Bromley
Kent
BR1 4JF
Director Name | Mr Konrad Wawrzyniak |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 20 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite-B 42-44 Bishopsgate London EC2N 4AH |
Director Name | Paul Anthony Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House, 112 Main Road Sidcup DA14 6NE |
Website | bar-specialists.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81418330 |
Telephone region | London |
Registered Address | Suite B 42-44 Bishopsgate Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Konrad Wawrzyniak 50.00% Ordinary |
---|---|
500 at £1 | Nathan Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £63,725 |
Gross Profit | £38,480 |
Net Worth | £1,028 |
Current Liabilities | £12,213 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Registered office address changed from 10B Victoria Place Newport NP20 4DZ Wales to Suite B 42-44 Bishopsgate Bishopsgate London EC2N 4AH on 7 August 2023 (1 page) |
26 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
17 February 2023 | Registered office address changed from Suite-B 42-44 Bishopsgate London EC2N 4AH England to 10B Victoria Place Newport NP20 4DZ on 17 February 2023 (1 page) |
24 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 January 2022 | Amended total exemption small company accounts made up to 31 October 2010 (10 pages) |
13 January 2022 | Amended total exemption small company accounts made up to 31 October 2011 (10 pages) |
13 January 2022 | Amended micro company accounts made up to 31 October 2016 (7 pages) |
13 January 2022 | Amended total exemption full accounts made up to 31 October 2012 (9 pages) |
15 December 2021 | Amended micro company accounts made up to 31 October 2018 (3 pages) |
15 December 2021 | Amended micro company accounts made up to 31 October 2019 (3 pages) |
15 December 2021 | Amended total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 December 2021 | Amended micro company accounts made up to 31 October 2014 (3 pages) |
15 December 2021 | Amended micro company accounts made up to 31 October 2020 (3 pages) |
15 December 2021 | Amended micro company accounts made up to 31 October 2015 (3 pages) |
15 December 2021 | Amended micro company accounts made up to 31 October 2017 (3 pages) |
4 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
25 November 2020 | Confirmation statement made on 20 October 2020 with updates (3 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
6 February 2020 | Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to Suite-B 42-44 Bishopsgate London EC2N 4AH on 6 February 2020 (1 page) |
14 January 2020 | Amended micro company accounts made up to 31 October 2017 (3 pages) |
24 December 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2019 | Termination of appointment of Paul Anthony Williams as a director on 21 October 2019 (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 March 2018 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Registered office address changed from Unit 138 4 Roach Road Fish Island London E3 2GY England to Onega House, 112 Main Road Sidcup DA14 6NE on 5 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 December 2017 | Registered office address changed from Unit 138 4 Roach Road Fish Island London E3 2GY England to Onega House, 112 Main Road Sidcup DA14 6NE on 5 December 2017 (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Unit 138 4 Roach Road Fish Island London E3 2GY on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Unit 138 4 Roach Road Fish Island London E3 2GY on 22 June 2017 (1 page) |
30 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
4 August 2015 | Appointment of Paul Anthony Williams as a director on 15 July 2015 (2 pages) |
4 August 2015 | Appointment of Paul Anthony Williams as a director on 15 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Konrad Wawrzyniak on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Konrad Wawrzyniak on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Konrad Wawrzyniak on 8 July 2015 (2 pages) |
26 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
26 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
7 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 August 2014 | Registered office address changed from 22 Novar Road London SE9 2DN to Onega House 112 Main Road Sidcup Kent DA14 6NE on 30 August 2014 (1 page) |
30 August 2014 | Registered office address changed from 22 Novar Road London SE9 2DN to Onega House 112 Main Road Sidcup Kent DA14 6NE on 30 August 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
24 July 2013 | Director's details changed for Mr Konrad Wawrzyniak on 1 March 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Konrad Wawrzyniak on 1 March 2013 (2 pages) |
2 July 2013 | Registered office address changed from C/O Bar Specialists Ltd 16 Ullswater Close Bromley Kent BR1 4JF England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Bar Specialists Ltd 16 Ullswater Close Bromley Kent BR1 4JF England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Bar Specialists Ltd 16 Ullswater Close Bromley Kent BR1 4JF England on 2 July 2013 (1 page) |
15 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
16 May 2012 | Director's details changed for Mr Nathan Ryan Benjamin Williams on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Konrad Wawrzyniak on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Nathan Ryan Benjamin Williams on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Konrad Wawrzyniak on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 62 B Barrow Road London SW16 5PG England on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 62 B Barrow Road London SW16 5PG England on 16 May 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 March 2012 | Director's details changed for Mr Konrad Wawrzyniak on 2 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Konrad Wawrzyniak on 2 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Konrad Wawrzyniak on 2 March 2012 (2 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Mr Konrad Wawrzyniak on 21 February 2010 (2 pages) |
17 May 2011 | Director's details changed for Mr Konrad Wawrzyniak on 21 February 2010 (2 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|