LA BAGUETTE (READING) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PJ

Company number 03173123
Status Active
Incorporation Date 14 March 1996
Company Type Private Limited Company
Address 7 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 103 . The most likely internet sites of LA BAGUETTE (READING) LIMITED are www.labaguettereading.co.uk, and www.la-baguette-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. La Baguette Reading Limited is a Private Limited Company. The company registration number is 03173123. La Baguette Reading Limited has been working since 14 March 1996. The present status of the company is Active. The registered address of La Baguette Reading Limited is 7 Blagrave Street Reading Berkshire Rg1 1pj. The company`s financial liabilities are £201.35k. It is £-3.66k against last year. The cash in hand is £2.16k. It is £0.59k against last year. And the total assets are £27.26k, which is £15.3k against last year. BHATTI, Niranjana is a Secretary of the company. BHATTI, Murli is a Director of the company. BHATTI, Niranjana is a Director of the company. Secretary FRANKUM, Alan Peter has been resigned. Secretary JONES, Jane Elizabeth has been resigned. Director FRANKUM, Alan Peter has been resigned. Director FRANKUM, Paul James has been resigned. Director HART, Susan Tanya Cynthia has been resigned. The company operates in "Hotels and similar accommodation".


la baguette (reading) Key Finiance

LIABILITIES £201.35k
-2%
CASH £2.16k
+37%
TOTAL ASSETS £27.26k
+127%
All Financial Figures

Current Directors

Secretary
BHATTI, Niranjana
Appointed Date: 11 March 2008

Director
BHATTI, Murli
Appointed Date: 11 March 2008
72 years old

Director
BHATTI, Niranjana
Appointed Date: 11 March 2008
64 years old

Resigned Directors

Secretary
FRANKUM, Alan Peter
Resigned: 11 March 2008
Appointed Date: 21 March 1996

Secretary
JONES, Jane Elizabeth
Resigned: 21 March 1996
Appointed Date: 14 March 1996

Director
FRANKUM, Alan Peter
Resigned: 11 March 2008
Appointed Date: 21 March 1996
81 years old

Director
FRANKUM, Paul James
Resigned: 11 March 2008
Appointed Date: 21 March 1996
53 years old

Director
HART, Susan Tanya Cynthia
Resigned: 21 March 1996
Appointed Date: 14 March 1996
60 years old

Persons With Significant Control

Mr Murli Bhatti
Notified on: 10 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LA BAGUETTE (READING) LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 103

18 Apr 2015
Total exemption small company accounts made up to 31 July 2014
24 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 103

...
... and 60 more events
18 Jun 1997
Director resigned
17 Dec 1996
Accounting reference date notified as 31/08
16 Jul 1996
New director appointed
29 Apr 1996
New secretary appointed;new director appointed
14 Mar 1996
Incorporation

LA BAGUETTE (READING) LIMITED Charges

13 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 blagrave street reading t/no BK265372 by way of fixed…
13 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 1998
Debenture
Delivered: 8 December 1998
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: 7 blagrave street reading berkshire. Fixed and floating…
27 November 1998
Legal charge
Delivered: 2 December 1998
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: 7 blagrave street reading berkshire.