Company NameK-Bar Plc
DirectorsPiers Benedict Adam and Michael David Coleman
Company StatusDissolved
Company Number03503897
CategoryPublic Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RolePromotions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
12 Sheffield Terrace
London
W8 7NA
Director NameMichael David Coleman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Correspondence Address21 Bulstrode Street
London
W1U 2JH
Secretary NameMr Barry Peter McMurdock
NationalityBritish
StatusCurrent
Appointed29 April 2002(4 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosecroft Lane
Welwyn
Hertfordshire
AL6 0UB
Director NameBenjamin Richard Fry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameMr Robert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Robert Lynn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(2 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 July 1998)
RoleAccountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameNiels Jan Nooy
Date of BirthMay 1965 (Born 59 years ago)
NationalityNetherlands
StatusResigned
Appointed18 February 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 15 February 2000)
RoleBan
Correspondence Address37 Waterford Road
London
SW6 2DT
Director NameMr Giles Sebastian Baker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2000)
RoleProject/Dev'T Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Windsor Street
Chertsey
Surrey
KT16 8AS
Director NameSarah Jane Goodfellow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2000)
RoleChartered Accountant
Correspondence Address95c Clapham Common North Side
London
SW4 9SG
Secretary NameSarah Jane Goodfellow
NationalityBritish
StatusResigned
Appointed06 July 1998(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2000)
RoleChartered Accountant
Correspondence Address95c Clapham Common North Side
London
SW4 9SG
Director NameMark Adrian Kirkland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2001)
RoleMd K Bar Plc
Correspondence AddressFlat 21 New River Head
173 Rosebery Avenue
London
EC1R 4UL
Director NameMr Benjamin William Elliot
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 February 2000)
RolePromotions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 50 Queens Gate Gardens
London
SW7 5NF
Director NameWilliam Glynn Manson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2002)
RoleInventor
Correspondence Address49 Fitzroy Park
London
N6 6HT
Secretary NameMr Robert Anthony Lo
NationalityBritish
StatusResigned
Appointed02 June 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR

Location

Registered AddressNational House
60-66 Wardour Street
London
W1F 0TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,547,763
Gross Profit£1,930,078
Net Worth-£950,382
Cash£7,582
Current Liabilities£1,991,816

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Completion of winding up (1 page)
4 December 2002Order of court to wind up (2 pages)
21 November 2002Court order notice of winding up (2 pages)
14 October 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
20 May 2002Return made up to 03/02/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
18 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
18 October 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
20 April 2001Return made up to 03/02/01; bulk list available separately (8 pages)
22 December 2000Full group accounts made up to 31 March 2000 (30 pages)
5 July 2000New secretary appointed (2 pages)
8 May 2000Return made up to 03/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Director resigned (1 page)
26 November 1999Full group accounts made up to 31 March 1999 (29 pages)
29 October 1999New director appointed (2 pages)
21 July 1999Return made up to 03/02/99; bulk list available separately; amend (14 pages)
13 April 1999Return made up to 03/02/99; bulk list available separately (9 pages)
21 January 1999New director appointed (2 pages)
12 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
26 November 1998Director resigned (1 page)
9 November 1998Ad 13/10/98--------- £ si [email protected]=18947 £ ic 2/18949 (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 2ND floor 208 fulham road london (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (3 pages)
4 March 1998Certificate of authorisation to commence business and borrow (1 page)
4 March 1998Application to commence business (2 pages)
27 February 1998Prospectus (81 pages)
3 February 1998Incorporation (57 pages)