Company NameBarworks (Brick Lane) Limited
DirectorsMalcolm Stuart Joseph Heap and Nick Pring
Company StatusActive
Company Number05967871
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Previous Names3

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(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Nick Pring
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 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 Anthony Ferriggi
StatusCurrent
Appointed11 January 2023(16 years, 3 months after company formation)
Appointment Duration1 year, 3 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
Appointed16 October 2006(same day as company formation)
RoleBar Restaurant
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
Appointed16 October 2006(same day as company formation)
RoleBar Restauranteur
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameMr Marc Francis-Baum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleBar Restauranteur
Country of ResidenceEngland
Correspondence Address216 Richmond Road
London
E8 3QN
Secretary NameMr Patrik Ulf Mattias Franzen
NationalitySwedish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleBar Restauranteur
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameMr Scott Chillery
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 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(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 April 2019)
RoleCompany Director
Correspondence Address23 Exmouth Market
London
EC1R 4QL
Secretary NameMr Tim Yates
StatusResigned
Appointed01 December 2021(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2023)
RoleCompany Director
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Glenn Sheldon Pearson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2023(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.barworks.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

Financials

Year2014
Net Worth£24,437
Cash£26,594
Current Liabilities£157,077

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 Return2 October 2023 (7 months, 1 week ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
6 September 2017Delivered on: 14 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 September 2017Delivered on: 14 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the ground floor and basement, 143 bethnal green road, london and registered at h m land registry with title number AGL236350.
Outstanding
17 January 2012Delivered on: 20 January 2012
Persons entitled: National Westminster 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: Ground floor and basement t/no AGL236350 by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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.
Outstanding
6 December 2011Delivered on: 9 December 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 July 2011Delivered on: 19 July 2011
Persons entitled: Leathertex Limited

Classification: Rent deposit deed
Secured details: £17,500.00 due or to become due from the company to the chargee.
Particulars: The rent deposit balance under the terms of the rent deposit deed.
Outstanding

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
19 January 2023Current accounting period extended from 30 November 2022 to 30 April 2023 (1 page)
18 January 2023Appointment of Mr Glenn Sheldon Pearson as a director on 11 January 2023 (2 pages)
18 January 2023Termination of appointment of Tim Yates as a secretary on 11 January 2023 (1 page)
18 January 2023Appointment of Mr Anthony Ferriggi as a secretary on 11 January 2023 (2 pages)
9 January 2023Accounts for a small company made up to 30 November 2021 (8 pages)
27 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
23 June 2022Registration of charge 059678710006, 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 2022Satisfaction of charge 059678710005 in full (1 page)
10 January 2022Satisfaction of charge 059678710004 in full (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)
7 December 2021Appointment of Mr Tim Yates as a secretary on 1 December 2021 (2 pages)
6 December 2021Registered office address changed from 23 Exmouth Market London EC1R 4QL to 42 Brendon Street London W1H 5HE on 6 December 2021 (1 page)
6 December 2021Appointment of Mr Nick Pring as a director on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of Marc Francis-Baum as a director on 1 December 2021 (1 page)
6 December 2021Appointment of Mr Malcolm Stuart Joseph Heap as a director on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of Scott Chillery as a director on 1 December 2021 (1 page)
18 November 2021Accounts for a small company made up to 30 June 2020 (16 pages)
12 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 30 June 2019 (12 pages)
17 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 October 2019Memorandum and Articles of Association (7 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)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
15 January 2018Satisfaction of charge 2 in full (1 page)
15 January 2018Satisfaction of charge 3 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 16 October 2017 with no updates (3 pages)
18 October 2017All of the property or undertaking has been released from charge 2 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 3 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 3 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 2 (2 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
14 September 2017Registration of charge 059678710005, created on 6 September 2017 (25 pages)
14 September 2017Registration of charge 059678710005, created on 6 September 2017 (25 pages)
14 September 2017Registration of charge 059678710004, created on 6 September 2017 (7 pages)
14 September 2017Registration of charge 059678710004, created on 6 September 2017 (7 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)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
28 October 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
28 October 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
28 October 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 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 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
14 November 2014Annual return made up to 16 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 Francis-Baum on 1 February 2014 (2 pages)
14 November 2014Director's details changed for Mr Marc Francis-Baum on 1 February 2014 (2 pages)
14 November 2014Director's details changed for Mr Marc Francis-Baum on 1 February 2014 (2 pages)
20 January 2014Full accounts made up to 30 June 2013 (16 pages)
20 January 2014Full accounts made up to 30 June 2013 (16 pages)
11 November 2013Director's details changed for Mr Scott Chillery on 1 October 2013 (2 pages)
11 November 2013Annual return made up to 16 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 Scott Chillery on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Marc Francis-Baum on 1 October 2013 (2 pages)
11 November 2013Annual return made up to 16 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 Marc Francis-Baum on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Marc Francis-Baum on 1 October 2013 (2 pages)
24 January 2013Full accounts made up to 30 June 2012 (12 pages)
24 January 2013Full accounts made up to 30 June 2012 (12 pages)
4 January 2013Appointment of Mr Peter Raphael as a secretary (1 page)
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 2013Termination of appointment of Patrik Franzen as a secretary (1 page)
4 January 2013Appointment of Mr Scott Chillery as a director (2 pages)
4 January 2013Appointment of Mr Scott Chillery as a director (2 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Mr Marc Francis-Baum on 15 October 2011 (2 pages)
15 November 2011Director's details changed for Mr Marc Francis-Baum on 15 October 2011 (2 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)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2010Full accounts made up to 30 June 2010 (9 pages)
2 December 2010Full accounts made up to 30 June 2010 (9 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
8 January 2010Full accounts made up to 30 June 2009 (10 pages)
8 January 2010Full accounts made up to 30 June 2009 (10 pages)
19 October 2009Director's details changed for Mr Marc Francis-Baum on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Jon Andreas Akerlund on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Jon Andreas Akerlund on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Marc Francis-Baum on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Patrik Ulf Mattias Franzen on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Patrik Ulf Mattias Franzen on 16 October 2009 (2 pages)
8 July 2009Director's change of particulars / jon akerlund / 01/03/2008 (1 page)
8 July 2009Return made up to 16/10/08; full list of members; amend (6 pages)
8 July 2009Return made up to 16/10/08; full list of members; amend (6 pages)
8 July 2009Director's change of particulars / jon akerlund / 01/03/2008 (1 page)
8 June 2009Memorandum and Articles of Association (11 pages)
8 June 2009Memorandum and Articles of Association (11 pages)
30 May 2009Company name changed barworks (exmouth) LIMITED\certificate issued on 04/06/09 (2 pages)
30 May 2009Company name changed barworks (exmouth) LIMITED\certificate issued on 04/06/09 (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (12 pages)
5 May 2009Full accounts made up to 30 June 2008 (12 pages)
17 December 2008Return made up to 16/10/08; full list of members (4 pages)
17 December 2008Return made up to 16/10/08; full list of members (4 pages)
9 December 2008Return made up to 16/10/07; full list of members (4 pages)
9 December 2008Return made up to 16/10/07; full list of members (4 pages)
8 December 2008Director's change of particulars / jon akerlund / 08/12/2008 (1 page)
8 December 2008Director's change of particulars / jon akerlund / 08/12/2008 (1 page)
20 October 2008Registered office changed on 20/10/2008 from the courthouse, erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
20 October 2008Registered office changed on 20/10/2008 from the courthouse, erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
8 January 2008Company name changed barworks (leonard st) LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed barworks (leonard st) LIMITED\certificate issued on 08/01/08 (2 pages)
15 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
15 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
25 June 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
25 June 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
27 March 2007Company name changed barworks (windmill st) LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed barworks (windmill st) LIMITED\certificate issued on 27/03/07 (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (18 pages)
16 October 2006Incorporation (18 pages)