TIVOLI (CHELTENHAM) LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0EW

Company number 07353880
Status Active
Incorporation Date 23 August 2010
Company Type Private Limited Company
Address THE CROWN AND SANDYS MAIN ROAD, OMBERSLEY, DROITWICH, WORCESTERSHIRE, ENGLAND, WR9 0EW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from The Swan Old Road Whittington Worcester WR5 2RL to The Crown and Sandys Main Road Ombersley Droitwich Worcestershire WR9 0EW on 11 September 2015. The most likely internet sites of TIVOLI (CHELTENHAM) LIMITED are www.tivolicheltenham.co.uk, and www.tivoli-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Tivoli Cheltenham Limited is a Private Limited Company. The company registration number is 07353880. Tivoli Cheltenham Limited has been working since 23 August 2010. The present status of the company is Active. The registered address of Tivoli Cheltenham Limited is The Crown and Sandys Main Road Ombersley Droitwich Worcestershire England Wr9 0ew. The company`s financial liabilities are £233.48k. It is £60.82k against last year. The cash in hand is £20.6k. It is £-5.35k against last year. And the total assets are £64.18k, which is £-7.17k against last year. BALLARD, Stephen is a Director of the company. HULME, Brian Robert is a Director of the company. MOSSAP, Nicholas is a Director of the company. Secretary WILLIAMS, David Christopher has been resigned. The company operates in "Licensed restaurants".


tivoli (cheltenham) Key Finiance

LIABILITIES £233.48k
+35%
CASH £20.6k
-21%
TOTAL ASSETS £64.18k
-11%
All Financial Figures

Current Directors

Director
BALLARD, Stephen
Appointed Date: 23 August 2010
54 years old

Director
HULME, Brian Robert
Appointed Date: 23 August 2010
68 years old

Director
MOSSAP, Nicholas
Appointed Date: 23 August 2010
54 years old

Resigned Directors

Secretary
WILLIAMS, David Christopher
Resigned: 10 November 2011
Appointed Date: 23 August 2010

Persons With Significant Control

Scoff And Quaff (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

TIVOLI (CHELTENHAM) LIMITED Events

02 Sep 2016
Confirmation statement made on 23 August 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Registered office address changed from The Swan Old Road Whittington Worcester WR5 2RL to The Crown and Sandys Main Road Ombersley Droitwich Worcestershire WR9 0EW on 11 September 2015
02 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200

06 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 6 more events
09 Mar 2012
Termination of appointment of David Christopher Williams as a secretary on 10 November 2011
04 Jan 2012
Particulars of a mortgage or charge / charge no: 1
29 Sep 2011
Annual return made up to 23 August 2011 with full list of shareholders
29 Sep 2011
Current accounting period extended from 31 August 2011 to 30 September 2011
23 Aug 2010
Incorporation

TIVOLI (CHELTENHAM) LIMITED Charges

30 December 2011
Debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…