BROADWAY TAVERN LIMITED
LONDONDERRY


Company number NI024930
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address 100 DUKE STREET, WATERSIDE, LONDONDERRY, CO.LONDONDERRY, BT47 1DQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of BROADWAY TAVERN LIMITED are www.broadwaytavern.co.uk, and www.broadway-tavern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Broadway Tavern Limited is a Private Limited Company. The company registration number is NI024930. Broadway Tavern Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Broadway Tavern Limited is 100 Duke Street Waterside Londonderry Co Londonderry Bt47 1dq. . VILLA, Peter Pacelli is a Secretary of the company. VILLA, Peter Pacelli is a Director of the company. Director VILLA, Terence John has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
VILLA, Peter Pacelli
Appointed Date: 16 October 1990

Director
VILLA, Peter Pacelli
Appointed Date: 16 October 1990
66 years old

Resigned Directors

Director
VILLA, Terence John
Resigned: 17 October 2012
Appointed Date: 16 October 1990
53 years old

Persons With Significant Control

Mr Peter Pacelli Villa
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BROADWAY TAVERN LIMITED Events

06 Dec 2016
Confirmation statement made on 16 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
17 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 61 more events
16 Oct 1990
Articles
16 Oct 1990
Memorandum
16 Oct 1990
Statement of nominal cap

16 Oct 1990
Pars re dirs/sit reg off

16 Oct 1990
Decln complnce reg new co

BROADWAY TAVERN LIMITED Charges

11 April 2006
Mortgage or charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Diageo Northern Ireland Limited
Description: Mortgage/charge - all monies. Premises situate at anf known…
22 December 1998
Mortgage or charge
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Company mortgage and charge. Lands comprised in folio no…
2 April 1998
Mortgage or charge
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage. Land situate at duke street…
2 April 1998
Mortgage or charge
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage. Premises situate on the north east…
14 August 1996
Mortgage or charge
Delivered: 27 August 1996
Status: Outstanding
Persons entitled: Guinness N I LTD
Description: All monies. Mortgage/charge all that and those the lands…
26 March 1996
Mortgage or charge
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
3 May 1994
Mortgage or charge
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage licensed premises situate and known as…
9 April 1992
Mortgage or charge
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Guinness N I LTD
Description: All monies. Mortgage all that and those the lands heredita-…
3 March 1992
Mortgage or charge
Delivered: 13 March 1992
Status: Satisfied on 7 February 1995
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage all that and those the hereditaments…