Company NameBarwark Limited
DirectorWayne Edward Chandler
Company StatusActive
Company Number07815894
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 5 months ago)
Previous NameKentown Limited

Business Activity

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

Directors

Director NameMr Wayne Edward Chandler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

101 at £1Wayne Chandler
100.00%
Ordinary

Financials

Year2014
Net Worth£1,543,547
Cash£75,563
Current Liabilities£188,091

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due29 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

28 February 2017Delivered on: 9 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 125 clerkenwell road london EC1R 5DB as demised in a lease dated 28 february 2017 and made between (1) destrier property LTD and (2) barwark limited.
Outstanding
28 February 2017Delivered on: 7 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The griffin, 125 clerkenwell road, london EC1R 5DB (title number: LN244409 - freehold).
Outstanding
7 August 2015Delivered on: 9 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2012Delivered on: 14 December 2012
Satisfied on: 22 December 2015
Persons entitled: Barclays 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: F/H property known as 125 clerkenwell road, london t/no LN244409.
Fully Satisfied
26 September 2012Delivered on: 29 September 2012
Satisfied on: 22 December 2015
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
24 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
21 June 2022Director's details changed for Wayne Edward Chandler on 17 June 2022 (2 pages)
17 June 2022Change of details for Mr Wayne Edward Chandler as a person with significant control on 17 June 2022 (2 pages)
17 June 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 17 June 2022 (1 page)
17 June 2022Director's details changed for Wayne Edward Chandler on 17 June 2022 (2 pages)
17 June 2022Director's details changed for Wayne Edward Chandler on 17 June 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
12 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
5 May 2021Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 5 May 2021 (1 page)
13 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 October 2019Change of details for Mr Wayne Edward Chandler as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Change of details for Mr Wayne Edward Chandler as a person with significant control on 1 October 2019 (2 pages)
16 September 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
31 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
2 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
27 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 March 2017Registration of charge 078158940006, created on 28 February 2017 (39 pages)
9 March 2017Registration of charge 078158940006, created on 28 February 2017 (39 pages)
7 March 2017Registration of charge 078158940005, created on 28 February 2017 (30 pages)
7 March 2017Registration of charge 078158940005, created on 28 February 2017 (30 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 December 2015Satisfaction of charge 1 in full (4 pages)
22 December 2015Satisfaction of charge 2 in full (4 pages)
22 December 2015Satisfaction of charge 2 in full (4 pages)
22 December 2015Satisfaction of charge 1 in full (4 pages)
21 December 2015Registration of charge 078158940004, created on 17 December 2015 (39 pages)
21 December 2015Registration of charge 078158940004, created on 17 December 2015 (39 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 101
(3 pages)
28 October 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 28 October 2015 (1 page)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 101
(3 pages)
28 October 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 28 October 2015 (1 page)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 101
(3 pages)
9 August 2015Registration of charge 078158940003, created on 7 August 2015 (42 pages)
9 August 2015Registration of charge 078158940003, created on 7 August 2015 (42 pages)
9 August 2015Registration of charge 078158940003, created on 7 August 2015 (42 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 101
(3 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 101
(3 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 101
(3 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 101
(3 pages)
24 October 2013Director's details changed for Wayne Edward Chandler on 24 October 2013 (2 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 101
(3 pages)
24 October 2013Director's details changed for Wayne Edward Chandler on 24 October 2013 (2 pages)
10 September 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
10 September 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
18 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
18 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
16 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 101
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 101
(4 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 August 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page)
26 October 2011Company name changed kentown LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2011Company name changed kentown LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 October 2011 (1 page)
20 October 2011Appointment of Wayne Edward Chandler as a director (2 pages)
20 October 2011Termination of appointment of Andrew Davis as a director (1 page)
20 October 2011Appointment of Wayne Edward Chandler as a director (2 pages)
20 October 2011Termination of appointment of Andrew Davis as a director (1 page)
20 October 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 October 2011 (1 page)
19 October 2011Incorporation (43 pages)
19 October 2011Incorporation (43 pages)