Company NameBarworks (Clerkenwell) Limited
DirectorsMalcolm Stuart Joseph Heap and Nick Pring
Company StatusActive
Company Number04575984
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Stuart Joseph Heap
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Nick Pring
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Brendon Street
London
W1H 5HE
Secretary NameMr Tim Yates
StatusCurrent
Appointed01 December 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Jon Andreas Akerlund
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleBar Restauranteur
Country of ResidenceEngland
Correspondence Address5 Mapesbury Road
London
NW2 4HX
Director NameMr Patrik Ulf Mattias Franzen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleBar Restauranteur
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Secretary NameMr Patrik Ulf Mattias Franzen
NationalitySwedish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleBar Restauranteur
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameMr Marc Andrew Francis Baum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 December 2021)
RoleBar Restauranteur
Country of ResidenceEngland
Correspondence Address216 Richmond Road
London
E8 3QN
Director NameMr Scott Chillery
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Exmouth Market
London
EC1R 4QL
Secretary NameMr Peter Raphael
StatusResigned
Appointed01 January 2013(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 April 2019)
RoleCompany Director
Correspondence Address23 Exmouth Market
London
EC1R 4QL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitebarworks.com
Telephone020 74289730
Telephone regionLondon

Location

Registered Address42 Brendon Street
London
W1H 5HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Barworks LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£276,517
Cash£31,436
Current Liabilities£107,761

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (4 months, 4 weeks from now)

Charges

21 June 2022Delivered on: 23 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 February 2018Delivered on: 22 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the slaughtered lamb public house, 34-35 great sutton street, EC1V 0DX registered at the land registry with title number NGL831975.
Outstanding
6 September 2017Delivered on: 14 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 March 2007Delivered on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement 34-35 great sutton street london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
26 February 2007Delivered on: 1 March 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
18 November 2003Delivered on: 25 November 2003
Persons entitled: Pamela Olive Green

Classification: Rent deposit deed
Secured details: The sum of £35,250.00 being £30,000 plus vat thereon due or to become due from the company to the chargee.
Particulars: The sum of £35,250.00 paid to the chargee by the company as security for the liabilities pursuant to the lease together with all sums from time to time standing to the credit of the account.
Outstanding
12 December 2003Delivered on: 16 December 2003
Satisfied on: 17 March 2007
Persons entitled: Barclays Bank PLC

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 property known as 34-35 great sutton street london.
Fully Satisfied
15 November 2003Delivered on: 2 December 2003
Satisfied on: 17 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
19 January 2023Current accounting period extended from 30 November 2022 to 30 April 2023 (1 page)
18 January 2023Termination of appointment of Tim Yates as a secretary on 11 January 2023 (1 page)
18 January 2023Appointment of Mr Glenn Pearson as a director on 11 January 2023 (2 pages)
9 January 2023Accounts for a small company made up to 30 November 2021 (9 pages)
2 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
23 June 2022Registration of charge 045759840008, created on 21 June 2022 (25 pages)
30 March 2022Previous accounting period extended from 30 June 2021 to 30 November 2021 (1 page)
10 January 2022Cessation of Barworks Limited as a person with significant control on 1 December 2021 (1 page)
10 January 2022Notification of Urban Pubs & Bars 3 Limited as a person with significant control on 1 December 2021 (2 pages)
10 January 2022Satisfaction of charge 045759840007 in full (1 page)
10 January 2022Satisfaction of charge 045759840006 in full (1 page)
8 December 2021Appointment of Mr Tim Yates as a secretary on 1 December 2021 (2 pages)
8 December 2021Termination of appointment of Scott Chillery as a director on 1 December 2021 (1 page)
8 December 2021Registered office address changed from 23 Exmouth Market London EC1R 4QL to 42 Brendon Street London W1H 5HE on 8 December 2021 (1 page)
8 December 2021Appointment of Mr Malcolm Stuart Joseph Heap as a director on 1 December 2021 (2 pages)
8 December 2021Termination of appointment of Marc Andrew Francis Baum as a director on 1 December 2021 (1 page)
8 December 2021Appointment of Mr Nick Pring as a director on 1 December 2021 (2 pages)
18 November 2021Accounts for a small company made up to 30 June 2020 (17 pages)
26 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
23 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 30 June 2019 (12 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
8 October 2019Memorandum and Articles of Association (4 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 August 2019Director's details changed for Mr Scott Chillery on 19 August 2019 (2 pages)
12 August 2019Termination of appointment of Peter Raphael as a secretary on 29 April 2019 (1 page)
15 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
5 December 2018Termination of appointment of Jon Andreas Akerlund as a director on 29 November 2018 (1 page)
22 November 2018Termination of appointment of Patrik Ulf Mattias Franzen as a director on 21 November 2018 (1 page)
20 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
22 February 2018Registration of charge 045759840007, created on 22 February 2018 (7 pages)
15 January 2018Satisfaction of charge 4 in full (1 page)
15 January 2018Satisfaction of charge 5 in full (2 pages)
4 January 2018Accounts for a small company made up to 30 June 2017 (11 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017All of the property or undertaking has been released from charge 5 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017All of the property or undertaking has been released from charge 5 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 4 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 5 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 4 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 5 (2 pages)
14 September 2017Registration of charge 045759840006, created on 6 September 2017 (25 pages)
14 September 2017Registration of charge 045759840006, created on 6 September 2017 (25 pages)
16 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
16 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
9 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
23 November 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
23 November 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(6 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(6 pages)
17 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
17 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 November 2014Director's details changed for Mr Marc Andrew Francis Baum on 1 February 2014 (2 pages)
14 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
14 November 2014Director's details changed for Mr Marc Andrew Francis Baum on 1 February 2014 (2 pages)
14 November 2014Director's details changed for Mr Marc Andrew Francis Baum on 1 February 2014 (2 pages)
14 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
20 January 2014Full accounts made up to 30 June 2013 (15 pages)
20 January 2014Full accounts made up to 30 June 2013 (15 pages)
11 November 2013Director's details changed for Mr Marc Andrew Francis Baum on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Scott Chillery on 1 October 2013 (2 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(6 pages)
11 November 2013Director's details changed for Mr Scott Chillery on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Marc Andrew Francis Baum on 1 October 2013 (2 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(6 pages)
11 November 2013Director's details changed for Mr Scott Chillery on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Marc Andrew Francis Baum on 1 October 2013 (2 pages)
24 January 2013Full accounts made up to 30 June 2012 (14 pages)
24 January 2013Full accounts made up to 30 June 2012 (14 pages)
4 January 2013Appointment of Mr Peter Raphael as a secretary (1 page)
4 January 2013Termination of appointment of Patrik Franzen as a secretary (1 page)
4 January 2013Appointment of Mr Peter Raphael as a secretary (1 page)
4 January 2013Appointment of Mr Scott Chillery as a director (2 pages)
4 January 2013Termination of appointment of Patrik Franzen as a secretary (1 page)
4 January 2013Appointment of Mr Scott Chillery as a director (2 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
28 December 2011Full accounts made up to 30 June 2011 (14 pages)
28 December 2011Full accounts made up to 30 June 2011 (14 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
16 November 2011Director's details changed for Mr Marc Andrew Francis Baum on 29 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Marc Andrew Francis Baum on 29 October 2011 (2 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
28 September 2011Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 28 September 2011 (1 page)
2 December 2010Full accounts made up to 30 June 2010 (15 pages)
2 December 2010Full accounts made up to 30 June 2010 (15 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mr Marc Andrew Francis Baum on 29 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Marc Andrew Francis Baum on 29 October 2010 (2 pages)
11 November 2010Director's details changed for Mr Jon Andreas Akerlund on 29 October 2010 (2 pages)
11 November 2010Director's details changed for Mr Jon Andreas Akerlund on 29 October 2010 (2 pages)
8 January 2010Full accounts made up to 30 June 2009 (15 pages)
8 January 2010Full accounts made up to 30 June 2009 (15 pages)
3 November 2009Director's details changed for Mr Jon Andreas Akerlund on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Jon Andreas Akerlund on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Jon Andreas Akerlund on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Marc Andrew Francis Baum on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Marc Andrew Francis Baum on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Marc Andrew Francis Baum on 3 November 2009 (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (17 pages)
5 May 2009Full accounts made up to 30 June 2008 (17 pages)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from the courthouse erftstadt court denmark street wokingham RG40 2YF (1 page)
20 October 2008Registered office changed on 20/10/2008 from the courthouse erftstadt court denmark street wokingham RG40 2YF (1 page)
15 November 2007Full accounts made up to 30 June 2007 (16 pages)
15 November 2007Full accounts made up to 30 June 2007 (16 pages)
19 June 2007Return made up to 29/10/06; change of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2007Return made up to 29/10/06; change of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
4 January 2007Full accounts made up to 30 June 2006 (17 pages)
4 January 2007Full accounts made up to 30 June 2006 (17 pages)
17 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (10 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (10 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 November 2005Return made up to 29/10/05; full list of members (7 pages)
29 November 2005Return made up to 29/10/05; full list of members (7 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
14 December 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
27 February 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
2 December 2003Particulars of mortgage/charge (10 pages)
2 December 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
2 December 2003Particulars of mortgage/charge (10 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
17 October 2003Ad 29/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2003Ad 29/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 September 2003Company name changed barworks (hollybush) LIMITED\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed barworks (hollybush) LIMITED\certificate issued on 02/09/03 (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New director appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 17 city business centre lower road london SE16 2XB (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 17 city business centre lower road london SE16 2XB (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
29 October 2002Incorporation (11 pages)
29 October 2002Incorporation (11 pages)