TYFOON RESTAURANTS LIMITED
BEACONSFIELD EXITSMART LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2FL

Company number 03796229
Status Active
Incorporation Date 25 June 1999
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 seventy-two events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 ; Registration of charge 037962290004, created on 25 July 2016. The most likely internet sites of TYFOON RESTAURANTS LIMITED are www.tyfoonrestaurants.co.uk, and www.tyfoon-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Tyfoon Restaurants Limited is a Private Limited Company. The company registration number is 03796229. Tyfoon Restaurants Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Tyfoon 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 SALCEDO, Mario has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAVAN LAMBART, Olivia Marianne, Lady has been resigned. Director CORRETT, Paul has been resigned. Director SALCEDO, Mario has been resigned. Director THOMAS, Christophe Jean Claude has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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: 01 July 1999

Secretary
INNERARITY, Perry
Resigned: 30 May 2006
Appointed Date: 18 January 2002

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1999
Appointed Date: 25 June 1999

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: 01 July 1999
73 years old

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

Director
THOMAS, Christophe Jean Claude
Resigned: 01 October 2009
Appointed Date: 24 January 2009
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 1999
Appointed Date: 25 June 1999

TYFOON RESTAURANTS LIMITED Events

09 Nov 2016
Full accounts made up to 31 January 2016
08 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

27 Jul 2016
Registration of charge 037962290004, created on 25 July 2016
27 Jul 2016
Registration of charge 037962290005, created on 25 July 2016
11 Nov 2015
Full accounts made up to 1 February 2015
...
... and 62 more events
27 Oct 1999
Director resigned
27 Oct 1999
New director appointed
08 Jul 1999
Company name changed exitsmart LIMITED\certificate issued on 09/07/99
08 Jul 1999
Registered office changed on 08/07/99 from: mitchell lane bristol avon BS1 6BU
25 Jun 1999
Incorporation

TYFOON RESTAURANTS LIMITED Charges

25 July 2016
Charge code 0379 6229 0005
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 33 king street london t/no NGL878266…
25 July 2016
Charge code 0379 6229 0004
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 332-334 king's road london t/no BGL96455…
16 January 2014
Charge code 0379 6229 0003
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 February 2001
Debenture
Delivered: 9 March 2001
Status: Satisfied on 31 January 2014
Persons entitled: Italian Kitchen (New Oxford Street) Limited
Description: Basement and ground floor, 33 king street, covent garden…