Company NameBar Form Limited
DirectorsAndy Constantinou and Cem Orman
Company StatusLiquidation
Company Number05048904
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andy Constantinou
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Franklin Avenue
Waltham Cross
Hertfordshire
EN7 5EA
Director NameMr Cem Orman
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Platts Road
Enfield
Middlesex
EN3 5NA
Secretary NameMr Andy Constantinou
StatusCurrent
Appointed24 September 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address81 Franklin Avenue
Waltham Cross
Hertfordshire
EN7 5EA
Director NameKevin John McManus
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleBuilder
Correspondence Address343 Carterhatch Lane
Enfield
Middlesex
EN1 4AW
Director NameJason Paul Parish
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address85 Farm Hill Road
Waltham Abbey
Essex
EN9 1NG
Secretary NameStephen McHaro Kiwinda
NationalityKenyan
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleAccountant
Correspondence Address449 Baker Street
Enfield
Middlesex
EN1 3QY
Secretary NameRebecca Elizabeth Sigston
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 2010)
RoleSecretary
Correspondence Address37 Stewards Green Road
Epping
Essex
CM16 7DA
Director NameMr Raif Orman
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(6 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Platts Road
Enfield
Middlesex
EN3 5NA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameRuby Secretarial Services Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address449 Baker Street
Enfield
Middlesex
EN1 3QY

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andy Constantinou
33.33%
Ordinary
1 at £1Cem Orman
33.33%
Ordinary
1 at £1Raif Orman
33.33%
Ordinary

Financials

Year2014
Net Worth£137
Cash£8,529
Current Liabilities£84,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 May 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2021Change of share class name or designation (2 pages)
29 January 2021Change of details for Mr Cem Orman as a person with significant control on 18 January 2021 (2 pages)
29 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 30
(3 pages)
29 January 2021Change of details for Mr Andy Constantinou as a person with significant control on 18 January 2021 (2 pages)
12 December 2020Cessation of Raif Orman as a person with significant control on 11 December 2020 (1 page)
12 December 2020Termination of appointment of Raif Orman as a director on 11 December 2020 (1 page)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Registered office address changed from 147 Station Road London E4 6AG to 7 Genotin Road Enfield EN1 2AA on 3 July 2018 (1 page)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(6 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(6 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(6 pages)
23 October 2013Registered office address changed from 761 Po Box Borehamwood Hertfordshire WD6 9LJ England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 761 Po Box Borehamwood Hertfordshire WD6 9LJ England on 23 October 2013 (1 page)
22 May 2013Registered office address changed from 834 Hertford Road Enfield Middlesex EN6 6UE England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 834 Hertford Road Enfield Middlesex EN6 6UE England on 22 May 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 3
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 3
(4 pages)
8 October 2010Termination of appointment of Jason Parish as a director (1 page)
8 October 2010Appointment of Mr Andy Constantinou as a director (2 pages)
8 October 2010Termination of appointment of Jason Parish as a director (1 page)
8 October 2010Appointment of Mr Raif Orman as a director (2 pages)
8 October 2010Appointment of Mr Andy Constantinou as a secretary (2 pages)
8 October 2010Appointment of Mr Andy Constantinou as a director (2 pages)
8 October 2010Appointment of Mr Cem Orman as a director (2 pages)
8 October 2010Appointment of Mr Raif Orman as a director (2 pages)
8 October 2010Termination of appointment of Rebecca Sigston as a secretary (1 page)
8 October 2010Appointment of Mr Andy Constantinou as a secretary (2 pages)
8 October 2010Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 October 2010 (1 page)
8 October 2010Appointment of Mr Cem Orman as a director (2 pages)
8 October 2010Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 October 2010 (1 page)
8 October 2010Termination of appointment of Rebecca Sigston as a secretary (1 page)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Director's details changed for Jason Paul Parish on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Jason Paul Parish on 29 June 2010 (2 pages)
4 March 2010Director's details changed for Jason Paul Parish on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jason Paul Parish on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Jason Paul Parish on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 19/02/09; full list of members (3 pages)
2 April 2009Return made up to 19/02/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 19/02/08; full list of members (3 pages)
12 May 2008Return made up to 19/02/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 19/02/07; full list of members (2 pages)
30 May 2007Return made up to 19/02/07; full list of members (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
17 November 2006Registered office changed on 17/11/06 from: 449 baker street enfield middlesex EN1 3QY (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Registered office changed on 17/11/06 from: 449 baker street enfield middlesex EN1 3QY (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
14 March 2006Return made up to 19/02/06; full list of members (7 pages)
14 March 2006Return made up to 19/02/06; full list of members (7 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 19/02/05; full list of members (7 pages)
9 May 2005Return made up to 19/02/05; full list of members (7 pages)
29 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004New secretary appointed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
27 February 2004Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2004Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Incorporation (13 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004Incorporation (13 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (1 page)