ENGLISH'S OYSTER BAR LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8EN

Company number 01141061
Status Active
Incorporation Date 23 October 1973
Company Type Private Limited Company
Address 3 BOYNE PARK, TUNBRIDGE WELLS, KENT, TN4 8EN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 200 . The most likely internet sites of ENGLISH'S OYSTER BAR LIMITED are www.englishsoysterbar.co.uk, and www.english-s-oyster-bar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. English S Oyster Bar Limited is a Private Limited Company. The company registration number is 01141061. English S Oyster Bar Limited has been working since 23 October 1973. The present status of the company is Active. The registered address of English S Oyster Bar Limited is 3 Boyne Park Tunbridge Wells Kent Tn4 8en. . LEIGH-JONES, Dionne Elizabeth is a Secretary of the company. LEIGH-JONES, Simon is a Director of the company. Secretary CHRISTOU, Christakis has been resigned. Secretary LEIGH-JONES, Patricia has been resigned. Director LEIGH-JONES, Patricia has been resigned. Director LEIGH-JONES, Sally has been resigned. Director NECUS, Mark Lawrence has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
LEIGH-JONES, Dionne Elizabeth
Appointed Date: 07 July 2009

Director
LEIGH-JONES, Simon

70 years old

Resigned Directors

Secretary
CHRISTOU, Christakis
Resigned: 07 July 2009
Appointed Date: 13 November 2005

Secretary
LEIGH-JONES, Patricia
Resigned: 13 November 2005

Director
LEIGH-JONES, Patricia
Resigned: 13 November 2005
107 years old

Director
LEIGH-JONES, Sally
Resigned: 08 August 1996
76 years old

Director
NECUS, Mark Lawrence
Resigned: 05 May 2005
Appointed Date: 01 September 1998
67 years old

Persons With Significant Control

Simon Leigh-Jones
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ENGLISH'S OYSTER BAR LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 30 September 2016
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200

28 Nov 2015
Total exemption small company accounts made up to 30 September 2015
20 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200

...
... and 79 more events
04 Mar 1988
Return made up to 30/11/87; full list of members

24 Feb 1988
Registered office changed on 24/02/88 from: lees house 21 dyke road brighton BW1 3GD

30 Oct 1987
Full accounts made up to 30 September 1986

08 Oct 1986
Full accounts made up to 30 September 1985

08 Oct 1986
Return made up to 14/08/86; full list of members

ENGLISH'S OYSTER BAR LIMITED Charges

24 May 1999
Legal mortgage
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 29 30 and 31 east street brighton east sussex (f/h). With…
1 April 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1978
Legal mortgage
Delivered: 17 May 1978
Status: Satisfied on 4 August 2012
Persons entitled: National Westminster Bank LTD
Description: 29, 30 & 31 east street brighton title no: sx 146200…