MC BARS LIMITED

Hellopages » Greater London » Camden » W1T 6LQ

Company number 04934729
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 29-30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of MC BARS LIMITED are www.mcbars.co.uk, and www.mc-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Mc Bars Limited is a Private Limited Company. The company registration number is 04934729. Mc Bars Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Mc Bars Limited is 29 30 Fitzroy Square London W1t 6lq. . MALHAM, Samuel is a Secretary of the company. COMISKEY, Paschal is a Director of the company. MALHAM, Samuel is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MALHAM, Samuel
Appointed Date: 16 October 2003

Director
COMISKEY, Paschal
Appointed Date: 16 October 2003
59 years old

Director
MALHAM, Samuel
Appointed Date: 16 October 2003
58 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Nominee Director
ABERGAN REED LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

MC BARS LIMITED Events

18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 December 2014
21 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100

...
... and 34 more events
29 Oct 2003
Registered office changed on 29/10/03 from: 20-30 fitzroy square london greater london W1T 6LQ
22 Oct 2003
Registered office changed on 22/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
22 Oct 2003
Director resigned
22 Oct 2003
Secretary resigned
16 Oct 2003
Incorporation

MC BARS LIMITED Charges

9 January 2013
Deed of deposit
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Fuller, Smith & Turner P.L.C.
Description: With full title guarantee charges the deposit fund as…
27 February 2009
Legal charge over licensed premises
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The kings arms 55 the grove ealing london by way of fixed…
24 May 2006
Rent deposit deed
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Fuller, Smith & Turner Estates Limited
Description: The deposit together with any interest credited to the…
22 May 2006
Legal charge over licensed premises
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The swan public house swan street isleworth middlesex, by…
24 November 2005
Legal charge over licensed premises
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The new inn 62 st mary's road ealing london by way of fixed…
12 February 2004
Debenture
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…