THE SHELL BAY CAFE LIMITED
SWANAGE

Hellopages » Dorset » Purbeck » BH19 3BA
Company number 03170764
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address SHELL BAY RESTAURANT & BOATYARD FERRY ROAD, STUDLAND, SWANAGE, DORSET, BH19 3BA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 160,100 . The most likely internet sites of THE SHELL BAY CAFE LIMITED are www.theshellbaycafe.co.uk, and www.the-shell-bay-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Branksome Rail Station is 3.7 miles; to Hamworthy Rail Station is 4.4 miles; to Bournemouth Rail Station is 5.1 miles; to Holton Heath Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Shell Bay Cafe Limited is a Private Limited Company. The company registration number is 03170764. The Shell Bay Cafe Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of The Shell Bay Cafe Limited is Shell Bay Restaurant Boatyard Ferry Road Studland Swanage Dorset Bh19 3ba. The company`s financial liabilities are £110.44k. It is £0k against last year. And the total assets are £110.44k, which is £0k against last year. FARRAR, James William Alexander is a Director of the company. Secretary FOLEY, Kevin Paul has been resigned. Secretary LAKHANI, Amit has been resigned. Secretary MILLER, James Lawson has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FOLEY, Kevin Paul has been resigned. Director GIRKINS, Neil Anthony has been resigned. Director MILLER, James Lawson has been resigned. Director MILLER, James Lawson has been resigned. Director MUMFORD, David John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


the shell bay cafe Key Finiance

LIABILITIES £110.44k
CASH n/a
TOTAL ASSETS £110.44k
All Financial Figures

Current Directors

Director
FARRAR, James William Alexander
Appointed Date: 03 July 2014
48 years old

Resigned Directors

Secretary
FOLEY, Kevin Paul
Resigned: 17 March 2000
Appointed Date: 20 January 1997

Secretary
LAKHANI, Amit
Resigned: 27 October 2009
Appointed Date: 17 March 2000

Secretary
MILLER, James Lawson
Resigned: 20 January 1997
Appointed Date: 03 April 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 April 1996
Appointed Date: 11 March 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 April 1996
Appointed Date: 11 March 1996
35 years old

Director
FOLEY, Kevin Paul
Resigned: 17 March 2000
Appointed Date: 20 January 1997
68 years old

Director
GIRKINS, Neil Anthony
Resigned: 03 July 2014
Appointed Date: 03 April 1996
77 years old

Director
MILLER, James Lawson
Resigned: 25 May 2011
Appointed Date: 17 March 2000
95 years old

Director
MILLER, James Lawson
Resigned: 20 January 1997
Appointed Date: 03 April 1996
95 years old

Director
MUMFORD, David John
Resigned: 31 December 2002
Appointed Date: 03 April 1996
89 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 April 1996
Appointed Date: 11 March 1996

THE SHELL BAY CAFE LIMITED Events

24 Mar 2017
Confirmation statement made on 11 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 160,100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 160,100

...
... and 64 more events
17 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Apr 1996
New director appointed
13 Apr 1996
New director appointed
28 Mar 1996
Company name changed averdome LIMITED\certificate issued on 29/03/96
11 Mar 1996
Incorporation

THE SHELL BAY CAFE LIMITED Charges

28 May 2004
Debenture
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…