BAR CODE (VAUXHALL) LIMITED
LONDON BAR CODE (SOHO) LIMITED BAR CODE (VAUXHALL) LIMITED

Hellopages » Greater London » Westminster » W2 1DS
Company number 05471409
Status Active
Incorporation Date 3 June 2005
Company Type Private Limited Company
Address FIRST FLOOR, 244 EDGWARE ROAD, LONDON, W2 1DS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BAR CODE (VAUXHALL) LIMITED are www.barcodevauxhall.co.uk, and www.bar-code-vauxhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bar Code Vauxhall Limited is a Private Limited Company. The company registration number is 05471409. Bar Code Vauxhall Limited has been working since 03 June 2005. The present status of the company is Active. The registered address of Bar Code Vauxhall Limited is First Floor 244 Edgware Road London W2 1ds. . MANDOUR, Awatif is a Director of the company. MARDAN, Mohamed Anwar is a Director of the company. Secretary EASOM, Paul has been resigned. Secretary INACIO, Pedro Miguel has been resigned. Secretary WEAR, Bernard has been resigned. Director INACIO, Pedro Miguel has been resigned. Director WEAR, Troy Jay has been resigned. The company operates in "Public houses and bars".


bar code (vauxhall) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MANDOUR, Awatif
Appointed Date: 01 September 2015
50 years old

Director
MARDAN, Mohamed Anwar
Appointed Date: 15 July 2015
55 years old

Resigned Directors

Secretary
EASOM, Paul
Resigned: 15 July 2015
Appointed Date: 09 January 2012

Secretary
INACIO, Pedro Miguel
Resigned: 31 December 2007
Appointed Date: 03 June 2005

Secretary
WEAR, Bernard
Resigned: 09 January 2012
Appointed Date: 31 December 2007

Director
INACIO, Pedro Miguel
Resigned: 31 December 2007
Appointed Date: 03 June 2005
57 years old

Director
WEAR, Troy Jay
Resigned: 15 July 2015
Appointed Date: 03 June 2005
59 years old

Persons With Significant Control

Mr Mohamad Mardan
Notified on: 15 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BAR CODE (VAUXHALL) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Aug 2016
Confirmation statement made on 15 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
01 Sep 2015
Appointment of Mrs Awatif Mandour as a director on 1 September 2015
25 Aug 2015
Satisfaction of charge 3 in full
...
... and 43 more events
03 Jun 2006
Particulars of mortgage/charge
03 Jun 2006
Particulars of mortgage/charge
24 Jan 2006
Particulars of mortgage/charge
10 Oct 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
03 Jun 2005
Incorporation

BAR CODE (VAUXHALL) LIMITED Charges

26 May 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 25 August 2015
Persons entitled: Scottish & Newcastle U.K. Limited
Description: The l/h property k/a 12 townsend house, 22-25 dean street…
26 May 2006
Debenture
Delivered: 3 June 2006
Status: Satisfied on 25 August 2015
Persons entitled: Scottish & Newcastle UK Limited
Description: By way of assignment the goodwill of the business the…
26 May 2006
Legal charge
Delivered: 3 June 2006
Status: Satisfied on 6 June 2015
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H property arch 69 goding street vauxhall london t/no…
23 January 2006
Rent deposit agreement
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: Cash deposit of £7,000.00.