LA TRATTORIA (SHREWSBURY) LIMITED
SHREWSBURY ST. JAMES HOTELS LIMITED BUGLE-HORN HOTELS LIMITED

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 03215345
Status Active
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address BELMONT HOUSE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 10,000 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 10,000 . The most likely internet sites of LA TRATTORIA (SHREWSBURY) LIMITED are www.latrattoriashrewsbury.co.uk, and www.la-trattoria-shrewsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. La Trattoria Shrewsbury Limited is a Private Limited Company. The company registration number is 03215345. La Trattoria Shrewsbury Limited has been working since 18 June 1996. The present status of the company is Active. The registered address of La Trattoria Shrewsbury Limited is Belmont House Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . MATTHEWS, Diane Margaret is a Secretary of the company. MATTHEWS, Diane Margaret is a Director of the company. MATTHEWS, Michael Edward is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MATTHEWS, Diane Margaret
Appointed Date: 18 June 1996

Director
MATTHEWS, Diane Margaret
Appointed Date: 02 August 2002
70 years old

Director
MATTHEWS, Michael Edward
Appointed Date: 18 June 1996
66 years old

LA TRATTORIA (SHREWSBURY) LIMITED Events

01 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000

11 Apr 2016
Accounts for a dormant company made up to 30 June 2015
08 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000

15 Apr 2015
Accounts for a dormant company made up to 30 June 2014
27 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000

...
... and 73 more events
11 Jul 1996
Particulars of mortgage/charge
11 Jul 1996
Particulars of mortgage/charge
11 Jul 1996
Particulars of mortgage/charge
11 Jul 1996
Particulars of mortgage/charge
18 Jun 1996
Incorporation

LA TRATTORIA (SHREWSBURY) LIMITED Charges

9 July 2002
Debenture
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2002
Legal mortgage
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Part of prince rupert hotel fronting church street…
28 June 2002
Legal mortgage
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: La trattoria 7-10 fish street shrewsbury title number…
28 June 2002
Legal mortgage
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The old mansion st.mary street shrewsbury. With the benefit…
28 June 2002
Legal mortgage
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Prince rupert hotel butcher row shrewsbury and car park at…
11 September 2001
Debenture
Delivered: 12 September 2001
Status: Satisfied on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 September 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at the prince rupert hotel,butcher…
11 September 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings at la trattoria restaurant, nos…
11 September 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings at the prince rupert hotel, st…
11 September 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at wyle cop (land on the south side of)…
28 June 1996
Legal mortgage
Delivered: 11 July 1996
Status: Satisfied on 24 August 2002
Persons entitled: Bank of Wales PLC
Description: L/H property k/as part of premises k/as the prince rupert…
28 June 1996
Legal mortgage
Delivered: 11 July 1996
Status: Satisfied on 24 August 2002
Persons entitled: Bank of Wales PLC
Description: F/H property k/as numbers 3 4 and 5 st alkmunds place…
28 June 1996
Legal mortgage
Delivered: 11 July 1996
Status: Satisfied on 24 August 2002
Persons entitled: Bank of Wales PLC
Description: F/H property k/as the car park and buildings at the rear of…
28 June 1996
Legal mortgage
Delivered: 11 July 1996
Status: Satisfied on 24 August 2002
Persons entitled: Bank of Wales PLC
Description: F/H property k/as la trattoria restaurant number 7 8 9 and…
28 June 1996
Legal mortgage
Delivered: 11 July 1996
Status: Satisfied on 24 August 2002
Persons entitled: Bank of Wales PLC
Description: F/H property k/as the prince rupert hotel 8 - 10 butcher…
28 June 1996
Mortgage debenture
Delivered: 11 July 1996
Status: Satisfied on 24 August 2002
Persons entitled: Bank of Wales PLC
Description: F/H and part l/h property k/as the prince rupert hotel…