Company number 06733397
Status Active
Incorporation Date 27 October 2008
Company Type Private Limited Company
Address 11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 17,142.86
. The most likely internet sites of BIJOU WEDDING VENUES LIMITED are www.bijouweddingvenues.co.uk, and www.bijou-wedding-venues.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Bijou Wedding Venues Limited is a Private Limited Company.
The company registration number is 06733397. Bijou Wedding Venues Limited has been working since 27 October 2008.
The present status of the company is Active. The registered address of Bijou Wedding Venues Limited is 11 Castle Hill Maidenhead Berkshire Sl6 4aa. . CUTMORE-SCOTT, Robert Mark is a Secretary of the company. CUTMORE SCOTT, Joanne Joy is a Director of the company. CUTMORE SCOTT, Robert Mark is a Director of the company. CUTMORE SCOTT, Samuel Mark is a Director of the company. Secretary WHITEHOUSE, Grant Leslie has been resigned. Director BEAUMONT, Paul Joseph has been resigned. Director BOSS, Jonathan Robin has been resigned. Director CUTMORE-SCOTT, Samuel Mark has been resigned. Director MCCOMB, Robert Wilson has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Joanne Joy Cutmore-Scott
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert Mark Cutmore-Scott
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BIJOU WEDDING VENUES LIMITED Events
11 Nov 2016
Confirmation statement made on 27 October 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Registration of charge 067333970008, created on 30 July 2015
...
... and 51 more events
29 Sep 2009
Director appointed robert wilson mccomb
29 Sep 2009
Secretary appointed grant leslie whitehouse
29 Sep 2009
Director appointed paul joseph beaumont
25 Sep 2009
Particulars of a mortgage or charge / charge no: 1
27 Oct 2008
Incorporation
30 July 2015
Charge code 0673 3397 0008
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as botleys mansion stonehill road…
30 July 2015
Charge code 0673 3397 0007
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being botleys mansion…
30 July 2015
Charge code 0673 3397 0006
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 November 2013
Charge code 0673 3397 0004
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Botleys mansion stonehill road ottershaw chertsey surrey…
13 November 2013
Charge code 0673 3397 0005
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
4 August 2011
Legal mortgage
Delivered: 12 August 2011
Status: Satisfied
on 21 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Botleys mansion stonehill road ottershaw chertsey surrey…
6 July 2011
Debenture
Delivered: 7 July 2011
Status: Satisfied
on 21 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied
on 21 November 2013
Persons entitled: Downing Corporate Finance Limited as Agent and Security Trustee for the Noteholders
Description: F/H property being botley's mansion, stonehill, chertsey…