Company NameBartend Limited
Company StatusDissolved
Company Number02183962
CategoryPrivate Limited Company
Incorporation Date27 October 1987(36 years, 6 months ago)
Dissolution Date28 April 2020 (3 years, 11 months ago)
Previous NamesBartend Limited and London Graphic Supplies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kiren Narshi Shah
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(24 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 28 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Bank Street
31st Floor
London
E14 5NR
Secretary NameMr Kiren Narshi Shah
StatusClosed
Appointed24 September 2012(24 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 28 April 2020)
RoleCompany Director
Correspondence Address40 Bank Street
31st Floor
London
E14 5NR
Director NameMr Nigel Edwards
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(26 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 28 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
31st Floor
London
E14 5NR
Director NameMr Peter Richard Allen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 26 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NamePeter Cozens
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address1 Thetis Terrace
Richmond
Surrey
TW9 3AU
Director NameMr Henry John Harbige
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montgomery Tregarthen Place
Leatherhead
Surrey
KT22 7XL
Director NameMartin Wallis Jelbart
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 1992)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7 Benenden Green
Bromley
Kent
BR2 9DJ
Director NameMr Christopher Robert Marsland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address24 Barrowgate Road
Chiswick
London
W4 4QY
Secretary NameMr Peter Richard Allen
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameSimon Nicholas Rowlands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 1998)
RoleInvestment Manager
Correspondence Address28 Westmoreland Road
Barnes
London
SW13 9RY
Director NameMarina Isobel Royles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 May 2006)
RoleSales Director
Correspondence Address72 Axminster Road
Holloway
London
N7 6BS
Director NameMr Gordon Peter Christiansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(16 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 June 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMeadow View 39 Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(17 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(24 years, 8 months after company formation)
Appointment Duration3 months (resigned 24 September 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
Secretary NameMr David Raymond Cox
StatusResigned
Appointed26 June 2012(24 years, 8 months after company formation)
Appointment Duration3 months (resigned 24 September 2012)
RoleCompany Director
Correspondence Address2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ

Contact

Websiteredbox.co.uk
Email address[email protected]
Telephone0800 0665050
Telephone regionFreephone

Location

Registered Address40 Bank Street
31st Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

446.8k at £0.1Colway LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,155,000
Gross Profit£7,872,000
Net Worth£5,829,000
Cash£160,000
Current Liabilities£3,728,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 October 2012Delivered on: 11 October 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 January 2016Delivered on: 22 January 2016
Persons entitled: Core Capital I LP

Classification: A registered charge
Particulars: All freehold and leasehold property now or at any time in the future owned by the company. All intellectual property now or at any time in the future owned by the company.
Outstanding
10 May 2006Delivered on: 12 May 2006
Satisfied on: 23 January 2015
Persons entitled: Singer & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 16-18 shelton street london t/no NGL749860 and 18 station road harrogate north yorkshire t/no NYK80548 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 2002Delivered on: 9 November 2002
Satisfied on: 18 May 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 January 1998Delivered on: 5 February 1998
Satisfied on: 11 September 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP; Acting by Its General Partner Abn Amro Causeway(Guernsey) LTD. as Security Beneficiary ("the Security Beneficiary")

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 August 1991Delivered on: 2 September 1991
Satisfied on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease 18 station parade, harrogate, north yorkshire title no nyk 80548 and the proceeds of sale thereof with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1990Delivered on: 22 October 1990
Satisfied on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as 1 to 6 batemans row london EC2A and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1990Delivered on: 6 July 1990
Satisfied on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as units 9 and 10 mckay trading estate london W10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1990Delivered on: 6 July 1990
Satisfied on: 20 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-6 batemans row, l/b of hackney title no:- ngl 208976 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1988Delivered on: 5 April 1988
Satisfied on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 February 2017Appointment of a voluntary liquidator (2 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
(1 page)
22 February 2017Statement of affairs with form 4.19 (7 pages)
13 January 2017Registered office address changed from 16-18 Shelton Street London WC2H 9JL England to C/O Begbies Traynor (London) Llp 40 Bank Street 31st Floor London E14 5NR on 13 January 2017 (1 page)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
(3 pages)
10 January 2017Satisfaction of charge 021839620010 in full (1 page)
26 September 2016Satisfaction of charge 9 in full (1 page)
26 September 2016Part of the property or undertaking has been released and no longer forms part of charge 021839620010 (1 page)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
22 January 2016Registration of charge 021839620010, created on 21 January 2016 (49 pages)
9 January 2016Full accounts made up to 31 March 2015 (21 pages)
21 December 2015Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015 (1 page)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 44,679.3
(4 pages)
6 February 2015Full accounts made up to 31 March 2014 (20 pages)
23 January 2015Satisfaction of charge 8 in full (2 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 44,679.3
(4 pages)
20 March 2014Appointment of Mr Nigel Edwards as a director (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
8 August 2013Termination of appointment of David Cox as a director (1 page)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
22 July 2013Termination of appointment of David Cox as a director (1 page)
19 June 2013Termination of appointment of Gordon Christiansen as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 September 2012Appointment of Mr Kiren Narshi Shah as a director (2 pages)
24 September 2012Appointment of Mr Kiren Narshi Shah as a secretary (1 page)
24 September 2012Termination of appointment of Stephen Edwards as a director (1 page)
24 September 2012Termination of appointment of David Cox as a secretary (1 page)
17 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
2 July 2012Appointment of Mr David Raymond Cox as a secretary (1 page)
29 June 2012Appointment of Mr Stephen Peter Edwards as a director (2 pages)
29 June 2012Termination of appointment of Peter Allen as a director (1 page)
29 June 2012Termination of appointment of Peter Allen as a secretary (1 page)
26 August 2011Full accounts made up to 31 March 2011 (19 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
19 August 2010Full accounts made up to 31 March 2010 (19 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 31 March 2009 (20 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
23 August 2007Full accounts made up to 31 March 2007 (21 pages)
23 August 2007Auditor's resignation (1 page)
24 July 2007Return made up to 12/07/07; no change of members (7 pages)
1 June 2007Declaration of mortgage charge released/ceased (2 pages)
23 August 2006Full accounts made up to 31 March 2006 (19 pages)
1 August 2006Return made up to 12/07/06; full list of members (9 pages)
7 June 2006Auditor's resignation (1 page)
26 May 2006Resolutions
  • RES13 ‐ Apt auditors 10/05/06
(1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re app auditor guar agr 10/05/06
(12 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of assistance for shares acquisition (10 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Registered office changed on 12/05/06 from: 1 horsley road northampton NN2 6LJ (1 page)
20 April 2006Return made up to 12/07/05; full list of members; amend (10 pages)
22 February 2006Registered office changed on 22/02/06 from: 2 western avenue business park mansfield road london W3 0BZ (1 page)
7 September 2005Full accounts made up to 31 March 2005 (18 pages)
3 August 2005Return made up to 12/07/05; full list of members (9 pages)
31 January 2005New director appointed (2 pages)
16 August 2004Full accounts made up to 31 March 2004 (18 pages)
2 August 2004Return made up to 12/07/04; full list of members (9 pages)
23 February 2004New director appointed (2 pages)
16 October 2003Full accounts made up to 31 March 2003 (19 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Return made up to 12/07/03; full list of members (8 pages)
15 January 2003Full accounts made up to 31 March 2002 (20 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
16 September 2002Director's particulars changed (1 page)
8 July 2002Return made up to 12/07/02; full list of members (8 pages)
4 September 2001Full accounts made up to 31 March 2001 (18 pages)
28 July 2001New director appointed (2 pages)
20 July 2001Return made up to 12/07/01; full list of members (7 pages)
11 April 2001Registered office changed on 11/04/01 from: units 9-10 mckay trading estate 248 kensal road london W10 5BN (1 page)
21 August 2000Full accounts made up to 31 March 2000 (20 pages)
12 August 2000Company name changed bartend LIMITED\certificate issued on 14/08/00 (2 pages)
27 July 2000Return made up to 24/07/00; full list of members (7 pages)
9 August 1999Full accounts made up to 31 March 1999 (18 pages)
3 August 1999Return made up to 24/07/99; no change of members (4 pages)
6 August 1998Full accounts made up to 31 March 1998 (18 pages)
29 July 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Particulars of mortgage/charge (11 pages)
5 February 1998Director resigned (1 page)
4 February 1998Memorandum and Articles of Association (16 pages)
4 February 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 February 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 February 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
3 February 1998Declaration of assistance for shares acquisition (7 pages)
3 February 1998Declaration of assistance for shares acquisition (7 pages)
3 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 July 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1997Full group accounts made up to 31 March 1997 (26 pages)
29 August 1996Full group accounts made up to 31 March 1996 (23 pages)
8 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Full group accounts made up to 31 March 1995 (23 pages)
1 August 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1994Return made up to 24/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 1993Return made up to 24/07/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1992Full group accounts made up to 31 March 1992 (18 pages)
4 August 1992Return made up to 24/07/92; no change of members (6 pages)
4 September 1991Return made up to 06/08/91; full list of members (10 pages)
2 September 1991Particulars of mortgage/charge (3 pages)
20 November 1990Declaration of satisfaction of mortgage/charge (1 page)
22 October 1990Particulars of mortgage/charge (3 pages)
14 August 1990Return made up to 06/08/90; full list of members (6 pages)
6 July 1990Particulars of mortgage/charge (3 pages)
22 May 1990Ad 02/04/90--------- £ si [email protected] (3 pages)
15 May 1990Ad 02/04/90--------- £ si [email protected]=15086 £ ic 221053/236139 (2 pages)
25 September 1989Full accounts made up to 31 March 1989 (17 pages)
15 June 1989Return made up to 11/05/89; full list of members (10 pages)
7 December 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 August 1988Wd 02/08/88 ad 27/04/88--------- £ si [email protected]=21050 £ ic 200003/221053 (5 pages)
3 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1988Particulars of mortgage/charge (3 pages)
20 April 1988Memorandum and Articles of Association (11 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1987Incorporation (15 pages)