This company is commonly known as Heritage Taverns Limited. The company was founded 31 years ago and was given the registration number 02808998. The firm's registered office is in MAIDSTONE. You can find them at 74 College Road, , Maidstone, Kent. This company's SIC code is 56101 - Licensed restaurants.
Name | : | HERITAGE TAVERNS LIMITED |
---|---|---|
Company Number | : | 02808998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 College Road, Maidstone, Kent, England, ME15 6SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elite Pubs Finance Office, Pilgrims Way, Hollingbourne, Maidstone, England, ME17 1UT | Secretary | 15 March 2005 | Active |
Elite Pubs Finance Office, Pilgrims Way, Hollingbourne, Maidstone, England, ME17 1UT | Director | 01 March 2021 | Active |
Elite Pubs Finance Office, Pilgrims Way, Hollingbourne, Maidstone, England, ME17 1UT | Director | 01 March 2021 | Active |
Elite Pubs Finance Office, Pilgrims Way, Hollingbourne, Maidstone, England, ME17 1UT | Director | 01 July 2004 | Active |
Elite Pubs Finance Office, Pilgrims Way, Hollingbourne, Maidstone, England, ME17 1UT | Director | 01 July 2004 | Active |
10 Bradfords Close, St. Marys Island, Chatham, ME4 3RJ | Secretary | 25 July 2002 | Active |
95 Lancelot Avenue, Strood, ME2 2YY | Secretary | 14 April 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 April 1993 | Active |
80 Kingsway, Gillingham, ME7 3AT | Director | 25 July 2002 | Active |
10 Bradfords Close, St. Marys Island, Chatham, ME4 3RJ | Director | 25 July 2002 | Active |
95 Lancelot Avenue, Strood, ME2 2YY | Director | 14 April 1993 | Active |
95 Lancelot Avenue, Strood, ME2 2YY | Director | 14 April 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 April 1993 | Active |
Mr Martial Chaussy | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Elite Pubs Finance Office, Pilgrims Way, Maidstone, England, ME17 1UT |
Nature of control | : |
|
Mrs Natasha Jane Chaussy | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elite Pubs Finance Office, Pilgrims Way, Maidstone, England, ME17 1UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type full. | Download |
2023-12-16 | Capital | Capital allotment shares. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-20 | Officers | Change person secretary company with change date. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Capital | Capital allotment shares. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-16 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Capital | Capital allotment shares. | Download |
2021-03-15 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.