P1 BARS PROPCO LIMITED
LONDON PRESTBURY 1 THREE LIMITED NEWINCCO 561 LIMITED

Hellopages » Greater London » Westminster » W1G 0PJ

Company number 05863314
Status Active
Incorporation Date 30 June 2006
Company Type Private Limited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 10 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of P1 BARS PROPCO LIMITED are www.p1barspropco.co.uk, and www.p1-bars-propco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. P1 Bars Propco Limited is a Private Limited Company. The company registration number is 05863314. P1 Bars Propco Limited has been working since 30 June 2006. The present status of the company is Active. The registered address of P1 Bars Propco 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 "Non-trading company".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 14 July 2006

Director
EVANS, Timothy James
Appointed Date: 14 July 2006
56 years old

Director
GUMM, Sandra Louise
Appointed Date: 14 July 2006
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 14 July 2006
66 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 14 July 2006
Appointed Date: 30 June 2006

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 14 July 2006
Appointed Date: 30 June 2006

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 14 July 2006
Appointed Date: 30 June 2006

P1 BARS PROPCO LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
21 Jul 2006
New director appointed
21 Jul 2006
New secretary appointed;new director appointed
21 Jul 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
21 Jul 2006
Registered office changed on 21/07/06 from: seventh floor 90 high holborn london WC1V 6XX
30 Jun 2006
Incorporation

P1 BARS PROPCO LIMITED Charges

19 January 2007
Legal charge over shares
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: One share of £1.00 held by the company in P1 bars gp…