CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DUKE BARS LIMITED
Company
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 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Oxford
Company name
DUKE BARS LIMITED
Company number
04214816
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 May 2001
Age - 24 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
DUFTON KELLNER LIMITED
DUGDALE PLASTICS LIMITED
DUKE LIMITED
DUKE STREET ESTATES LIMITED
DUKEFIELD LIMITED
DULCIANA LIMITED
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
61
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
53
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
71
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
54
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
70
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.