Company number 04877138
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address 36 DRURY LANE, LONDON, WC2B 5RR
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 26 August 2016 with updates; Registration of charge 048771380005, created on 27 April 2016. The most likely internet sites of BARCLUB (EMBARGO) LIMITED are www.barclubembargo.co.uk, and www.barclub-embargo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barclub Embargo Limited is a Private Limited Company.
The company registration number is 04877138. Barclub Embargo Limited has been working since 26 August 2003.
The present status of the company is Active. The registered address of Barclub Embargo Limited is 36 Drury Lane London Wc2b 5rr. . AHMAD, Saadia is a Secretary of the company. NICOLSON, Leigh is a Director of the company. SMITH, John Anthony is a Director of the company. Secretary PHELPS, David Simon has been resigned. Secretary SIMONS, Linda has been resigned. Secretary E L SERVICES LIMITED has been resigned. Director CRAMER, Stephen John has been resigned. Director DYER, Roger Norman has been resigned. Director GARROD, Anna Blaise has been resigned. Director HARLEY, Reuben Jonathan has been resigned. Director NORRIS, Patricia Pamela has been resigned. Director PHELPS, David Simon has been resigned. Director STURGESS, Jeremy Bruce has been resigned. The company operates in "Licensed clubs".
barclub (embargo) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
SIMONS, Linda
Resigned: 26 August 2003
Appointed Date: 26 August 2003
Secretary
E L SERVICES LIMITED
Resigned: 14 July 2006
Appointed Date: 28 October 2003
Persons With Significant Control
Barclub Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BARCLUB (EMBARGO) LIMITED Events
29 Mar 2017
Accounts for a dormant company made up to 30 June 2016
31 Aug 2016
Confirmation statement made on 26 August 2016 with updates
11 May 2016
Registration of charge 048771380005, created on 27 April 2016
29 Apr 2016
Appointment of Mr Leigh Nicolson as a director on 27 April 2016
29 Apr 2016
Termination of appointment of Reuben Jonathan Harley as a director on 27 April 2016
...
... and 58 more events
23 Sep 2003
Secretary resigned
23 Sep 2003
Accounting reference date extended from 31/08/04 to 30/09/04
23 Sep 2003
Location of register of members
23 Sep 2003
New secretary appointed;new director appointed
26 Aug 2003
Incorporation
27 April 2016
Charge code 0487 7138 0005
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Not applicable…
17 July 2006
Guarantee & debenture
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2004
Variation agreement
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barvest (swindon) limited, part of the basement, lower…
26 April 2004
Composite guarantee and debenture
Delivered: 6 May 2004
Status: Satisfied
on 15 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Rent deposit deed
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Blakenhall & Company Limited
Description: The interest in the account.