COURTYARD TAVERNS LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » NR32 3LN

Company number 04330558
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address 101 BRIDGE ROAD, LOWESTOFT, SUFFOLK, NR32 3LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Anthony Peter Bemment as a secretary on 19 September 2016. The most likely internet sites of COURTYARD TAVERNS LIMITED are www.courtyardtaverns.co.uk, and www.courtyard-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Haddiscoe Rail Station is 5.2 miles; to Beccles Rail Station is 6.1 miles; to Berney Arms Rail Station is 8.6 miles; to Great Yarmouth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtyard Taverns Limited is a Private Limited Company. The company registration number is 04330558. Courtyard Taverns Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Courtyard Taverns Limited is 101 Bridge Road Lowestoft Suffolk Nr32 3ln. The company`s financial liabilities are £98.57k. It is £-0.74k against last year. The cash in hand is £0.05k. It is £0k against last year. . ANNIS, Joseph Augustine is a Director of the company. Secretary BEMMENT, Anthony Peter has been resigned. Secretary VALE, Jacqueline Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARRETT, Richard has been resigned. Director GEE, Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


courtyard taverns Key Finiance

LIABILITIES £98.57k
-1%
CASH £0.05k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ANNIS, Joseph Augustine
Appointed Date: 28 November 2001
83 years old

Resigned Directors

Secretary
BEMMENT, Anthony Peter
Resigned: 19 September 2016
Appointed Date: 08 September 2009

Secretary
VALE, Jacqueline Anne
Resigned: 08 September 2009
Appointed Date: 28 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
BARRETT, Richard
Resigned: 26 April 2006
Appointed Date: 28 November 2001
61 years old

Director
GEE, Mark
Resigned: 27 January 2006
Appointed Date: 28 November 2001
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Mr Joseph Augustine Annis
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

COURTYARD TAVERNS LIMITED Events

13 Jan 2017
Confirmation statement made on 28 November 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Termination of appointment of Anthony Peter Bemment as a secretary on 19 September 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 271

...
... and 40 more events
06 Feb 2002
Director resigned
06 Feb 2002
New director appointed
06 Feb 2002
New director appointed
06 Feb 2002
New director appointed
28 Nov 2001
Incorporation

COURTYARD TAVERNS LIMITED Charges

16 May 2003
Legal mortgage
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a quiggins restaurant 2 high street wrentham…
19 February 2002
Legal mortgage
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 152 bridge road calton broad lowestoft suffolk. With the…
8 February 2002
Debenture
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…