HART BROTHERS RESTAURANTS LIMITED
OAKHAM QUO VADIS COLLECTIONS LIMITED

Hellopages » Rutland » Rutland » LE15 7PL

Company number 06494671
Status Active
Incorporation Date 5 February 2008
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 forty-nine events have happened. The last three records are Appointment of Mr James Harry Hart as a director on 27 February 2017; Appointment of Caspar Charles Gabb as a director on 27 February 2017; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of HART BROTHERS RESTAURANTS LIMITED are www.hartbrothersrestaurants.co.uk, and www.hart-brothers-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Hart Brothers Restaurants Limited is a Private Limited Company. The company registration number is 06494671. Hart Brothers Restaurants Limited has been working since 05 February 2008. The present status of the company is Active. The registered address of Hart Brothers Restaurants Limited is The Old Hall Market Overton Oakham Rutland Le15 7pl. . EDGSON, Steven David is a Secretary of the company. CADOGAN, William John, Honourable is a Director of the company. EDGSON, Steven David is a Director of the company. GABB, Caspar Charles is a Director of the company. GABB, Harry Rollo is a Director of the company. HART, Edward George is a Director of the company. HART, James Harry is a Director of the company. HART, Samuel Kinsford is a Director of the company. HART, Stefa Belitis is a Director of the company. HART, Timothy Frederick is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED 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: 08 February 2008

Director
CADOGAN, William John, Honourable
Appointed Date: 29 June 2010
51 years old

Director
EDGSON, Steven David
Appointed Date: 08 February 2008
57 years old

Director
GABB, Caspar Charles
Appointed Date: 27 February 2017
55 years old

Director
GABB, Harry Rollo
Appointed Date: 29 June 2010
53 years old

Director
HART, Edward George
Appointed Date: 29 June 2010
49 years old

Director
HART, James Harry
Appointed Date: 27 February 2017
43 years old

Director
HART, Samuel Kinsford
Appointed Date: 08 February 2008
51 years old

Director
HART, Stefa Belitis
Appointed Date: 29 June 2010
76 years old

Director
HART, Timothy Frederick
Appointed Date: 29 June 2010
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 February 2008
Appointed Date: 05 February 2008

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 February 2008
Appointed Date: 05 February 2008

Persons With Significant Control

Mr Samuel Kinsford Hart
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HART BROTHERS RESTAURANTS LIMITED Events

28 Feb 2017
Appointment of Mr James Harry Hart as a director on 27 February 2017
28 Feb 2017
Appointment of Caspar Charles Gabb as a director on 27 February 2017
22 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Jun 2016
Registration of charge 064946710003, created on 21 June 2016
18 May 2016
Statement of capital on 18 May 2016
  • GBP 10,300.58

...
... and 39 more events
25 Apr 2008
Appointment terminated secretary london law secretarial LIMITED
25 Apr 2008
Registered office changed on 25/04/2008 from marquess court 69 southampton row london WC1B 4ET
25 Apr 2008
Director and secretary appointed steven david edgson
25 Apr 2008
Director appointed samuel kinsford hart
05 Feb 2008
Incorporation

HART BROTHERS RESTAURANTS LIMITED Charges

21 June 2016
Charge code 0649 4671 0003
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Michael Thompson as Trustees of the Glendower Settlement Margaret Anne Gabb Roger Gabb
Description: Contains fixed charge…
15 April 2015
Charge code 0649 4671 0002
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Roger Gabb, Margaret Anne Gabb and Michael Thompson as Trustees of the Glendower Settlement
Description: 1. all present and future interests over freehold or…
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…