This company is commonly known as West Bar Hotel Limited. The company was founded 12 years ago and was given the registration number 07719558. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | WEST BAR HOTEL LIMITED |
---|---|---|
Company Number | : | 07719558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 15 June 2023 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 27 July 2011 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 15 June 2023 | Active |
Flat 12 Cranston Court, 56 Bloemfontein Road, London, United Kingdom, W12 7FE | Secretary | 24 December 2015 | Active |
Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL | Secretary | 08 January 2015 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 12 May 2017 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 27 July 2011 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 24 December 2015 | Active |
4, Harlech Grove, Sheffield, United Kingdom, S10 4NP | Director | 27 July 2011 | Active |
Mr Pierre Alexis Clarke | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 1 Fleming Drive, Stotfold, Hitchin, United Kingdom, SG5 4FF |
Nature of control | : |
|
Mr Nicholas Peter Lewis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Endalls Farm, Blakes Lane, Hare Hatch, Reading, United Kingdom, RG10 9SY |
Nature of control | : |
|
Mr Thomas Edward Mullard | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL |
Nature of control | : |
|
West Bar Bpra Llp | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Officers | Appoint person secretary company with name date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type small. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-11-28 | Officers | Change person director company with change date. | Download |
2017-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.