CASA BODEGA LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3GD

Company number 03884262
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address DELICIOUS DINING, GROUND FLOOR ENDEAVOUR COURT CHANNEL WAY, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 3GD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CASA BODEGA LIMITED are www.casabodega.co.uk, and www.casa-bodega.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 7.9 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Casa Bodega Limited is a Private Limited Company. The company registration number is 03884262. Casa Bodega Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Casa Bodega Limited is Delicious Dining Ground Floor Endeavour Court Channel Way Ocean Village Southampton Hampshire England So14 3gd. . HUGHES, Jamieson is a Secretary of the company. HUGHES, Anthony John is a Director of the company. HUGHES, Steven Lee is a Director of the company. TRANT, Claire is a Director of the company. TRANT, Patrick Murray is a Director of the company. Secretary HUGHES, Steven Lee has been resigned. 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
HUGHES, Jamieson
Appointed Date: 06 May 2011

Director
HUGHES, Anthony John
Appointed Date: 26 November 1999
90 years old

Director
HUGHES, Steven Lee
Appointed Date: 26 November 1999
64 years old

Director
TRANT, Claire
Appointed Date: 27 October 2011
34 years old

Director
TRANT, Patrick Murray
Appointed Date: 20 January 2000
72 years old

Resigned Directors

Secretary
HUGHES, Steven Lee
Resigned: 26 November 2012
Appointed Date: 26 November 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 November 1999
Appointed Date: 26 November 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 November 1999
Appointed Date: 26 November 1999

Persons With Significant Control

Mr Steve Hughes
Notified on: 1 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Hughes
Notified on: 1 November 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Claire Trant
Notified on: 1 November 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASA BODEGA LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 September 2016
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Mar 2016
Registered office address changed from 32 Bernard Street Southampton Hampshire SO14 3AY to C/O Delicious Dining Ground Floor Endeavour Court Channel Way Ocean Village Southampton Hampshire SO14 3GD on 9 March 2016
11 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 90

...
... and 50 more events
05 Dec 1999
Secretary resigned
05 Dec 1999
Director resigned
05 Dec 1999
New director appointed
05 Dec 1999
New secretary appointed;new director appointed
26 Nov 1999
Incorporation

CASA BODEGA LIMITED Charges

29 November 2013
Charge code 0388 4262 0004
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cromwell arms 23 mainstone romsey hampshire SO51 8HG…
20 June 2013
Charge code 0388 4262 0003
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 15 January 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the old horse & jockey mainstone…
15 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied on 3 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…