Company NameMates Bars Ltd
DirectorAlon Atzmon
Company StatusActive
Company Number07033942
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alon Atzmon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 September 2009(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinfold Road
London
SW16 2SL
Director NameMr Mark John Fairweather
Date of BirthApril 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleHospitaly
Country of ResidenceEngland
Correspondence Address100 Edgeley Rd
London
SW4 6HB

Location

Registered AddressC/O Williams Stanley And Co 85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

380 at £1Alon Atzmon
38.00%
Ordinary
380 at £1Mark John Fairweather
38.00%
Ordinary
240 at £1Rjt Partners LTD
24.00%
Ordinary

Financials

Year2014
Net Worth£114,553
Cash£131,386
Current Liabilities£107,998

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

22 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
25 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
3 August 2015Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to C/O Saville & Company Alfa House (Opp. Esher Rugby Club) Molesey Road Walton on Thames Surrey KT12 3PD on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to C/O Saville & Company Alfa House (Opp. Esher Rugby Club) Molesey Road Walton on Thames Surrey KT12 3PD on 3 August 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 October 2012Director's details changed for Alon Atzmon on 1 September 2012 (2 pages)
5 October 2012Director's details changed for Alon Atzmon on 1 September 2012 (2 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
27 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 October 2011Director's details changed for Mark John Fairweather on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for Mark John Fairweather on 7 October 2011 (2 pages)
10 July 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 10 July 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
13 January 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY on 13 January 2010 (2 pages)
12 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,000
(4 pages)
29 September 2009Incorporation (14 pages)