UKBizDB.co.uk

OBAR CAMDEN HOLDINGS LIMITED

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

This company is commonly known as Obar Camden Holdings Limited. The company was founded 11 years ago and was given the registration number 08257455. The firm's registered office is in LONDON. You can find them at 191 Stonhouse Street, , London, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:OBAR CAMDEN HOLDINGS LIMITED
Company Number:08257455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:191 Stonhouse Street, London, SW4 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thavies Inn House, 3-4 Holborn Circus, London, England, EC1N 2HA

Director11 November 2021Active
191, Stonhouse Street, London, United Kingdom, SW4 6BB

Director17 October 2012Active
Utopia Village, 7 Chalcot Road, London, United Kingdom, NW1 8LH

Corporate Director09 November 2023Active
191, Stonhouse Street, London, United Kingdom, SW4 6BB

Secretary17 October 2012Active
191, Stonhouse Street, London, SW4 6BB

Director14 February 2014Active
Utopia Village, 7 Chalcot Road, London, England, NW1 8LH

Director11 November 2021Active
191, Stonhouse Street, London, SW4 6BB

Director07 September 2016Active
34, Park Street, London, United Kingdom, W1K 2JD

Director18 February 2020Active
191, Stonhouse Street, London, United Kingdom, SW4 6BB

Director17 October 2012Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director17 October 2012Active
Utopia Village, 7 Chalcot Road, London, United Kingdom, NW1 8LH

Corporate Director09 November 2023Active

People with Significant Control

Sister Group Limited
Notified on:18 February 2020
Status:Active
Country of residence:England
Address:34, Park Street, London, England, W1K 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Koko (Camden) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 89, New Bond Street, London, England, W1S 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Oliver Bengough
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:3rd Floor,, 7 Greenland Street, London, England, NW1 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Appoint corporate director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint corporate director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-07Capital

Capital allotment shares.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-07Resolution

Resolution.

Download
2023-10-07Incorporation

Memorandum articles.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-03-08Incorporation

Memorandum articles.

Download
2023-03-08Resolution

Resolution.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Incorporation

Memorandum articles.

Download
2023-03-01Resolution

Resolution.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.