WEST BAR HOTEL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2AL

Company number 07719558
Status Active
Incorporation Date 27 July 2011
Company Type Private Limited Company
Address 5TH FLOOR, ERGON HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Appointment of Miss Stephanie Ferguson as a secretary on 24 December 2015. The most likely internet sites of WEST BAR HOTEL LIMITED are www.westbarhotel.co.uk, and www.west-bar-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Bar Hotel Limited is a Private Limited Company. The company registration number is 07719558. West Bar Hotel Limited has been working since 27 July 2011. The present status of the company is Active. The registered address of West Bar Hotel Limited is 5th Floor Ergon House Horseferry Road London Sw1p 2al. . FERGUSON, Stephanie is a Secretary of the company. CLARKE, Pierre Alexis is a Director of the company. LEWIS, Nicholas Peter is a Director of the company. MULLARD, Thomas Edward is a Director of the company. Secretary MULLARD, Thomas Edward has been resigned. Director WILCE, Caroline Jayne has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FERGUSON, Stephanie
Appointed Date: 24 December 2015

Director
CLARKE, Pierre Alexis
Appointed Date: 27 July 2011
53 years old

Director
LEWIS, Nicholas Peter
Appointed Date: 27 July 2011
69 years old

Director
MULLARD, Thomas Edward
Appointed Date: 24 December 2015
43 years old

Resigned Directors

Secretary
MULLARD, Thomas Edward
Resigned: 24 December 2015
Appointed Date: 08 January 2015

Director
WILCE, Caroline Jayne
Resigned: 24 December 2015
Appointed Date: 27 July 2011
58 years old

Persons With Significant Control

Mr Pierre Alexis Clarke
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control

Mr Nicholas Peter Lewis
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

Mr Thomas Edward Mullard
Notified on: 1 July 2016
43 years old
Nature of control: Has significant influence or control

West Bar Bpra Llp
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WEST BAR HOTEL LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 27 July 2016 with updates
18 Jan 2016
Appointment of Miss Stephanie Ferguson as a secretary on 24 December 2015
18 Jan 2016
Termination of appointment of Thomas Edward Mullard as a secretary on 24 December 2015
18 Jan 2016
Termination of appointment of Caroline Jayne Wilce as a director on 24 December 2015
...
... and 14 more events
05 Apr 2012
Particulars of a mortgage or charge / charge no: 3
05 Apr 2012
Particulars of a mortgage or charge / charge no: 4
05 Apr 2012
Particulars of a mortgage or charge / charge no: 5
28 Jul 2011
Current accounting period shortened from 31 July 2012 to 31 March 2012
27 Jul 2011
Incorporation

WEST BAR HOTEL LIMITED Charges

3 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Wb Developments LLP
Description: A lease of the f/h premises at west bar police station west…
3 April 2012
Debenture
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
3 April 2012
Legal mortgage
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H interest in the land and buildings at the former west…
3 April 2012
Charge of deposit
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: The deposit credited to the account designated west bar…
3 April 2012
Charge of agreement
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: The agreement and all money due pursuant to the agreement…
3 April 2012
Charge of agreement
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: The agreements and all money due pursuant to the agreements…