BEDS & BARS LIMITED
LONDON KS1 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9DH

Company number 05500765
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 1D COLET GARDENS, HAMMERSMITH, LONDON, LONDON, W14 9DH
Home Country United Kingdom
Nature of Business 55202 - Youth hostels, 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Statement of capital following an allotment of shares on 31 March 2017 GBP 341,842.01 ; Statement of capital following an allotment of shares on 30 March 2017 GBP 405,211.01 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BEDS & BARS LIMITED are www.bedsbars.co.uk, and www.beds-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Beds Bars Limited is a Private Limited Company. The company registration number is 05500765. Beds Bars Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Beds Bars Limited is 1d Colet Gardens Hammersmith London London W14 9dh. . SYKES, Timothy Roger is a Secretary of the company. KNOWLES, Keith Charles is a Director of the company. KNOWLES, Luke is a Director of the company. ROBERTS, Murray is a Director of the company. SEARLE, Andrew Donald is a Director of the company. SYKES, Timothy Roger is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYRNE, John has been resigned. Director KNOWLES, Francisca Johanna Jacoba Maria has been resigned. Director SYKES, Patricia Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Youth hostels".


Current Directors

Secretary
SYKES, Timothy Roger
Appointed Date: 14 September 2005

Director
KNOWLES, Keith Charles
Appointed Date: 14 September 2005
65 years old

Director
KNOWLES, Luke
Appointed Date: 14 June 2016
37 years old

Director
ROBERTS, Murray
Appointed Date: 13 December 2016
64 years old

Director
SEARLE, Andrew Donald
Appointed Date: 11 October 2005
71 years old

Director
SYKES, Timothy Roger
Appointed Date: 14 September 2005
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 2005
Appointed Date: 06 July 2005

Director
BYRNE, John
Resigned: 31 December 2010
Appointed Date: 11 October 2005
59 years old

Director
KNOWLES, Francisca Johanna Jacoba Maria
Resigned: 07 November 2014
Appointed Date: 11 October 2005
73 years old

Director
SYKES, Patricia Anne
Resigned: 12 July 2012
Appointed Date: 11 October 2005
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 2005
Appointed Date: 06 July 2005

Persons With Significant Control

Mr Keith Charles Knowles
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEDS & BARS LIMITED Events

26 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 341,842.01

26 Apr 2017
Statement of capital following an allotment of shares on 30 March 2017
  • GBP 405,211.01

19 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

19 Apr 2017
Change of share class name or designation
...
... and 81 more events
22 Sep 2005
Registered office changed on 22/09/05 from: the clock house, 140 london road guildford surrey GU1 1UW
22 Sep 2005
Director resigned
22 Sep 2005
Secretary resigned
14 Sep 2005
Company name changed KS1 LIMITED\certificate issued on 14/09/05
06 Jul 2005
Incorporation

BEDS & BARS LIMITED Charges

31 March 2015
Charge code 0550 0765 0004
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All freehold (including commonhold) and leasehold land at…
17 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied on 16 April 2015
Persons entitled: Bank of Scotland PLC
Description: 1ST & 2ND floor premises overlord house colet gardens…
17 April 2012
Debenture
Delivered: 27 April 2012
Status: Satisfied on 16 April 2015
Persons entitled: Bank of Scotland PLC
Description: 1ST & 2ND floor overlord house colet gardens london t/no…
11 November 2005
Debenture
Delivered: 29 November 2005
Status: Satisfied on 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…