UKBizDB.co.uk

BAR HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bar Holdings Limited. The company was founded 15 years ago and was given the registration number 06615529. The firm's registered office is in LUTON. You can find them at 500 Capability Green, , Luton, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BAR HOLDINGS LIMITED
Company Number:06615529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2008
End of financial year:25 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:500 Capability Green, Luton, England, LU1 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, United Kingdom, EC4M 7AU

Corporate Secretary23 November 2017Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director24 February 2023Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director13 September 2017Active
32, Ruvigny Gardens, Putney, London, SW15 1JR

Secretary10 June 2008Active
1 Dexterous House, 1 Dexterous House, Ordnance Wharf, Gibraltar, Gibraltar,

Secretary01 September 2008Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Secretary10 June 2008Active
32, Ruvigny Gardens, Putney, London, SW15 1JR

Director10 June 2008Active
Flat 201 350 The Highway, London, E1W 3HU

Director10 June 2008Active
Flat 201, The Listed Building, 350 The Highway, London, E1W 3HU

Director01 June 2016Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director13 September 2017Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director13 September 2017Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Director10 June 2008Active

People with Significant Control

Tdr Capital Llp
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:20, Bentinck Street, London, United Kingdom, W1U 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tdr Capital Nominees Limited
Notified on:13 September 2017
Status:Active
Country of residence:United Kingdom
Address:20, Bentinck Street, London, United Kingdom, W1U 2EU
Nature of control:
  • Significant influence or control
Mr Mark Gerken
Notified on:01 June 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:500, Capability Green, Luton, England, LU1 3LS
Nature of control:
  • Significant influence or control
Mr Jonathan Edward Hale
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Gibraltar
Address:1, Dexterous House, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Lynn Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:500, Capability Green, Luton, England, LU1 3LS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2023-07-19Other

Legacy.

Download
2023-07-19Other

Legacy.

Download
2023-07-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-19Accounts

Legacy.

Download
2023-06-29Accounts

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-27Accounts

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2021-07-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-22Accounts

Legacy.

Download
2021-07-22Other

Legacy.

Download
2021-07-22Other

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.