CAWDOR COUNTRY INNS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4HN

Company number 05100359
Status Active
Incorporation Date 13 April 2004
Company Type Private Limited Company
Address 4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of CAWDOR COUNTRY INNS LIMITED are www.cawdorcountryinns.co.uk, and www.cawdor-country-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Cawdor Country Inns Limited is a Private Limited Company. The company registration number is 05100359. Cawdor Country Inns Limited has been working since 13 April 2004. The present status of the company is Active. The registered address of Cawdor Country Inns Limited is 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hn. The company`s financial liabilities are £608.21k. It is £-16.38k against last year. The cash in hand is £47.27k. It is £-111.61k against last year. And the total assets are £75.15k, which is £-104.25k against last year. THAIN, Anita Janine is a Secretary of the company. THAIN, David Alan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other business support service activities n.e.c.".


cawdor country inns Key Finiance

LIABILITIES £608.21k
-3%
CASH £47.27k
-71%
TOTAL ASSETS £75.15k
-59%
All Financial Figures

Current Directors

Secretary
THAIN, Anita Janine
Appointed Date: 13 April 2004

Director
THAIN, David Alan
Appointed Date: 13 April 2004
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 April 2004
Appointed Date: 13 April 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 April 2004
Appointed Date: 13 April 2004
71 years old

Persons With Significant Control

Mr David Alan Thain
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anita Janine Thain
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAWDOR COUNTRY INNS LIMITED Events

12 May 2017
Confirmation statement made on 13 April 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 29 more events
13 May 2004
Director resigned
13 May 2004
New director appointed
13 May 2004
New secretary appointed
13 May 2004
Registered office changed on 13/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 Apr 2004
Incorporation

CAWDOR COUNTRY INNS LIMITED Charges

5 December 2005
Rent deposit deed
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Unique Pub Properties Gamma Limited
Description: A first fixed equitable charge over the deposit balance…
1 March 2005
Legal charge of licensed premises
Delivered: 15 March 2005
Status: Satisfied on 1 May 2013
Persons entitled: National Westminster Bank PLC
Description: The l/h interest int he anchor & hope public house ash road…
11 October 2004
Debenture
Delivered: 21 October 2004
Status: Satisfied on 5 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…