Check the

DUKE BARS LIMITED

Company
DUKE BARS LIMITED (04214816)

DUKE BARS

Phone: 01865 724 433
A⁺ rating

KEY FINANCES

Year
2016
Assets
£720.5k ▲ £62k (9.42 %)
Cash
£52.54k ▼ £-22.91k (-30.37 %)
Liabilities
£413.34k ▲ £140.26k (51.36 %)
Net Worth
£307.16k ▼ £-78.26k (-20.31 %)

REGISTRATION INFO

Company name
DUKE BARS LIMITED
Company number
04214816
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
housebar.co.uk
Phones
01865 724 433
Registered Address
30 ST GILES,
OXFORD,
OXFORDSHIRE,
OX1 3LE

ECONOMIC ACTIVITIES

56302
Public houses and bars

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 105.26
10 Aug 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

28 October 2008
Status
Outstanding
Delivered
6 November 2008
Persons entitled
Pavot Property Investment Company Limited
Description
£23,750.00 paid into the account under the terms of the…

See Also


Last update 2018

DUKE BARS LIMITED DIRECTORS

Justine Rosser

  Acting
Appointed
10 December 2007
Role
Secretary
Nationality
British
Address
30 St Giles, Oxford, Oxfordshire, OX1 3LE
Name
ROSSER, Justine

Julian William Rosser

  Acting
Appointed
12 March 2004
Occupation
Restaurateur
Role
Director
Age
60
Nationality
British
Address
30 St Giles, Oxford, Oxfordshire, OX1 3LE
Country Of Residence
United Kingdom
Name
ROSSER, Julian William

Justine Rosser

  Acting
Appointed
11 December 2007
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
30 St Giles, Oxford, Oxfordshire, OX1 3LE
Country Of Residence
England
Name
ROSSER, Justine

BUSINESS ASSIST LIMITED

  Resigned
Appointed
11 May 2001
Resigned
27 November 2001
Role
Secretary
Address
Temple Court 107 Oxford Road, Cowley, Oxford, Oxfordshire, OX4 2ER
Name
BUSINESS ASSIST LIMITED

BATTLEBRIDGE SECRETARIES LIMITED

  Resigned
Appointed
07 January 2004
Resigned
12 March 2004
Role
Secretary
Address
37 Market Place, Chippenham, Wiltshire, SN15 3HT
Name
BATTLEBRIDGE SECRETARIES LIMITED

OXFORD CORPORATE SERVICES LTD

  Resigned
Appointed
12 March 2004
Resigned
10 December 2007
Role
Secretary
Address
12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA
Name
OXFORD CORPORATE SERVICES LTD

OXFORD CORPORATE SERVICES LTD

  Resigned
Appointed
27 November 2001
Resigned
07 January 2004
Role
Secretary
Address
Glebe House, Church End South Leigh, Witney, Oxfordshire, OX29 6UR
Name
OXFORD CORPORATE SERVICES LTD

David Lee

  Resigned
Appointed
22 August 2002
Resigned
01 October 2003
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
22 Broad Close, Kidlington, Oxfordshire, OX5 1BE
Name
LEE, David

Christopher Jonathan Livingston Campbell

  Resigned
Appointed
07 January 2004
Resigned
12 March 2004
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND
Country Of Residence
United Kingdom
Name
LIVINGSTON-CAMPBELL, Christopher Jonathan

NEWCO FORMATIONS LIMITED

  Resigned
Appointed
11 May 2001
Resigned
10 February 2002
Role
Director
Address
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER
Name
NEWCO FORMATIONS LIMITED

Steve Webb

  Resigned
Appointed
22 August 2002
Resigned
07 January 2004
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
85 Brownshore Lane, Esssington, South Staffordshire, WV11 2AE
Name
WEBB, Steve

OXFORD COMMERCIAL SERVICES LIMITED

  Resigned
Appointed
10 February 2002
Resigned
22 August 2002
Role
Director
Address
Glebe House, Church End South Leigh, Witney, Oxfordshire, OX29 6UR
Name
OXFORD COMMERCIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.