FINO RESTAURANT LIMITED
OAKHAM HART BROS LIMITED

Hellopages » Rutland » Rutland » LE15 7PL
Company number 04236069
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address THE OLD HALL, MARKET OVERTON, OAKHAM, RUTLAND, LE15 7PL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 454,000 ; Accounts for a small company made up to 31 July 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 454,000 . The most likely internet sites of FINO RESTAURANT LIMITED are www.finorestaurant.co.uk, and www.fino-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Fino Restaurant Limited is a Private Limited Company. The company registration number is 04236069. Fino Restaurant Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Fino Restaurant Limited is The Old Hall Market Overton Oakham Rutland Le15 7pl. . EDGSON, Steven David is a Secretary of the company. EDGSON, Steven David is a Director of the company. HART, Edward George is a Director of the company. HART, Samuel Kinsford is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRAGAN MOHACHO, Nieves has been resigned. Director CADOGAN, William John, Hon has been resigned. Director GABB, Harry Rollo has been resigned. Director HART, Stefa Belitis has been resigned. Director HART, Timothy Frederick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
EDGSON, Steven David
Appointed Date: 18 June 2001

Director
EDGSON, Steven David
Appointed Date: 28 August 2002
58 years old

Director
HART, Edward George
Appointed Date: 18 June 2001
49 years old

Director
HART, Samuel Kinsford
Appointed Date: 18 June 2001
51 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

Director
BARRAGAN MOHACHO, Nieves
Resigned: 11 June 2015
Appointed Date: 01 June 2012
50 years old

Director
CADOGAN, William John, Hon
Resigned: 11 June 2015
Appointed Date: 01 February 2006
52 years old

Director
GABB, Harry Rollo
Resigned: 11 June 2015
Appointed Date: 28 August 2002
53 years old

Director
HART, Stefa Belitis
Resigned: 11 June 2015
Appointed Date: 28 August 2002
76 years old

Director
HART, Timothy Frederick
Resigned: 11 June 2015
Appointed Date: 28 August 2002
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

FINO RESTAURANT LIMITED Events

08 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 454,000

09 May 2016
Accounts for a small company made up to 31 July 2015
14 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 454,000

08 Jul 2015
Termination of appointment of Timothy Frederick Hart as a director on 11 June 2015
08 Jul 2015
Termination of appointment of Stefa Belitis Hart as a director on 11 June 2015
...
... and 60 more events
05 Jul 2001
Secretary resigned
05 Jul 2001
New director appointed
05 Jul 2001
New director appointed
05 Jul 2001
New secretary appointed
18 Jun 2001
Incorporation

FINO RESTAURANT LIMITED Charges

27 May 2010
Debenture
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 2, 33 charlotte street london.
29 January 2008
Guarantee & debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Legal charge
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a fino restaurant 33 charlotte street london.
5 October 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Legal mortgage
Delivered: 12 March 2003
Status: Satisfied on 22 December 2006
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a lease over unit 2 33 charlotte street…
27 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 22 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…