About

Registered Number: 02493839
Date of Incorporation: 19/04/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 1961, PO BOX 1961 Hope Valley, Derbyshire, S32 2AA

 

Taverna Inns Ltd was founded on 19 April 1990. There are 4 directors listed as Hunston, David John, Darling, Anthony Christopher, Hunston, Kay Alson, Peace, Michael John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNSTON, David John 15 June 2006 - 1
DARLING, Anthony Christopher N/A 15 June 2006 1
HUNSTON, Kay Alson 15 June 2006 07 November 2008 1
PEACE, Michael John N/A 15 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 25 July 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AD01 - Change of registered office address 20 April 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 19 May 2008
395 - Particulars of a mortgage or charge 13 March 2008
363a - Annual Return 15 June 2007
353 - Register of members 15 June 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 28 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 16 February 2004
363a - Annual Return 02 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 13 March 2002
287 - Change in situation or address of Registered Office 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
363a - Annual Return 17 May 2001
AA - Annual Accounts 17 April 2001
363a - Annual Return 23 May 2000
AA - Annual Accounts 05 January 2000
363a - Annual Return 22 May 1999
AA - Annual Accounts 24 January 1999
363a - Annual Return 03 June 1998
AA - Annual Accounts 05 January 1998
363a - Annual Return 14 May 1997
AA - Annual Accounts 08 January 1997
287 - Change in situation or address of Registered Office 17 December 1996
363a - Annual Return 16 July 1996
353 - Register of members 16 July 1996
395 - Particulars of a mortgage or charge 20 December 1995
AA - Annual Accounts 18 December 1995
363x - Annual Return 11 May 1995
AA - Annual Accounts 24 January 1995
363x - Annual Return 13 May 1994
AA - Annual Accounts 12 March 1994
363x - Annual Return 04 May 1993
AA - Annual Accounts 16 February 1993
AA - Annual Accounts 10 August 1992
287 - Change in situation or address of Registered Office 16 June 1992
363x - Annual Return 20 May 1992
RESOLUTIONS - N/A 07 October 1991
RESOLUTIONS - N/A 07 October 1991
RESOLUTIONS - N/A 07 October 1991
363a - Annual Return 02 July 1991
AA - Annual Accounts 17 June 1991
288 - N/A 24 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1990
CERTNM - Change of name certificate 06 July 1990
288 - N/A 03 July 1990
287 - Change in situation or address of Registered Office 03 July 1990
288 - N/A 03 July 1990
RESOLUTIONS - N/A 27 June 1990
MEM/ARTS - N/A 27 June 1990
NEWINC - New incorporation documents 19 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2008 Outstanding

N/A

Debenture 15 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.