UKBizDB.co.uk

BAR SERVICES COMPANY LIMITED

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

This company is commonly known as Bar Services Company Limited. The company was founded 24 years ago and was given the registration number 03851920. The firm's registered office is in . You can find them at 289-293 High Holborn, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BAR SERVICES COMPANY LIMITED
Company Number:03851920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:289-293 High Holborn, London, WC1V 7HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
289-293 High Holborn, London, WC1V 7HZ

Director23 April 2019Active
289-293 High Holborn, London, WC1V 7HZ

Secretary13 September 2013Active
23 Cedars Road, Beddington, CR0 4PU

Secretary01 October 1999Active
289-293 High Holborn, London, WC1V 7HZ

Secretary01 January 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1999Active
60 Claremont Road, Surbiton, KT6 4RH

Director19 September 2001Active
289-293 High Holborn, London, WC1V 7HZ

Director01 January 2015Active
Flat E, 23-24 Great James Street, London, WC1N 3ES

Director18 July 2001Active
23 Cedars Road, Beddington, CR0 4PU

Director18 March 2003Active
289-293 High Holborn, London, WC1V 7HZ

Director23 April 2019Active
52 Ravenscroft Avenue, Wembly, HA9 9TL

Director19 July 2007Active
18 Woodcote Avenue, Wallington, SM6 0QY

Director01 October 1999Active
41 Gloucester Circus, Greenwich, SE10 8RY

Director23 October 2006Active
31 Audley Gate, Peterborough, PE3 9PG

Director01 October 1999Active
9 Little Street Leonards, East Sheen, London, SW14 7LT

Director19 February 2003Active
Jincox Farm, Popes Lane, Oxted, RH8 9PL

Director20 February 2006Active
Bramdean Cottage, Station Road, Stonegate, Wadhurst, TN5 7EP

Director01 October 1999Active
289-293 High Holborn, London, WC1V 7HZ

Director15 June 2012Active
25 Cornwall Gardens Court, 47-50 Cornwall Gardens, London, SW7 4AD

Director01 October 1999Active
5 The Coach House Dene Park, Shipbourne Road, Tonbridge, TN11 9NS

Director08 October 2002Active
AL1

Director01 October 1999Active
24 Highdown Road, Lewes, BN7 1QD

Director05 October 2004Active
289-293 High Holborn, London, WC1V 7HZ

Director09 December 2013Active
Theydon End, 40 Stonards Hill, Epping, CM16 4QH

Director09 November 1999Active
33 Rivermead Court, Ranelagh Gardens, London, SW6 3RU

Director09 November 1999Active

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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-01-14Accounts

Accounts with accounts type full.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Officers

Appoint person secretary company with name date.

Download
2015-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.