BARBARA (AYLESBURY) LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3EZ

Company number 00416996
Status Active
Incorporation Date 12 August 1946
Company Type Private Limited Company
Address 30 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 3EZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 68209 - Other letting and operating of own or leased real estate, 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 15 January 2017 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of BARBARA (AYLESBURY) LIMITED are www.barbaraaylesbury.co.uk, and www.barbara-aylesbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and two months. Barbara Aylesbury Limited is a Private Limited Company. The company registration number is 00416996. Barbara Aylesbury Limited has been working since 12 August 1946. The present status of the company is Active. The registered address of Barbara Aylesbury Limited is 30 Upper High Street Thame Oxfordshire Ox9 3ez. . DENNIS, Josephine Ann is a Secretary of the company. DENNIS, John Brice is a Director of the company. DENNIS, Josephine Ann is a Director of the company. DENNIS, Paul Philip Edward is a Director of the company. DENNIS, Simon John is a Director of the company. Director DENNIS, Irene Mary has been resigned. The company operates in "Licensed restaurants".


Current Directors


Director
DENNIS, John Brice

84 years old

Director

Director
DENNIS, Paul Philip Edward
Appointed Date: 18 July 1997
50 years old

Director
DENNIS, Simon John
Appointed Date: 18 July 1997
53 years old

Resigned Directors

Director
DENNIS, Irene Mary
Resigned: 31 January 2001
115 years old

Persons With Significant Control

Mrs Josephine Ann Dennis
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Brice Dennis
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARBARA (AYLESBURY) LIMITED Events

02 Feb 2017
Accounts for a small company made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 15 January 2017 with updates
09 Feb 2016
Accounts for a medium company made up to 30 April 2015
22 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 7,500

03 Feb 2015
Accounts for a medium company made up to 30 April 2014
...
... and 80 more events
24 May 1988
Return made up to 01/05/88; full list of members

05 May 1987
Accounts for a small company made up to 30 April 1986

05 May 1987
Return made up to 14/03/87; full list of members

14 Jan 1987
Return made up to 01/08/86; full list of members

31 Oct 1986
Registered office changed on 31/10/86 from: 9 bicester road aylesbury HP19 3AG

BARBARA (AYLESBURY) LIMITED Charges

21 October 2014
Charge code 0041 6996 0008
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Paul Philip Edward Dennis Simon John Dennis Josephine Ann Dennis John Brice Dennis
Description: F/H lakeside at watermead, brambling, aylesbury t/no…
15 January 2008
Legal charge over licensed premises
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rossini, 20 high street, wendover t/no…
17 September 2007
Debenture
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1999
Mortgage deed
Delivered: 21 December 1999
Status: Satisfied on 29 June 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 high street wendover bucks t/no.BM209986 and assigns all…
12 January 1998
Mortgage deed
Delivered: 22 January 1998
Status: Satisfied on 29 June 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being lakeside nursing home…
31 July 1992
Debenture
Delivered: 4 August 1992
Status: Satisfied on 29 June 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1982
Legal mortgage
Delivered: 20 December 1982
Status: Satisfied on 29 June 2002
Persons entitled: Lloyds Bank PLC
Description: Windrush court, high street, witney, oxfordshire as…
13 August 1979
Mortgage
Delivered: 30 August 1979
Status: Satisfied on 2 May 1998
Persons entitled: Lloyds Bank PLC
Description: F/H office premises on ground floor, 57 high street…