TMS RESTAURANTS LIMITED
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 5HG

Company number 03222699
Status Active
Incorporation Date 10 July 1996
Company Type Private Limited Company
Address THE EXCHANGE FIVE WAYS, TEMPLE STREET, LLANDRINDOD WELLS, POWYS, LD1 5HG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TMS RESTAURANTS LIMITED are www.tmsrestaurants.co.uk, and www.tms-restaurants.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and three months. Tms Restaurants Limited is a Private Limited Company. The company registration number is 03222699. Tms Restaurants Limited has been working since 10 July 1996. The present status of the company is Active. The registered address of Tms Restaurants Limited is The Exchange Five Ways Temple Street Llandrindod Wells Powys Ld1 5hg. The company`s financial liabilities are £243.29k. It is £68.1k against last year. The cash in hand is £3.57k. It is £-0.78k against last year. And the total assets are £430.21k, which is £65.36k against last year. DOWLEY, Grace is a Secretary of the company. HERBERT, Bernard Frank is a Director of the company. Secretary AMIS, Mark Frederick has been resigned. Secretary CHRISTIANSEN, Anne has been resigned. Secretary DOWLEY, Grace Wendy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


tms restaurants Key Finiance

LIABILITIES £243.29k
+38%
CASH £3.57k
-18%
TOTAL ASSETS £430.21k
+17%
All Financial Figures

Current Directors

Secretary
DOWLEY, Grace
Appointed Date: 01 November 2015

Director
HERBERT, Bernard Frank
Appointed Date: 10 July 1996
78 years old

Resigned Directors

Secretary
AMIS, Mark Frederick
Resigned: 01 July 2013
Appointed Date: 15 March 2005

Secretary
CHRISTIANSEN, Anne
Resigned: 01 November 2015
Appointed Date: 16 December 2013

Secretary
DOWLEY, Grace Wendy
Resigned: 15 March 2005
Appointed Date: 10 July 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 July 1996
Appointed Date: 10 July 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 July 1996
Appointed Date: 10 July 1996

Persons With Significant Control

Mr Bernard Frank Herbert
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tanya Marie Ditzel-Herbert
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TMS RESTAURANTS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Aug 2016
Confirmation statement made on 10 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Nov 2015
Appointment of Grace Dowley as a secretary on 1 November 2015
28 Nov 2015
Termination of appointment of Anne Christiansen as a secretary on 1 November 2015
...
... and 68 more events
24 Jul 1996
Director resigned
24 Jul 1996
Secretary resigned
24 Jul 1996
New secretary appointed
24 Jul 1996
New director appointed
10 Jul 1996
Incorporation

TMS RESTAURANTS LIMITED Charges

5 February 2009
Mortgage deed
Delivered: 10 February 2009
Status: Satisfied on 13 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a ground floor & basement premises 36…
20 October 2005
Debenture
Delivered: 26 October 2005
Status: Satisfied on 13 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2005
An omnibus guarantee and set-off agreement
Delivered: 12 October 2005
Status: Satisfied on 13 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
19 April 2004
Guarantee & debenture
Delivered: 30 April 2004
Status: Satisfied on 19 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2002
Guarantee & debenture
Delivered: 9 October 2002
Status: Satisfied on 19 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2002
Legal charge
Delivered: 19 January 2002
Status: Satisfied on 19 July 2006
Persons entitled: Barclays Bank PLC
Description: Leasehold property 9 southside clapham common london SW4.
31 May 2000
Legal charge
Delivered: 3 June 2000
Status: Satisfied on 19 July 2006
Persons entitled: Barclays Bank PLC
Description: L/H ground floor & basement 36 buckingham palace road…
25 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 19 July 2006
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 4 kynance place london SW7.
2 May 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied on 13 February 2014
Persons entitled: Barclays Bank PLC
Description: 4 kynance place london borough of kensington & chelsea.
2 May 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied on 13 July 2000
Persons entitled: Barclays Bank PLC
Description: Ground floor & basement 36 buckingham palace road london…
2 May 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied on 19 July 2006
Persons entitled: Barclays Bank PLC
Description: Shop and residential premises 9 south side clapham common…
2 May 1997
Fixed and floating charge
Delivered: 9 May 1997
Status: Satisfied on 25 May 2000
Persons entitled: Vynal Investments Limited
Description: The companys lease dated 23 december 1991 of the ground…
13 December 1996
Debenture
Delivered: 19 December 1996
Status: Satisfied on 19 July 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…