Company NameExhibit Bars Ltd
DirectorsLisa Marie Loebenberg and Emma Jane Willis
Company StatusActive
Company Number03806068
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Previous NameWeatherhead Co. Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Lisa Marie Loebenberg
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleMarketing Consultancy
Country of ResidenceEngland
Correspondence Address4 Heath View 8 Windmill Drive
London
SW4 9DE
Director NameMs Emma Jane Willis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exhibit
Balham Station Road
Balham
London
SW12 9SG
Director NameTim Weatherhead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleDesigner/Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Farmhouse Weston Bampfylde
Weston Bampfylde
Yeovil
Somerset
BA22 7HT
Director NameMr Drew McFarlane Weatherhead
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleRestaurant Bar Owner
Country of ResidenceEngland
Correspondence Address1 Dell Cottage Newton Lane
Newton Valence
Alton
Hampshire
GU34 3RE
Secretary NameTim Weatherhead
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleDesigner/Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Farmhouse Weston Bampfylde
Weston Bampfylde
Yeovil
Somerset
BA22 7HT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitetheexhibit.co.uk
Telephone020 87726556
Telephone regionLondon

Location

Registered AddressThe Exhibit
Balham Station Road
Balham
London
SW12 9SG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

4.1k at £1Lisa Loebenberg
5.17%
Ordinary
37.9k at £1Drew Weatherhead
47.42%
Ordinary
19k at £1Marissa Weatherhead
23.71%
Ordinary
19k at £1Tim Weatherhead
23.71%
Ordinary

Financials

Year2014
Net Worth£80,024
Cash£64,207
Current Liabilities£208,677

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

24 June 2004Delivered on: 25 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12 balham station road london (formerly k/a ground floor and first floor former youth theatre balham high road london and premises at the rear of 163-165 balham high road. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 June 2004Delivered on: 25 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13-19 old town london t/n tgl 225395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 June 2004Delivered on: 25 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor 125-129 dawes road london t/n BGL46318 and ground floor and basement 131 dawes road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 April 2004Delivered on: 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
30 July 2003Delivered on: 14 August 2003
Persons entitled: Zion Estates Limited

Classification: Rent deposit deed
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: The deposit account containing an initial sum of £23,250.
Outstanding
10 January 2000Delivered on: 19 January 2000
Satisfied on: 25 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 January 2023Director's details changed for Mrs Lisa Marie Loebenberg on 16 January 2023 (2 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 October 2021Satisfaction of charge 4 in full (2 pages)
15 October 2021Satisfaction of charge 5 in full (2 pages)
22 September 2021Satisfaction of charge 2 in full (1 page)
25 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 August 2021Satisfaction of charge 6 in full (2 pages)
4 August 2021Satisfaction of charge 3 in full (1 page)
21 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
16 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2020Memorandum and Articles of Association (18 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 October 2020Appointment of Ms Emma Jane Willis as a director on 30 September 2020 (2 pages)
6 October 2020Notification of Emma Jane Willis as a person with significant control on 30 September 2020 (2 pages)
29 September 2020Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page)
18 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
30 March 2020Cessation of Drew Mcfarlane Weatherhead as a person with significant control on 28 February 2020 (1 page)
17 December 2019Notification of Drew Mcfarlane Weatherhead as a person with significant control on 16 November 2019 (2 pages)
10 December 2019Cessation of Drew Mcfarlane Weatherhead as a person with significant control on 16 November 2019 (1 page)
10 December 2019Termination of appointment of Drew Mcfarlane Weatherhead as a director on 16 November 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mrs Lisa Marie Loebenberg on 1 July 2018 (2 pages)
4 April 2019Termination of appointment of Tim Weatherhead as a secretary on 1 February 2019 (1 page)
4 April 2019Termination of appointment of Tim Weatherhead as a director on 1 February 2019 (1 page)
4 April 2019Cessation of Tim Gordon Weatherhead as a person with significant control on 1 February 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 July 2017Notification of Lisa Marie Loebenberg as a person with significant control on 1 January 2017 (2 pages)
28 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 July 2017Notification of Lisa Marie Loebenberg as a person with significant control on 1 January 2017 (2 pages)
28 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 80,000
(7 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 80,000
(7 pages)
2 April 2015Appointment of Mrs Lisa Marie Loebenberg as a director on 1 March 2015 (2 pages)
2 April 2015Appointment of Mrs Lisa Marie Loebenberg as a director on 1 March 2015 (2 pages)
2 April 2015Appointment of Mrs Lisa Marie Loebenberg as a director on 1 March 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 80,000
(5 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 80,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Tim Weatherhead on 13 July 2010 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Tim Weatherhead on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Drew Weatherhead on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Drew Weatherhead on 13 July 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
29 January 2009Director and secretary's change of particulars / tim weatherhead / 01/06/2008 (1 page)
29 January 2009Return made up to 13/07/08; full list of members (4 pages)
29 January 2009Return made up to 13/07/08; full list of members (4 pages)
29 January 2009Director and secretary's change of particulars / tim weatherhead / 01/06/2008 (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 September 2007Return made up to 13/07/07; full list of members (3 pages)
25 September 2007Return made up to 13/07/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 13/07/06; full list of members (3 pages)
9 August 2006Return made up to 13/07/06; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
25 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 September 2005Return made up to 13/07/05; full list of members (7 pages)
14 September 2005Return made up to 13/07/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 October 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 October 2003Company name changed weatherhead co. LTD.\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed weatherhead co. LTD.\certificate issued on 14/10/03 (2 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Registered office changed on 18/07/02 from: 31 ellerby street london SW6 6EX (1 page)
18 July 2002Registered office changed on 18/07/02 from: 31 ellerby street london SW6 6EX (1 page)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 July 2001Return made up to 13/07/01; full list of members (6 pages)
26 July 2001Return made up to 13/07/01; full list of members (6 pages)
18 August 2000Return made up to 13/07/00; full list of members (6 pages)
18 August 2000Return made up to 13/07/00; full list of members (6 pages)
23 February 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
23 February 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
23 November 1999Ad 14/07/99--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
23 November 1999Ad 14/07/99--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
13 July 1999Incorporation (20 pages)
13 July 1999Incorporation (20 pages)