DAMON'S RESTAURANTS (UK) LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3SE

Company number 02069952
Status Active
Incorporation Date 3 November 1986
Company Type Private Limited Company
Address 999 DODDINGTON ROAD, LINCOLN, LINCOLNSHIRE, LN6 3SE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a medium company made up to 25 October 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1,000 . The most likely internet sites of DAMON'S RESTAURANTS (UK) LIMITED are www.damonsrestaurantsuk.co.uk, and www.damon-s-restaurants-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Damon S Restaurants Uk Limited is a Private Limited Company. The company registration number is 02069952. Damon S Restaurants Uk Limited has been working since 03 November 1986. The present status of the company is Active. The registered address of Damon S Restaurants Uk Limited is 999 Doddington Road Lincoln Lincolnshire Ln6 3se. . CAREY, Stuart Andrew is a Director of the company. FOULSTON, John Edmund is a Director of the company. Secretary CLIFFORD, Barry Kevin has been resigned. Secretary GEE, Keith Alan has been resigned. Secretary GREENOP, Robert has been resigned. Secretary RONTREE, Robert Ronald has been resigned. Director CLIFFORD, Barry Kevin has been resigned. Director GEE, Keith has been resigned. Director RONTREE, Robert Ronald has been resigned. Director TAYLOR, Michael Edward has been resigned. Director WARNER, David has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CAREY, Stuart Andrew
Appointed Date: 01 March 2012
48 years old

Director

Resigned Directors

Secretary
CLIFFORD, Barry Kevin
Resigned: 07 July 1999
Appointed Date: 10 March 1995

Secretary
GEE, Keith Alan
Resigned: 19 March 2012
Appointed Date: 19 May 2010

Secretary
GREENOP, Robert
Resigned: 19 May 2010
Appointed Date: 07 July 1999

Secretary
RONTREE, Robert Ronald
Resigned: 10 March 1995

Director
CLIFFORD, Barry Kevin
Resigned: 07 July 1999
Appointed Date: 01 July 1992
70 years old

Director
GEE, Keith
Resigned: 19 March 2012
Appointed Date: 07 July 1999
69 years old

Director
RONTREE, Robert Ronald
Resigned: 25 October 1996
Appointed Date: 01 July 1992
81 years old

Director
TAYLOR, Michael Edward
Resigned: 01 July 1992
77 years old

Director
WARNER, David
Resigned: 01 July 1992
77 years old

Persons With Significant Control

Damon's (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAMON'S RESTAURANTS (UK) LIMITED Events

08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
03 Aug 2016
Accounts for a medium company made up to 25 October 2015
14 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

05 Aug 2015
Accounts for a medium company made up to 26 October 2014
05 Mar 2015
Director's details changed for John Edmund Foulston on 1 March 2015
...
... and 95 more events
22 Apr 1987
Accounting reference date notified as 31/08

18 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Mar 1987
Director resigned;new director appointed

17 Mar 1987
Registered office changed on 17/03/87 from: 50 old street london EC1V 9AQ

03 Nov 1986
Certificate of Incorporation

DAMON'S RESTAURANTS (UK) LIMITED Charges

30 March 2012
Guarantee & debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Satisfied on 24 May 2008
Persons entitled: Carlsberg UK Limited
Description: Damons restaurant situate at 999 doddington road, lincoln…
24 January 2001
Legal charge
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 999 doddington rd,lincoln.
20 November 2000
Guarantee & debenture
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 January 1997
Mortgage deed
Delivered: 6 February 1997
Status: Satisfied on 24 May 2008
Persons entitled: Vaux Group PLC
Description: Damons motel doddington road lincoln t/no;-LL92279.
30 August 1995
Mortgage
Delivered: 8 September 1995
Status: Satisfied on 24 May 2008
Persons entitled: Vaux Group PLC
Description: 37 and 38 high street lincoln t/n-LL92849.
20 March 1995
Mortgage deed
Delivered: 21 March 1995
Status: Satisfied on 24 May 2008
Persons entitled: Vaux Group PLC
Description: 37 and 38 high street lincoln t/n LL92849.
30 September 1993
Legal charge
Delivered: 5 October 1993
Status: Satisfied on 19 July 1995
Persons entitled: Allied Lyons Retailing Limited & Carlsberg Tetley Brewing Limited
Description: No's 37 and 38 high street lincoln t/no LL92849.
15 March 1993
Legal charge
Delivered: 16 March 1993
Status: Satisfied on 24 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hh & l/h property k/a damons restaurant doddington road…
26 October 1990
Debenture
Delivered: 1 November 1990
Status: Satisfied on 26 August 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1990
Debenture
Delivered: 20 June 1990
Status: Satisfied on 24 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
27 May 1987
Debenture
Delivered: 2 June 1987
Status: Satisfied
Persons entitled: Westpac Banking Corporation
Description: Fixed and floating charges over the undertaking and all…