UKBizDB.co.uk

HOLBORN BARS NOMINEES LIMITED

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

This company is commonly known as Holborn Bars Nominees Limited. The company was founded 35 years ago and was given the registration number 02334947. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOLBORN BARS NOMINEES LIMITED
Company Number:02334947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, EC3M 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, EC3M 5AG

Corporate Secretary01 February 2006Active
10, Fenchurch Avenue, London, EC3M 5AG

Director17 October 2019Active
40 Mill Lane, Cheshunt, Hertfordshire, EN8 0JH

Secretary15 December 1999Active
19 Levendale Road, London, SE23 2TP

Secretary30 April 2004Active
64 Old Fold View, Barnet, EN5 4EB

Secretary01 April 2001Active
25 Claremont Avenue, Woking, GU22 7SF

Secretary-Active
12 Pilgrims Close, Harlington, LU5 6LX

Secretary13 November 1995Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary03 March 2000Active
104 Leslie Road, East Finchley, London, N2 8BH

Secretary05 February 1993Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director15 December 1999Active
25 Fitzroy Road, London, NW1 8TP

Director-Active
186 Worlds End Lane, Chelsfield Park, Chelsfield, BR6 7SS

Director13 November 1995Active
10 Fenchurch Avenue, London, EC3M 5AG

Director27 March 2019Active
Belmont Park Close, Fetcham, Leatherhead, KT22 9BD

Director-Active
Green Acres, 43 Hoe Lane, Abridge, RM4 1AU

Director15 December 1999Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director03 January 2002Active

People with Significant Control

M&G Investment Management Limited
Notified on:06 April 2016
Status:Active
Address:10, Fenchurch Avenue, London, EC3M 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved liquidation.

Download
2021-07-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-04-23Officers

Change corporate secretary company with change date.

Download
2019-04-18Address

Change registered office address company with date old address new address.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Persons with significant control

Change to a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.