Company NameBar Specialists Ltd
DirectorsNathan Ryan Benjamin Williams and Konrad Wawrzyniak
Company StatusActive
Company Number07050862
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nathan Ryan Benjamin Williams
Date of BirthMay 1982 (Born 42 years ago)
NationalityWelsh
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Ullswater Close
Bromley
Kent
BR1 4JF
Director NameMr Konrad Wawrzyniak
Date of BirthJune 1976 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite-B 42-44 Bishopsgate
London
EC2N 4AH
Director NamePaul Anthony Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House, 112 Main Road
Sidcup
DA14 6NE

Contact

Websitebar-specialists.co.uk
Email address[email protected]
Telephone020 81418330
Telephone regionLondon

Location

Registered AddressSuite B 42-44 Bishopsgate
Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Konrad Wawrzyniak
50.00%
Ordinary
500 at £1Nathan Williams
50.00%
Ordinary

Financials

Year2014
Turnover£63,725
Gross Profit£38,480
Net Worth£1,028
Current Liabilities£12,213

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
7 August 2023Registered 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 2023Micro company accounts made up to 31 October 2022 (3 pages)
17 February 2023Registered 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 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 January 2022Amended total exemption small company accounts made up to 31 October 2010 (10 pages)
13 January 2022Amended total exemption small company accounts made up to 31 October 2011 (10 pages)
13 January 2022Amended micro company accounts made up to 31 October 2016 (7 pages)
13 January 2022Amended total exemption full accounts made up to 31 October 2012 (9 pages)
15 December 2021Amended micro company accounts made up to 31 October 2018 (3 pages)
15 December 2021Amended micro company accounts made up to 31 October 2019 (3 pages)
15 December 2021Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
15 December 2021Amended micro company accounts made up to 31 October 2014 (3 pages)
15 December 2021Amended micro company accounts made up to 31 October 2020 (3 pages)
15 December 2021Amended micro company accounts made up to 31 October 2015 (3 pages)
15 December 2021Amended micro company accounts made up to 31 October 2017 (3 pages)
4 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 November 2020Confirmation statement made on 20 October 2020 with updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
6 February 2020Registered 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 2020Amended micro company accounts made up to 31 October 2017 (3 pages)
24 December 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
21 October 2019Termination of appointment of Paul Anthony Williams as a director on 21 October 2019 (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Confirmation statement made on 20 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
21 March 2018Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Registered 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 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 December 2017Registered 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 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Registered 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 2017Registered 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 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(5 pages)
29 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(5 pages)
4 August 2015Appointment of Paul Anthony Williams as a director on 15 July 2015 (2 pages)
4 August 2015Appointment of Paul Anthony Williams as a director on 15 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Konrad Wawrzyniak on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Konrad Wawrzyniak on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Konrad Wawrzyniak on 8 July 2015 (2 pages)
26 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
26 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
7 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
30 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
24 July 2013Director's details changed for Mr Konrad Wawrzyniak on 1 March 2013 (2 pages)
24 July 2013Director's details changed for Mr Konrad Wawrzyniak on 1 March 2013 (2 pages)
2 July 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
16 May 2012Director's details changed for Mr Nathan Ryan Benjamin Williams on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Konrad Wawrzyniak on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Nathan Ryan Benjamin Williams on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Konrad Wawrzyniak on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 62 B Barrow Road London SW16 5PG England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 62 B Barrow Road London SW16 5PG England on 16 May 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 March 2012Director's details changed for Mr Konrad Wawrzyniak on 2 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Konrad Wawrzyniak on 2 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Konrad Wawrzyniak on 2 March 2012 (2 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Mr Konrad Wawrzyniak on 21 February 2010 (2 pages)
17 May 2011Director's details changed for Mr Konrad Wawrzyniak on 21 February 2010 (2 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)