BIG EASY RESTAURANTS LIMITED
BEACONSFIELD CORRETT RESTAURANTS LIMITED ITALIAN KITCHEN (NEW OXFORD STREET) LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2FL

Company number 02869565
Status Active
Incorporation Date 5 November 1993
Company Type Private Limited Company
Address EDEN HOUSE, REYNOLDS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2FL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Mayuri Kantilal Vachhani as a director on 31 March 2017; Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of BIG EASY RESTAURANTS LIMITED are www.bigeasyrestaurants.co.uk, and www.big-easy-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Big Easy Restaurants Limited is a Private Limited Company. The company registration number is 02869565. Big Easy Restaurants Limited has been working since 05 November 1993. The present status of the company is Active. The registered address of Big Easy Restaurants Limited is Eden House Reynolds Road Beaconsfield Buckinghamshire Hp9 2fl. . PHILCOX, Jennifer is a Secretary of the company. CORRETT, Paul is a Director of the company. Secretary CAVAN LAMBART, Olivia Marianne, Lady has been resigned. Secretary INNERARITY, Perry has been resigned. Secretary INNERARITY, Perry has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary PFLAUMER, Stefan has been resigned. Secretary SALCEDO, Mario has been resigned. Director CAVAN LAMBART, Olivia Marianne, Lady has been resigned. Director CORRETT, Paul has been resigned. Director D'ARCY, Noel Andrew has been resigned. Director JARVIS, Julie Anne has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SALCEDO, Mario has been resigned. Director VACHHANI, Mayuri Kantilal has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
PHILCOX, Jennifer
Appointed Date: 30 May 2006

Director
CORRETT, Paul
Appointed Date: 21 June 2010
73 years old

Resigned Directors

Secretary
CAVAN LAMBART, Olivia Marianne, Lady
Resigned: 24 January 2002
Appointed Date: 11 August 1994

Secretary
INNERARITY, Perry
Resigned: 30 May 2006
Appointed Date: 19 December 2000

Secretary
INNERARITY, Perry
Resigned: 21 January 2000
Appointed Date: 19 January 2000

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 27 January 1994
Appointed Date: 05 November 1993

Secretary
PFLAUMER, Stefan
Resigned: 11 August 1994
Appointed Date: 27 January 1994

Secretary
SALCEDO, Mario
Resigned: 15 October 2010
Appointed Date: 27 February 2008

Director
CAVAN LAMBART, Olivia Marianne, Lady
Resigned: 14 July 2006
Appointed Date: 24 January 2002
100 years old

Director
CORRETT, Paul
Resigned: 28 November 2008
Appointed Date: 25 August 1994
73 years old

Director
D'ARCY, Noel Andrew
Resigned: 03 January 2016
Appointed Date: 02 March 2015
60 years old

Director
JARVIS, Julie Anne
Resigned: 25 August 1994
Appointed Date: 27 January 1994
59 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 27 January 1994
Appointed Date: 05 November 1993
36 years old

Director
SALCEDO, Mario
Resigned: 21 June 2010
Appointed Date: 27 November 2008
51 years old

Director
VACHHANI, Mayuri Kantilal
Resigned: 31 March 2017
Appointed Date: 02 March 2015
55 years old

Persons With Significant Control

Mr Paul Corrett
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BIG EASY RESTAURANTS LIMITED Events

04 Apr 2017
Termination of appointment of Mayuri Kantilal Vachhani as a director on 31 March 2017
09 Nov 2016
Group of companies' accounts made up to 31 January 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
25 Feb 2016
Termination of appointment of Noel Andrew D'arcy as a director on 3 January 2016
11 Nov 2015
Group of companies' accounts made up to 1 February 2015
...
... and 105 more events
29 Nov 1994
Accounting reference date extended from 30/11 to 28/02

26 Feb 1994
Secretary resigned;new secretary appointed

26 Feb 1994
Director resigned;new director appointed

26 Feb 1994
Registered office changed on 26/02/94 from: 100 white lion street london N1 9PF

05 Nov 1993
Incorporation

BIG EASY RESTAURANTS LIMITED Charges

16 January 2014
Charge code 0286 9565 0005
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 March 2002
Debenture
Delivered: 13 April 2002
Status: Satisfied on 21 April 2007
Persons entitled: Corrett Holdings Limited
Description: All property book debts the undertaking and all other…
7 December 1999
Debenture including fixed and floating charges
Delivered: 8 December 1999
Status: Satisfied on 21 April 2007
Persons entitled: Corrett Holdings Limited
Description: .. fixed and floating charges over the undertaking and all…
18 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Satisfied on 21 April 2007
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 3 st george's mews 43 westminster…
27 June 1996
Mortgage deed
Delivered: 9 July 1996
Status: Satisfied on 3 February 2000
Persons entitled: Lloyds Bank PLC
Description: L/H 43 new oxford street london WC1A 1BH l/b of camden…