Company number 02808998
Status Active
Incorporation Date 14 April 1993
Company Type Private Limited Company
Address 74 COLLEGE ROAD, MAIDSTONE, KENT, ENGLAND, ME15 6SL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 4
; Registration of charge 028089980005, created on 29 January 2016. The most likely internet sites of HERITAGE TAVERNS LIMITED are www.heritagetaverns.co.uk, and www.heritage-taverns.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and ten months. The distance to to Bearsted Rail Station is 2.5 miles; to Chatham Rail Station is 7.8 miles; to Rochester Rail Station is 8.2 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heritage Taverns Limited is a Private Limited Company.
The company registration number is 02808998. Heritage Taverns Limited has been working since 14 April 1993.
The present status of the company is Active. The registered address of Heritage Taverns Limited is 74 College Road Maidstone Kent England Me15 6sl. The company`s financial liabilities are £131.31k. It is £13.41k against last year. The cash in hand is £211.08k. It is £81.61k against last year. And the total assets are £715k, which is £119.3k against last year. CHAUSSY, Natasha Jane is a Secretary of the company. CHAUSSY, Martial is a Director of the company. CHAUSSY, Natasha Jane is a Director of the company. Secretary BULL, Tony has been resigned. Secretary SIVYER, Patricia Nora has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AHLUWALIA, Vinod Kumar has been resigned. Director BULL, Tony has been resigned. Director SIVYER, Patricia Nora has been resigned. Director SIVYER, Stephen Norman has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".
heritage taverns Key Finiance
LIABILITIES
£131.31k
+11%
CASH
£211.08k
+63%
TOTAL ASSETS
£715k
+20%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BULL, Tony
Resigned: 15 March 2005
Appointed Date: 25 July 2002
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 April 1993
Appointed Date: 14 April 1993
Director
BULL, Tony
Resigned: 22 March 2005
Appointed Date: 25 July 2002
67 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 April 1993
Appointed Date: 14 April 1993
HERITAGE TAVERNS LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
03 Feb 2016
Registration of charge 028089980005, created on 29 January 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Registered office address changed from Greenway Court Farm House Greenway Court Road Maidstone Kent ME17 1QD to 74 College Road Maidstone Kent ME15 6SL on 12 November 2015
...
... and 70 more events
15 Feb 1995
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
02 Feb 1995
Full accounts made up to 30 April 1994
06 May 1994
Return made up to 14/04/94; full list of members
29 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Apr 1993
Incorporation
29 January 2016
Charge code 0280 8998 0005
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The crown and horseshoes public house, sutton road…
4 February 2014
Charge code 0280 8998 0003
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The poacher hartlake road tudeley tonbridge t/no.K213475…
29 January 2014
Charge code 0280 8998 0004
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 November 1998
Legal mortgage
Delivered: 12 December 1998
Status: Satisfied
on 8 April 2009
Persons entitled: Midland Bank PLC
Description: The bear hotel 97 high street west malling kent…
18 November 1998
Debenture
Delivered: 20 November 1998
Status: Satisfied
on 8 April 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…