date: 26 November 1991
80 years old

Director
WEGE, Nicholas Paul
Resigned: 12 March 1997
Appointed Date: 25 February 1992
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1991
Appointed Date: 24 October 1991

Persons With Significant Control

Mr Jeremy Douglas Charles Ashpool
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JEREMY'S RESTAURANTS LIMITED Events

01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
26 Jul 2016
Accounts for a small company made up to 31 January 2016
09 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 43,332

03 Aug 2015
Accounts for a small company made up to 31 January 2015
03 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 43,332

...
... and 65 more events
10 Dec 1991
Registered office changed on 10/12/91 from: 2 baches street london N1 6UB

05 Dec 1991
Nc inc already adjusted 26/11/91

05 Dec 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Dec 1991
Memorandum and Articles of Association

24 Oct 1991
Incorporation

JEREMY'S RESTAURANTS LIMITED Charges

6 November 2006
Legal mortgage
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 22 clevelands, perry mount road…
28 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 21 gordon close haywards heath west sussex…
27 March 1998
Debenture
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…