ANGLIAN COUNTRY INNS LIMITED
LETCHWORTH GARDEN CITY AMOEBA INNS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 2AE

Company number 03214479
Status Active
Incorporation Date 20 June 1996
Company Type Private Limited Company
Address FOX BARN, WILLIAN, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2AE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1,021 ; Full accounts made up to 31 March 2015. The most likely internet sites of ANGLIAN COUNTRY INNS LIMITED are www.angliancountryinns.co.uk, and www.anglian-country-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Anglian Country Inns Limited is a Private Limited Company. The company registration number is 03214479. Anglian Country Inns Limited has been working since 20 June 1996. The present status of the company is Active. The registered address of Anglian Country Inns Limited is Fox Barn Willian Letchworth Garden City Hertfordshire Sg6 2ae. . NESS, Robert James is a Secretary of the company. KODAGODA, Harindra is a Director of the company. NYE, Christina Carolyn is a Director of the company. NYE, Clifford Owen is a Director of the company. NYE, Gemma is a Director of the company. NYE, Howard Charles Bradley is a Director of the company. NYE, James Owen Bradley is a Director of the company. Secretary MITCHELL, Michael Cyril has been resigned. Secretary NYE, Clifford Owen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HODGSON, James Douglas has been resigned. Director MITCHELL, Michael Cyril has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
NESS, Robert James
Appointed Date: 03 August 2012

Director
KODAGODA, Harindra
Appointed Date: 04 February 2013
46 years old

Director
NYE, Christina Carolyn
Appointed Date: 16 July 1997
75 years old

Director
NYE, Clifford Owen
Appointed Date: 25 June 1996
78 years old

Director
NYE, Gemma
Appointed Date: 20 December 2013
45 years old

Director
NYE, Howard Charles Bradley
Appointed Date: 05 June 2009
41 years old

Director
NYE, James Owen Bradley
Appointed Date: 13 July 2005
44 years old

Resigned Directors

Secretary
MITCHELL, Michael Cyril
Resigned: 06 July 2012
Appointed Date: 13 January 1998

Secretary
NYE, Clifford Owen
Resigned: 13 January 1998
Appointed Date: 25 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1997
Appointed Date: 20 June 1996

Director
HODGSON, James Douglas
Resigned: 16 July 1997
Appointed Date: 25 June 1996
68 years old

Director
MITCHELL, Michael Cyril
Resigned: 28 June 2011
Appointed Date: 15 January 2011
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 1997
Appointed Date: 20 June 1996

ANGLIAN COUNTRY INNS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,021

09 Jan 2016
Full accounts made up to 31 March 2015
21 Oct 2015
Sub-division of shares on 28 September 2015
07 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,021

...
... and 86 more events
16 Aug 1996
Company name changed goldengrasp LIMITED\certificate issued on 19/08/96
18 Jul 1996
New secretary appointed;new director appointed
18 Jul 1996
Registered office changed on 18/07/96 from: 1 mitchell lane bristol BS1 6BU
18 Jul 1996
New director appointed
20 Jun 1996
Incorporation

ANGLIAN COUNTRY INNS LIMITED Charges

31 October 2013
Charge code 0321 4479 0011
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at jr's american bar, 31 water lane bishop's…
18 October 2013
Charge code 0321 4479 0010
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 January 2013
Guarantee & debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2011
Legal charge
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as the white horse, main road…
18 May 2011
Legal charge
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H the jolly sailors, main road, brancaster, staithe…
18 May 2011
Legal charge
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as the fox inn baldock lane willian…
18 May 2011
Legal charge
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as upper floors 20-21 hermitage road…
27 April 2011
Debenture
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2004
Rent deposit deed
Delivered: 22 June 2004
Status: Satisfied on 17 March 2010
Persons entitled: Letchworth Garden City Heritage Foundation
Description: All the company's interest in the deposit account and all…
30 August 1996
Legal mortgage
Delivered: 5 September 1996
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the lobster pot brancaster staithe…
30 August 1996
Mortgage debenture
Delivered: 5 September 1996
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…