EXHIBIT BARS LTD
BALHAM WEATHERHEAD CO. LTD.

Hellopages » Greater London » Wandsworth » SW12 9SG

Company number 03806068
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address THE EXHIBIT, BALHAM STATION ROAD, BALHAM, LONDON, SW12 9SG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EXHIBIT BARS LTD are www.exhibitbars.co.uk, and www.exhibit-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Barnes Bridge Rail Station is 4.7 miles; to Barbican Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6 miles; to Brondesbury Park Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exhibit Bars Ltd is a Private Limited Company. The company registration number is 03806068. Exhibit Bars Ltd has been working since 13 July 1999. The present status of the company is Active. The registered address of Exhibit Bars Ltd is The Exhibit Balham Station Road Balham London Sw12 9sg. . WEATHERHEAD, Tim is a Secretary of the company. LOEBENBERG, Lisa Marie is a Director of the company. WEATHERHEAD, Drew Mcfarlane is a Director of the company. WEATHERHEAD, Tim is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WEATHERHEAD, Tim
Appointed Date: 13 July 1999

Director
LOEBENBERG, Lisa Marie
Appointed Date: 01 March 2015
41 years old

Director
WEATHERHEAD, Drew Mcfarlane
Appointed Date: 13 July 1999
55 years old

Director
WEATHERHEAD, Tim
Appointed Date: 13 July 1999
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Persons With Significant Control

Mr Drew Mcfarlane Weatherhead
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tim Gordon Weatherhead
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXHIBIT BARS LTD Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 13 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 80,000

02 Apr 2015
Appointment of Mrs Lisa Marie Loebenberg as a director on 1 March 2015
...
... and 42 more events
23 Feb 2000
Accounting reference date extended from 31/07/00 to 31/12/00
19 Jan 2000
Particulars of mortgage/charge
23 Nov 1999
Ad 14/07/99--------- £ si 79998@1=79998 £ ic 2/80000
19 Jul 1999
Secretary resigned
13 Jul 1999
Incorporation

EXHIBIT BARS LTD Charges

24 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 12 balham station road london (formerly k/a ground…
24 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 13-19 old town london t/n tgl 225395. fixed charge all…
24 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H ground floor 125-129 dawes road london t/n BGL46318 and…
22 April 2004
Debenture
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
Rent deposit deed
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Zion Estates Limited
Description: The deposit account containing an initial sum of £23,250.
10 January 2000
Debenture
Delivered: 19 January 2000
Status: Satisfied on 25 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…