BAR ITALIA HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 03713776
Status Active
Incorporation Date 16 February 1999
Company Type Private Limited Company
Address GLOBAL HOUSE, 303, BALLARDS LANE, LONDON, N12 8NP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 037137760012, created on 26 April 2017 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 This document is being processed and will be available in 5 days. ; Registration of charge 037137760011, created on 26 April 2017; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of BAR ITALIA HOLDINGS LIMITED are www.baritaliaholdings.co.uk, and www.bar-italia-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Bar Italia Holdings Limited is a Private Limited Company. The company registration number is 03713776. Bar Italia Holdings Limited has been working since 16 February 1999. The present status of the company is Active. The registered address of Bar Italia Holdings Limited is Global House 303 Ballards Lane London N12 8np. . POLLEDRI, Antonio Giuseppe Paolino is a Secretary of the company. POLLEDRI, Veronica is a Secretary of the company. POLLEDRI, Anthony Giovanni Luigi is a Director of the company. POLLEDRI, Luigi Paulo Carlo is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
POLLEDRI, Antonio Giuseppe Paolino
Appointed Date: 10 June 2003

Secretary
POLLEDRI, Veronica
Appointed Date: 16 February 1999

Director
POLLEDRI, Anthony Giovanni Luigi
Appointed Date: 16 February 1999
60 years old

Director
POLLEDRI, Luigi Paulo Carlo
Appointed Date: 16 February 1999
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 February 1999
Appointed Date: 16 February 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 February 1999
Appointed Date: 16 February 1999
71 years old

Persons With Significant Control

Mr Anthony Giovanni Luigi Polledri
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BAR ITALIA HOLDINGS LIMITED Events

16 May 2017
Registration of charge 037137760012, created on 26 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
This document is being processed and will be available in 5 days.

09 May 2017
Registration of charge 037137760011, created on 26 April 2017
23 Feb 2017
Confirmation statement made on 16 February 2017 with updates
30 Nov 2016
Total exemption full accounts made up to 28 February 2016
04 May 2016
Registration of charge 037137760010, created on 29 April 2016
...
... and 60 more events
25 Feb 1999
Registered office changed on 25/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Feb 1999
New secretary appointed
24 Feb 1999
Secretary resigned
24 Feb 1999
Director resigned
16 Feb 1999
Incorporation

BAR ITALIA HOLDINGS LIMITED Charges

26 April 2017
Charge code 0371 3776 0012
Delivered: 16 May 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: Apartment 3 21A frith street london and apartment 5 21A…
26 April 2017
Charge code 0371 3776 0011
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: Flat 3 21 frith street london and flat 5 21 frith street…
29 April 2016
Charge code 0371 3776 0010
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
5 February 2016
Charge code 0371 3776 0009
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Freehold property k/a 21 frith street london title no…
20 January 2012
Debenture
Delivered: 21 January 2012
Status: Satisfied on 2 March 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2012
Legal charge
Delivered: 21 January 2012
Status: Satisfied on 2 March 2016
Persons entitled: Santander UK PLC
Description: F/H property k/a 21 frith street, soho, london t/no…
6 December 2007
Deed of charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3, 21A frith street, london. Fixed charge over all…
3 October 2007
Charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 5, top floor 21A frith street soho london t/no…
14 March 2006
Debenture
Delivered: 16 March 2006
Status: Satisfied on 15 December 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the f/h premises k/a 21 frith street soho london t/n…
20 July 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 28 September 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 frith street london t/n LN170101.
8 July 2005
Guarantee & debenture
Delivered: 19 July 2005
Status: Satisfied on 28 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2003
Debenture
Delivered: 5 August 2003
Status: Satisfied on 28 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…