MEDINA BRASSERIES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 5BG
Company number 04153005
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address 52-56 ADELAIDE STREET, ST ALBANS, HERTFORDSHIRE, AL3 5BG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 175 . The most likely internet sites of MEDINA BRASSERIES LIMITED are www.medinabrasseries.co.uk, and www.medina-brasseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Medina Brasseries Limited is a Private Limited Company. The company registration number is 04153005. Medina Brasseries Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Medina Brasseries Limited is 52 56 Adelaide Street St Albans Hertfordshire Al3 5bg. The company`s financial liabilities are £3.46k. It is £-0.89k against last year. The cash in hand is £9.23k. It is £-8.54k against last year. And the total assets are £10.2k, which is £-8.54k against last year. BEN-DAHMAN, Soumalla is a Secretary of the company. BEN DAHMAN, Fouad is a Director of the company. BEN-DAHMAN, Soumalla is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary KRAPP, Michael has been resigned. Director KRAPP, Michael has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Licensed restaurants".


medina brasseries Key Finiance

LIABILITIES £3.46k
-21%
CASH £9.23k
-49%
TOTAL ASSETS £10.2k
-46%
All Financial Figures

Current Directors

Secretary
BEN-DAHMAN, Soumalla
Appointed Date: 17 November 2003

Director
BEN DAHMAN, Fouad
Appointed Date: 02 February 2001
71 years old

Director
BEN-DAHMAN, Soumalla
Appointed Date: 15 June 2006
54 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Secretary
KRAPP, Michael
Resigned: 17 November 2003
Appointed Date: 02 February 2001

Director
KRAPP, Michael
Resigned: 17 November 2003
Appointed Date: 02 February 2001
71 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 02 February 2001
Appointed Date: 02 February 2001
73 years old

Persons With Significant Control

Mr Fouad Bendahman
Notified on: 10 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDINA BRASSERIES LIMITED Events

13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 175

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 175

...
... and 44 more events
21 Feb 2001
Director resigned
21 Feb 2001
New director appointed
21 Feb 2001
New secretary appointed;new director appointed
21 Feb 2001
Registered office changed on 21/02/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
02 Feb 2001
Incorporation

MEDINA BRASSERIES LIMITED Charges

30 September 2014
Charge code 0415 3005 0004
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society
Description: The freehold property known as 52 - 56 (even), adelaide…
15 June 2006
Charge of deposit
Delivered: 21 June 2006
Status: Satisfied on 21 May 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £96,962 credited to account…
25 October 2004
Legal charge of licensed premises
Delivered: 3 November 2004
Status: Satisfied on 3 September 2014
Persons entitled: National Westminster Bank PLC
Description: 52 adelaide street st albans hertforshire by way of fixed…
16 August 2001
Mortgage debenture
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…