Company NameBarlocal Management Limited
Company StatusDissolved
Company Number05021988
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameCraig Bonner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleAccountant
Correspondence AddressFlat B
3 Atherfold Road Stockwell
London
SW9 9LL
Director NameJonathan Brian Goode
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
6 Tregothnan Road
London
SW9 9JX
Director NameAlexander Christopher King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Alpha House
Beta Place
London
SW4 7QN
Director NameMark Paul Murphy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address14c Prescott Place
London
SW4 6BT
Director NameRobert Stephenson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
9 Windmill Drive
London
SW4 9DE
Secretary NameRobert Stephenson
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
9 Windmill Drive
London
SW4 9DE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Vantis
PO Box 2653 66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 May 2007Dissolved (1 page)
5 February 2007Notice of move from Administration to Dissolution (10 pages)
15 September 2006Administrator's progress report (5 pages)
12 May 2006Statement of administrator's proposal (12 pages)
22 February 2006Registered office changed on 22/02/06 from: 4 clapham common southside clapham common london SW4 7AA (1 page)
15 February 2006Appointment of an administrator (1 page)
10 June 2005Ad 26/03/04--------- £ si [email protected] (2 pages)
10 June 2005Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
1 March 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
26 February 2004New director appointed (3 pages)
17 February 2004Registered office changed on 17/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
21 January 2004Incorporation (18 pages)