Company NameBar & Catering Services (London) Limited
DirectorMichael John Lowry
Company StatusActive
Company Number04716752
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Previous NameBuscons Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Lowry
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2009(6 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox And Hounds High Street
Uffington
Oxfordshire
SN7 7RP
Secretary NameDyer & Co Services Limited (Corporation)
StatusCurrent
Appointed05 September 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMichael Andrew Astbury
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(7 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2009)
RoleBusiness Consultant
Correspondence Address205 Glenesk Road
Eltham
London
SE9 1RD
Secretary NameChristina Joy Astbury
NationalityBritish
StatusResigned
Appointed19 November 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address205 Glenesk Road
Eltham
London
SE9 1RD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Michael Lowry
100.00%
Ordinary

Financials

Year2014
Net Worth£189
Current Liabilities£34,700

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 November 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 November 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
18 February 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
5 December 2012Amended accounts made up to 31 March 2012 (11 pages)
5 December 2012Amended accounts made up to 31 March 2012 (11 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 January 2011Registered office address changed from 112 Main Road Sidcup Kent DA14 6NE on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 112 Main Road Sidcup Kent DA14 6NE on 24 January 2011 (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Dyer & Co Services Limited on 31 March 2010 (2 pages)
16 April 2010Secretary's details changed for Dyer & Co Services Limited on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Michael John Lowry on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Michael John Lowry on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 May 2009Amended accounts made up to 31 March 2008 (10 pages)
15 May 2009Amended accounts made up to 31 March 2008 (10 pages)
15 May 2009Amended accounts made up to 31 March 2007 (10 pages)
15 May 2009Amended accounts made up to 31 March 2007 (10 pages)
13 May 2009Appointment terminated director michael astbury (1 page)
13 May 2009Appointment terminated director michael astbury (1 page)
13 May 2009Director appointed mr michael john lowry (1 page)
13 May 2009Director appointed mr michael john lowry (1 page)
30 April 2009Company name changed buscons LTD\certificate issued on 06/05/09 (2 pages)
30 April 2009Company name changed buscons LTD\certificate issued on 06/05/09 (2 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Return made up to 31/03/08; full list of members (3 pages)
14 May 2008Return made up to 31/03/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 June 2005Return made up to 31/03/05; full list of members (6 pages)
8 June 2005Return made up to 31/03/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Secretary's particulars changed (1 page)
1 December 2003Company name changed gar design LTD\certificate issued on 01/12/03 (2 pages)
1 December 2003Company name changed gar design LTD\certificate issued on 01/12/03 (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003Ad 19/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 2003Ad 19/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: the bristol office 2 southfield road, westbury on trym bristol BS9 3BH (1 page)
27 November 2003Registered office changed on 27/11/03 from: the bristol office 2 southfield road, westbury on trym bristol BS9 3BH (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: 19 clun terrace cathays cardiff CF24 4RB (1 page)
12 April 2003Registered office changed on 12/04/03 from: 19 clun terrace cathays cardiff CF24 4RB (1 page)
31 March 2003Incorporation (13 pages)
31 March 2003Incorporation (13 pages)