LA BODEGA TAPAS LIMITED
MARLOW LANCEWAND LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 03901334
Status Active
Incorporation Date 30 December 1999
Company Type Private Limited Company
Address MERCURY HOUSE, 19/21 CHAPEL STREET, MARLOW, BUCKS, SL7 3HN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 039013340007, created on 17 August 2016. The most likely internet sites of LA BODEGA TAPAS LIMITED are www.labodegatapas.co.uk, and www.la-bodega-tapas.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and nine months. La Bodega Tapas Limited is a Private Limited Company. The company registration number is 03901334. La Bodega Tapas Limited has been working since 30 December 1999. The present status of the company is Active. The registered address of La Bodega Tapas Limited is Mercury House 19 21 Chapel Street Marlow Bucks Sl7 3hn. The company`s financial liabilities are £349.96k. It is £242.78k against last year. The cash in hand is £162.84k. It is £35.3k against last year. And the total assets are £463.58k, which is £258.19k against last year. COMMERCIAL SECRETARIAT LIMITED is a Secretary of the company. GIL-RIOS, Juan is a Director of the company. Secretary ELLIS, Gina has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FLEMING, John Edward Philip has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TERRINONI, Fabio has been resigned. The company operates in "Licensed restaurants".


la bodega tapas Key Finiance

LIABILITIES £349.96k
+226%
CASH £162.84k
+27%
TOTAL ASSETS £463.58k
+125%
All Financial Figures

Current Directors

Secretary
COMMERCIAL SECRETARIAT LIMITED
Appointed Date: 17 March 2000

Director
GIL-RIOS, Juan
Appointed Date: 17 March 2000
74 years old

Resigned Directors

Secretary
ELLIS, Gina
Resigned: 17 March 2000
Appointed Date: 07 January 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 January 2000
Appointed Date: 30 December 1999

Director
FLEMING, John Edward Philip
Resigned: 17 March 2000
Appointed Date: 07 January 2000
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 January 2000
Appointed Date: 30 December 1999

Director
TERRINONI, Fabio
Resigned: 17 March 2005
Appointed Date: 17 March 2000
75 years old

Persons With Significant Control

Mr Juan Gil-Rios
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

LA BODEGA TAPAS LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Aug 2016
Registration of charge 039013340007, created on 17 August 2016
06 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 53 more events
25 Jan 2000
New director appointed
13 Jan 2000
Secretary resigned
13 Jan 2000
Director resigned
13 Jan 2000
Registered office changed on 13/01/00 from: 120 east road london N1 6AA
30 Dec 1999
Incorporation

LA BODEGA TAPAS LIMITED Charges

17 August 2016
Charge code 0390 1334 0007
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The george public house, 137 high street, chalfont st…
17 March 2000
Legal mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 38 hart street henley on thames…
17 March 2000
Mortgage debenture
Delivered: 24 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 March 2000
Mortgage debenture
Delivered: 24 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 2000
Legal mortgage
Delivered: 2 February 2000
Status: Satisfied on 13 May 2000
Persons entitled: Hsbc Bank PLC
Description: 38 hart street henley on thames (freehold). With the…
19 January 2000
Debenture
Delivered: 1 February 2000
Status: Satisfied on 16 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…