P1 BARS GP LIMITED
LONDON PRESTBURY 1 FIVE LIMITED NEWINCCO 607 LIMITED

Hellopages » Greater London » Westminster » W1G 0PJ

Company number 05947879
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of P1 BARS GP LIMITED are www.p1barsgp.co.uk, and www.p1-bars-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. P1 Bars Gp Limited is a Private Limited Company. The company registration number is 05947879. P1 Bars Gp Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of P1 Bars Gp Limited is Cavendish House 18 Cavendish Square London W1g 0pj. . GUMM, Sandra Louise is a Secretary of the company. EVANS, Timothy James is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 13 October 2006

Director
EVANS, Timothy James
Appointed Date: 13 October 2006
56 years old

Director
GUMM, Sandra Louise
Appointed Date: 13 October 2006
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 13 October 2006
66 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 13 October 2006
Appointed Date: 27 September 2006

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 13 October 2006
Appointed Date: 27 September 2006

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 13 October 2006
Appointed Date: 27 September 2006

Persons With Significant Control

Prestbury 1 Nominee Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P1 BARS GP LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

17 Dec 2014
Full accounts made up to 31 March 2014
...
... and 34 more events
27 Oct 2006
Secretary resigned
27 Oct 2006
Accounting reference date shortened from 30/09/07 to 31/03/07
27 Oct 2006
Registered office changed on 27/10/06 from: seventh floor 90 high holborn london WC1V 6XX
19 Oct 2006
Company name changed newincco 607 LIMITED\certificate issued on 19/10/06
27 Sep 2006
Incorporation

P1 BARS GP LIMITED Charges

2 February 2007
Assignation of rents dated 19 january and 1 february 2007 and intimation
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland, Acting as Agent and Trustee for the Financeparties
Description: All right title interest and benefit in and to the rents…
2 February 2007
Assignation of rents dated 19 january and 1 february 2007 and intimation
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland, Acting as Agent and Trustee for the Financeparties
Description: All right title interest and benefit in and to the rents.
19 January 2007
Standard security which was presented for registration in scotland on 22 march 2007 and
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 to 31 queen street glasgow t/n GLA147747, 25 to 37 queen…
19 January 2007
Standard security which was presented for registration in scotland on 22 march 2007 and
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Vienna's 20 new street paisley t/n REN16431.
19 January 2007
Security agreement
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent)
Description: F/H chicago rock cafe 60-62 broad street banbury…