Company NameBarworks (City Road) Limited
DirectorsMalcolm Stuart Joseph Heap and Nick Pring
Company StatusActive - Proposal to Strike off
Company Number08121756
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Previous NameBarworks (Denmark St) Ltd

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(9 years, 5 months 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(9 years, 5 months 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(10 years, 6 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
Appointed27 June 2012(same day as company formation)
RoleCompany Director
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
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
HP18 9NH
Director NameMr Marc Francis-Baum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Richmond Road
London
E8 3QN
Director NameMr Scott Chillery
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 months, 1 week 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 Tim Yates
StatusResigned
Appointed01 December 2021(9 years, 5 months 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(10 years, 6 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

Contact

Websitebarworks.com
Telephone020 77136216
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£1,000

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
22 February 2018Delivered on: 22 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as basement and ground floor, 1 city road, london, EC1Y 1AG and registered at the land registry with title number AGL328720.
Outstanding
6 September 2017Delivered on: 14 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 June 2017Delivered on: 3 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as singer tavern 1 city road london EC1Y 1AG.
Outstanding
16 March 2015Delivered on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 July 2023Confirmation statement made on 29 June 2023 with no updates (3 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 2023Appointment of Mr Anthony Ferriggi as a secretary on 11 January 2023 (2 pages)
18 January 2023Termination of appointment of Tim Yates as a secretary on 11 January 2023 (1 page)
9 January 2023Accounts for a small company made up to 30 November 2021 (9 pages)
23 August 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
23 June 2022Registration of charge 081217560005, created on 21 June 2022 (25 pages)
30 March 2022Previous accounting period extended from 30 June 2021 to 30 November 2021 (1 page)
10 March 2022Appointment of Mr Tim Yates as a secretary on 1 December 2021 (2 pages)
10 January 2022Notification of Urban Pubs & Bars 3 Limited as a person with significant control on 1 December 2021 (2 pages)
10 January 2022Cessation of Barowrks Limited as a person with significant control on 1 December 2021 (1 page)
10 January 2022Satisfaction of charge 081217560003 in full (1 page)
10 January 2022Satisfaction of charge 081217560004 in full (1 page)
8 December 2021Registered office address changed from 23 Exmouth Market London EC1R 4QL to 42 Brendon Street London W1H 5HE on 8 December 2021 (1 page)
6 December 2021Termination of appointment of Scott Chillery as a director on 1 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)
18 November 2021Accounts for a small company made up to 30 June 2020 (17 pages)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 30 June 2019 (12 pages)
2 July 2020Confirmation statement made on 29 June 2020 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 (15 pages)
19 August 2019Director's details changed for Mr Scott Chillery on 19 August 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 March 2019Accounts for a small company made up to 30 June 2018 (12 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)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 February 2018Registration of charge 081217560004, created on 22 February 2018 (7 pages)
15 January 2018Satisfaction of charge 081217560002 in full (1 page)
15 January 2018Satisfaction of charge 081217560001 in full (1 page)
4 January 2018Accounts for a small company made up to 30 June 2017 (13 pages)
18 October 2017All of the property or undertaking has been released from charge 081217560002 (1 page)
18 October 2017All of the property or undertaking has been released from charge 081217560002 (1 page)
18 October 2017All of the property or undertaking has been released from charge 081217560001 (1 page)
18 October 2017All of the property or undertaking has been released from charge 081217560001 (1 page)
14 September 2017Registration of charge 081217560003, created on 6 September 2017 (25 pages)
14 September 2017Registration of charge 081217560003, created on 6 September 2017 (25 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Registration of charge 081217560002, created on 26 June 2017 (7 pages)
3 July 2017Registration of charge 081217560002, created on 26 June 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)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(6 pages)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(6 pages)
6 August 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
6 August 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
6 August 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
18 March 2015Registration of charge 081217560001, created on 16 March 2015 (5 pages)
18 March 2015Registration of charge 081217560001, created on 16 March 2015 (5 pages)
17 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
17 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
16 July 2014Director's details changed for Mr Marc Francis-Baum on 1 April 2014 (2 pages)
16 July 2014Director's details changed for Mr Marc Francis-Baum on 1 April 2014 (2 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
16 July 2014Director's details changed for Mr Marc Francis-Baum on 1 April 2014 (2 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
13 March 2014Company name changed barworks (denmark st) LTD\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Company name changed barworks (denmark st) LTD\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Full accounts made up to 30 June 2013 (8 pages)
20 January 2014Full accounts made up to 30 June 2013 (8 pages)
9 August 2013Appointment of Mr Scott Chillery as a director (2 pages)
9 August 2013Appointment of Mr Scott Chillery as a director (2 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
27 June 2012Incorporation (23 pages)
27 June 2012Incorporation (23 pages)