Company NameBarslondon Limited
DirectorMark Justin Thompson
Company StatusActive
Company Number04125463
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Justin Thompson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Lavender Sweep
Battersea
London
SW11 1HA
Secretary NameMr Mark Justin Thompson
StatusCurrent
Appointed17 January 2022(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address28 Lavender Sweep
Battersea
London
SW11 1HA
Director NameLady Judith Thompson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Dean
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Secretary NameLady Judith Thompson
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Dean
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Director NameBeckett Church
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2008)
RoleM O Director
Correspondence Address29c Stockwell Road
Stockwell
London
SW9 9QB
Director NameSir Clive Malcolm Thompson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(2 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 January 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Dean
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Secretary NameSir Clive Malcolm Thompson
NationalityBritish
StatusResigned
Appointed23 March 2009(8 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Dean
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA

Location

Registered Address28 Lavender Sweep
Battersea
London
SW11 1HA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

889 at £0.1Mark Thompson
88.90%
Ordinary
100 at £0.1Storm Financial
10.00%
Ordinary
10 at £0.1Howard Thompson
1.00%
Ordinary
1 at £0.1Judith Thompson
0.10%
Ordinary

Financials

Year2014
Turnover£196,120
Gross Profit£128,360
Net Worth£139,523
Cash£28,712
Current Liabilities£20,800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (10 pages)
21 February 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
17 January 2022Appointment of Mr Mark Justin Thompson as a secretary on 17 January 2022 (2 pages)
17 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
17 January 2022Termination of appointment of Clive Malcolm Thompson as a secretary on 17 January 2022 (1 page)
17 January 2022Termination of appointment of Judith Thompson as a director on 17 January 2022 (1 page)
17 January 2022Termination of appointment of Clive Malcolm Thompson as a director on 17 January 2022 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (10 pages)
12 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (10 pages)
28 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
6 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
20 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 February 2010Director's details changed for Mark Justin Thompson on 11 December 2009 (2 pages)
19 February 2010Director's details changed for Lady Judith Thompson on 11 December 2009 (2 pages)
19 February 2010Director's details changed for Mark Justin Thompson on 11 December 2009 (2 pages)
19 February 2010Director's details changed for Lady Judith Thompson on 11 December 2009 (2 pages)
19 February 2010Director's details changed for Sir Clive Malcolm Thompson on 11 December 2009 (2 pages)
19 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Sir Clive Malcolm Thompson on 11 December 2009 (2 pages)
19 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
15 April 2009Return made up to 11/12/08; full list of members (12 pages)
15 April 2009Return made up to 11/12/08; full list of members (12 pages)
13 April 2009Appointment terminated secretary judith thompson (2 pages)
13 April 2009Appointment terminated secretary judith thompson (2 pages)
26 March 2009Secretary appointed sir clive malcolm thompson (2 pages)
26 March 2009Secretary appointed sir clive malcolm thompson (2 pages)
25 March 2009Appointment terminated director beckett church (1 page)
25 March 2009Appointment terminated director beckett church (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 May 2008Return made up to 11/12/07; no change of members (8 pages)
9 May 2008Return made up to 11/12/07; no change of members (8 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 January 2007Return made up to 11/12/06; full list of members (9 pages)
20 January 2007Return made up to 11/12/06; full list of members (9 pages)
19 December 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
19 December 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
16 March 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
24 February 2005Return made up to 11/12/04; full list of members (9 pages)
24 February 2005Return made up to 11/12/04; full list of members (9 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
14 January 2003Return made up to 11/12/02; full list of members (8 pages)
14 January 2003Return made up to 11/12/02; full list of members (8 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
8 January 2002Return made up to 11/12/01; full list of members (7 pages)
8 January 2002Return made up to 11/12/01; full list of members (7 pages)
27 June 2001Ad 08/05/01--------- £ si [email protected]=52 £ ic 89/141 (2 pages)
27 June 2001Ad 08/05/01--------- £ si [email protected]=52 £ ic 89/141 (2 pages)
8 June 2001Ad 17/04/01--------- £ si [email protected]=5 £ ic 84/89 (2 pages)
8 June 2001Ad 17/04/01--------- £ si [email protected]=5 £ ic 84/89 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Ad 16/12/00--------- £ si 42@1=42 £ ic 42/84 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Ad 16/12/00--------- £ si 42@1=42 £ ic 42/84 (2 pages)
3 May 2001Resolutions
  • RES13 ‐ Shares distribution 17/04/01
(1 page)
3 May 2001Resolutions
  • RES13 ‐ Shares distribution 17/04/01
(1 page)
11 December 2000Incorporation (8 pages)
11 December 2000Incorporation (8 pages)