BRITTANY INNS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AA

Company number 02053248
Status Active
Incorporation Date 8 September 1986
Company Type Private Limited Company
Address 39 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 46,665 . The most likely internet sites of BRITTANY INNS LIMITED are www.brittanyinns.co.uk, and www.brittany-inns.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and one months. Brittany Inns Limited is a Private Limited Company. The company registration number is 02053248. Brittany Inns Limited has been working since 08 September 1986. The present status of the company is Active. The registered address of Brittany Inns Limited is 39 Mount Ephraim Tunbridge Wells Kent Tn4 8aa. The company`s financial liabilities are £149.12k. It is £99.25k against last year. The cash in hand is £167.02k. It is £48.97k against last year. And the total assets are £350.41k, which is £99.57k against last year. SANKEY, Matthew Guy Richard is a Secretary of the company. SANKEY, Matthew Guy Richard is a Director of the company. Secretary SANKEY, Adam John Charles has been resigned. Secretary SANKEY, Amanda has been resigned. Director SANKEY, Amanda has been resigned. Director SANKEY, Guy Richard Massey has been resigned. The company operates in "Licensed restaurants".


brittany inns Key Finiance

LIABILITIES £149.12k
+198%
CASH £167.02k
+41%
TOTAL ASSETS £350.41k
+39%
All Financial Figures

Current Directors

Secretary
SANKEY, Matthew Guy Richard
Appointed Date: 08 August 2009

Director
SANKEY, Matthew Guy Richard
Appointed Date: 08 August 2009
44 years old

Resigned Directors

Secretary
SANKEY, Adam John Charles
Resigned: 08 August 2009
Appointed Date: 10 June 2003

Secretary
SANKEY, Amanda
Resigned: 10 June 2003

Director
SANKEY, Amanda
Resigned: 10 June 2003
Appointed Date: 31 March 1996
69 years old

Director
SANKEY, Guy Richard Massey
Resigned: 26 February 2010
80 years old

Persons With Significant Control

Mr Matthew Guy Richard Sankey
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – 75% or more

BRITTANY INNS LIMITED Events

13 Apr 2017
Confirmation statement made on 29 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 46,665

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 46,665

...
... and 92 more events
09 Jan 1987
Accounting reference date notified as 31/03

04 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1986
Registered office changed on 04/11/86 from: 124-128 city road london EC1V 2NJ

08 Sep 1986
Certificate of Incorporation
08 Sep 1986
Incorporation

BRITTANY INNS LIMITED Charges

25 October 2012
Mortgage debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 January 2001
Legal charge of licensed premises
Delivered: 9 February 2001
Status: Satisfied on 27 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 39 mount ephraim st,tunbridge…
30 January 2001
Legal charge
Delivered: 9 February 2001
Status: Satisfied on 27 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 37 mount ephraim st,tunbridge…
26 January 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 11 May 2001
Persons entitled: Citibank Trust Limited
Description: Sinkey's seafood restaurant the gate 32 mount ephraim…
26 January 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied on 16 August 2001
Persons entitled: Citibank Trut Limited
Description: Fixed and floating charges over the undertaking and all…
14 November 1988
Legal mortgage
Delivered: 24 November 1988
Status: Satisfied on 9 February 1987
Persons entitled: National Westminster Bank PLC
Description: 39 mount ephraim tunbridge wells title no p 60138 and the…
25 July 1988
Legal mortgage
Delivered: 2 August 1988
Status: Satisfied on 9 February 1989
Persons entitled: National Westminster Bank PLC
Description: 39 mount ephraim tunbridge wells kent T.N. p 60138 &/or the…
18 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 9 February 1989
Persons entitled: Tsb England & Wales PLC
Description: 39 mount ephraim tunbridge wells kent T.n p 60138.
29 June 1987
Legal mortgage
Delivered: 16 July 1987
Status: Satisfied on 9 February 1989
Persons entitled: National Westminster Bank PLC
Description: All that property k/a roselle 39 mount ephraim tunbridge…