BAY RESTAURANT GROUP LIMITED
LUTON NEW RESTAURANT HOLDING COMPANY LIMITED DWSCO 2733 LIMITED

Hellopages » Bedfordshire » Luton » LU1 3LS

Company number 06457368
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address PORTER TUN HOUSE, 500 CAPABILITY GREEN, LUTON, BEDS, LU1 3LS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 064573680007 in full; Satisfaction of charge 064573680008 in full; Satisfaction of charge 064573680006 in full. The most likely internet sites of BAY RESTAURANT GROUP LIMITED are www.bayrestaurantgroup.co.uk, and www.bay-restaurant-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Bay Restaurant Group Limited is a Private Limited Company. The company registration number is 06457368. Bay Restaurant Group Limited has been working since 19 December 2007. The present status of the company is Active. The registered address of Bay Restaurant Group Limited is Porter Tun House 500 Capability Green Luton Beds Lu1 3ls. . MAZARS COMPANY SECRETARIES LIMITED is a Secretary of the company. BAKER, Suzanne Louise is a Director of the company. LONGBOTTOM, Simon David is a Director of the company. ROSS, David Andrew is a Director of the company. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director BROWN, Aaron Maxwell has been resigned. Director GRUNNEL, Mark has been resigned. Director GUDMUNDSSON, Marino has been resigned. Director HORROCKS, Rupert John has been resigned. Director KEEN, Christian has been resigned. Director PAYNE, Ian Timothy has been resigned. Director REYNDAL, Johann Petur has been resigned. Director SMALLEY, Timothy John has been resigned. Director SYMONDS, Paul has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MAZARS COMPANY SECRETARIES LIMITED
Appointed Date: 15 May 2008

Director
BAKER, Suzanne Louise
Appointed Date: 19 March 2008
62 years old

Director
LONGBOTTOM, Simon David
Appointed Date: 31 January 2015
54 years old

Director
ROSS, David Andrew
Appointed Date: 16 May 2014
52 years old

Resigned Directors

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 25 April 2008
Appointed Date: 19 December 2007

Director
BROWN, Aaron Maxwell
Resigned: 06 March 2009
Appointed Date: 19 March 2008
57 years old

Director
GRUNNEL, Mark
Resigned: 06 March 2009
Appointed Date: 19 March 2008
58 years old

Director
GUDMUNDSSON, Marino
Resigned: 21 June 2011
Appointed Date: 30 March 2011
59 years old

Director
HORROCKS, Rupert John
Resigned: 21 June 2011
Appointed Date: 30 March 2011
46 years old

Director
KEEN, Christian
Resigned: 13 January 2012
Appointed Date: 19 March 2008
61 years old

Director
PAYNE, Ian Timothy
Resigned: 01 December 2010
Appointed Date: 26 March 2008
72 years old

Director
REYNDAL, Johann Petur
Resigned: 21 June 2011
Appointed Date: 30 March 2011
58 years old

Director
SMALLEY, Timothy John
Resigned: 06 March 2009
Appointed Date: 19 March 2008
60 years old

Director
SYMONDS, Paul
Resigned: 28 February 2010
Appointed Date: 19 March 2008
62 years old

Director
DWS DIRECTORS LTD
Resigned: 19 March 2008
Appointed Date: 19 December 2007

Persons With Significant Control

Tdr Capital Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAY RESTAURANT GROUP LIMITED Events

29 Mar 2017
Satisfaction of charge 064573680007 in full
29 Mar 2017
Satisfaction of charge 064573680008 in full
29 Mar 2017
Satisfaction of charge 064573680006 in full
27 Mar 2017
Group of companies' accounts made up to 25 September 2016
21 Mar 2017
Registration of charge 064573680009, created on 16 March 2017
...
... and 69 more events
01 Apr 2008
Registered office changed on 01/04/2008 from one fleet place london EC4M 7WS
31 Mar 2008
Director appointed ian timothy payne
18 Mar 2008
Company name changed new restaurant holding company LIMITED\certificate issued on 18/03/08
10 Mar 2008
Company name changed dwsco 2733 LIMITED\certificate issued on 10/03/08
19 Dec 2007
Incorporation

BAY RESTAURANT GROUP LIMITED Charges

16 March 2017
Charge code 0645 7368 0009
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge:. The company charged by way of…
29 September 2015
Charge code 0645 7368 0008
Delivered: 1 October 2015
Status: Satisfied on 29 March 2017
Persons entitled: Barclays Bank PLC
Description: The company charged by way of first fixed charge all its…
25 June 2015
Charge code 0645 7368 0007
Delivered: 1 July 2015
Status: Satisfied on 29 March 2017
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge:. The company charged by way of…
11 April 2014
Charge code 0645 7368 0006
Delivered: 22 April 2014
Status: Satisfied on 29 March 2017
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge:. The company charged by way of…
14 November 2013
Charge code 0645 7368 0005
Delivered: 21 November 2013
Status: Satisfied on 23 April 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 December 2012
Group debenture
Delivered: 12 December 2012
Status: Satisfied on 23 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2011
Group debenture
Delivered: 21 October 2011
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: By way of first fixed charge the charged securities, all…
23 June 2009
Supplemental legal charge supplemental to a debenture dated 27 march 2008 and
Delivered: 24 June 2009
Status: Satisfied on 2 August 2011
Persons entitled: Commerzbank Ag Filiale Luxemburg (Security Trustee)
Description: L/H property k/a the suites of offices comprising part of…
27 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied on 2 August 2011
Persons entitled: Kaupthing Bank Hf, Kaupthing Singer and Friedlander LTD, Dresdner Bank Ag London Branch, Simon Appell and Alastair Beveridge Each of Kroll Limited and Others
Description: Fixed and floating charge over the undertaking and all…