BAR HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 3HU

Company number 06615529
Status Active
Incorporation Date 10 June 2008
Company Type Private Limited Company
Address FLAT 201 THE LISTED BUILDING, 350 THE HIGHWAY, LONDON, E1W 3HU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Appointment of Mr Mark Gerken as a director on 1 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 111 . The most likely internet sites of BAR HOLDINGS LIMITED are www.barholdings.co.uk, and www.bar-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Bar Holdings Limited is a Private Limited Company. The company registration number is 06615529. Bar Holdings Limited has been working since 10 June 2008. The present status of the company is Active. The registered address of Bar Holdings Limited is Flat 201 The Listed Building 350 The Highway London E1w 3hu. . HALE, Jonathan Edward is a Secretary of the company. EVANS, David Lynn is a Director of the company. GERKEN, Mark is a Director of the company. Secretary DAVID SARGENT, Rodger has been resigned. Secretary THE COMPANY REGISTRATION AGENTS LTD has been resigned. Director DAVID SARGENT, Rodger has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HALE, Jonathan Edward
Appointed Date: 01 September 2008

Director
EVANS, David Lynn
Appointed Date: 10 June 2008
66 years old

Director
GERKEN, Mark
Appointed Date: 01 June 2016
70 years old

Resigned Directors

Secretary
DAVID SARGENT, Rodger
Resigned: 01 September 2008
Appointed Date: 10 June 2008

Secretary
THE COMPANY REGISTRATION AGENTS LTD
Resigned: 10 June 2008
Appointed Date: 10 June 2008

Director
DAVID SARGENT, Rodger
Resigned: 01 September 2008
Appointed Date: 10 June 2008
53 years old

Director
LUCIENE JAMES LIMITED
Resigned: 10 June 2008
Appointed Date: 10 June 2008

BAR HOLDINGS LIMITED Events

06 Apr 2017
Group of companies' accounts made up to 30 June 2016
12 Jul 2016
Appointment of Mr Mark Gerken as a director on 1 June 2016
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 111

11 Apr 2016
Group of companies' accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 111

...
... and 42 more events
16 Jul 2008
Appointment terminated secretary the company registration agents LTD
09 Jul 2008
Director and secretary appointed rodger david sargent
09 Jul 2008
Director appointed david lynn evans
09 Jul 2008
Registered office changed on 09/07/2008 from 280 gray's inn road london WC1X 8EB
10 Jun 2008
Incorporation

BAR HOLDINGS LIMITED Charges

22 May 2015
Charge code 0661 5529 0009
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 August 2013
Charge code 0661 5529 0008
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 July 2013
Charge code 0661 5529 0007
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
10 April 2012
Mortgage deed
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H sports & grill marylebone, melcombe place, london…
6 March 2012
An omnibus guarantee and set-off agreement
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
6 March 2012
Deposit agreement to secure own liabilities
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 November 2008
Debenture
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: By way of assignment the goodwill of the business the…
21 November 2008
Legal charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H land and premises and buildings situate thereon and k/a…
14 October 2008
Debenture
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…