UKBizDB.co.uk

TOAST HERNE BAY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Toast Herne Bay Ltd. The company was founded 6 years ago and was given the registration number 11262302. The firm's registered office is in WHITSTABLE. You can find them at 123 Harvey Drive, Chestfield, Whitstable, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:TOAST HERNE BAY LTD
Company Number:11262302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:123 Harvey Drive, Chestfield, Whitstable, England, CT5 3QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beach House, Beach Street, Herne Bay, England, CT6 5PT

Director18 January 2023Active
Beach House, Beach Street, Herne Bay, England, CT6 5PT

Director30 November 2022Active
Beach House, Beach Street, Herne Bay, England, CT6 5PT

Director27 April 2022Active
42, St. Annes Drive, Herne Bay, United Kingdom, CT6 8QT

Director19 March 2018Active
30, Stanley Road, Herne Bay, England, CT6 5SH

Director20 September 2022Active
Beach House, Beach Street, Herne Bay, England, CT6 5PT

Director30 November 2022Active
Beach House, Beach Street, Herne Bay, England, CT6 5PT

Director27 April 2022Active
Beach House, Beach Street, Herne Bay, England, CT6 5PT

Director17 August 2022Active

People with Significant Control

Mrs Frances Aitchison
Notified on:18 January 2023
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Beach House, Beach Street, Herne Bay, England, CT6 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julie Elizabeth Smith
Notified on:10 December 2022
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Beach House, Beach Street, Herne Bay, England, CT6 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Samantha Jane Camburn
Notified on:10 December 2022
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Beach House, Beach Street, Herne Bay, England, CT6 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Four Elders Ltd
Notified on:17 August 2022
Status:Active
Country of residence:England
Address:5, Savernake Drive, Herne Bay, England, CT6 7UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Samantha Jane Canburn
Notified on:27 April 2022
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Beach House, Beach Street, Herne Bay, England, CT6 5PT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Julie Elizabeth Smith
Notified on:27 January 2022
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Beach House, Beach Street, Herne Bay, England, CT6 5PT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Sherry Louise Newton
Notified on:19 March 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:42, St. Annes Drive, Herne Bay, United Kingdom, CT6 8QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Alison Carol Clarke
Notified on:19 March 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:34, Wynn Road, Whitstable, United Kingdom, CT5 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-11Officers

Appoint person director company with name date.

Download
2022-12-11Officers

Appoint person director company with name date.

Download
2022-12-11Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.