Company NameBarworks (Angel) Limited
Company StatusActive
Company Number08185447
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 9 months ago)
Previous NameSpellbook Limited

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, 3 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, 3 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, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr James Pickworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(11 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Charles Jonathan Samuel Bakker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 September 2012)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address28 Curtain Road
Shoreditch
London
EC2A 3NZ
Director NameMr Francis Laurence Perkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 29 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Downs Hill
Beckenham
Kent
BR3 5ET
Director NameMr Jon Andreas Akerlund
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed29 August 2013(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2018)
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
Appointed29 August 2013(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameMr Marc Francis Baum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Richmond Road
London
E8 3QN
Director NameMr Scott Chillery
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Exmouth Market
London
EC1R 4QL
Secretary NameMr Peter Raphael
StatusResigned
Appointed29 August 2013(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2019)
RoleCompany Director
Correspondence Address23 Exmouth Market
London
EC1R 4QL
Secretary NameMr Tim Yates
StatusResigned
Appointed01 December 2021(9 years, 3 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, 4 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 74289730
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

1 at £1Barworks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£211,896
Cash£16,742
Current Liabilities£706,632

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return10 August 2023 (9 months, 1 week ago)
Next Return Due24 August 2024 (3 months from now)

Charges

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

Classification: A registered charge
Outstanding
6 September 2017Delivered on: 14 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 September 2017Delivered on: 14 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 73 white lion street, london and registered at h m land registry with title number AGL272032.
Outstanding
24 June 2014Delivered on: 3 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 73 white lion street london N1 9PF (title number AGL272032).
Outstanding
22 May 2014Delivered on: 28 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 November 2012Delivered on: 11 December 2012
Persons entitled: Wellington Pub Company PLC

Classification: Rent deposit deed
Secured details: £28,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £28,000 and any other sums.
Outstanding

Filing History

5 September 2023Confirmation statement made on 10 August 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 2023Termination of appointment of Tim Yates as a secretary on 11 January 2023 (1 page)
18 January 2023Appointment of Mr Anthony Ferriggi as a secretary on 11 January 2023 (2 pages)
9 January 2023Accounts for a small company made up to 30 November 2021 (8 pages)
15 September 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
23 June 2022Registration of charge 081854470006, created on 21 June 2022 (25 pages)
30 March 2022Previous accounting period extended from 30 June 2021 to 30 November 2021 (1 page)
10 January 2022Cessation of Barworks Limited as a person with significant control on 1 December 2021 (1 page)
10 January 2022Notification of Urban Pubs & Bars 3 Limited as a person with significant control on 1 December 2021 (2 pages)
10 January 2022Satisfaction of charge 081854470005 in full (1 page)
10 January 2022Satisfaction of charge 081854470004 in full (1 page)
7 December 2021Appointment of Mr Tim Yates as a secretary on 1 December 2021 (2 pages)
6 December 2021Registered office address changed from 23 Exmouth Market London EC1R 4QL to 42 Brendon Street London W1H 5HE on 6 December 2021 (1 page)
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)
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)
18 November 2021Accounts for a small company made up to 30 June 2020 (16 pages)
16 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 30 June 2019 (11 pages)
17 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
8 October 2019Memorandum and Articles of Association (36 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 August 2019Director's details changed for Mr Scott Chillery on 19 August 2019 (2 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Peter Raphael as a secretary on 29 April 2019 (1 page)
15 March 2019Accounts for a small company made up to 30 June 2018 (11 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)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
15 January 2018Satisfaction of charge 081854470003 in full (1 page)
15 January 2018Satisfaction of charge 081854470002 in full (1 page)
3 January 2018Accounts for a small company made up to 30 June 2017 (11 pages)
18 October 2017All of the property or undertaking has been released from charge 081854470003 (1 page)
18 October 2017All of the property or undertaking has been released from charge 081854470002 (1 page)
18 October 2017All of the property or undertaking has been released from charge 081854470002 (1 page)
18 October 2017All of the property or undertaking has been released from charge 081854470003 (1 page)
14 September 2017Registration of charge 081854470004, created on 6 September 2017 (7 pages)
14 September 2017Registration of charge 081854470004, created on 6 September 2017 (7 pages)
14 September 2017Registration of charge 081854470005, created on 6 September 2017 (25 pages)
14 September 2017Registration of charge 081854470005, created on 6 September 2017 (25 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 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)
28 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
27 August 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
27 August 2015Director's details changed for Mr Patrik Ulf Mattias Franzen on 1 January 2015 (2 pages)
27 August 2015Director's details changed for Mr Jon Andreas Akerlund on 1 January 2015 (2 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(6 pages)
27 August 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
27 August 2015Director's details changed for Mr Marc Francis Baum on 1 January 2015 (2 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(6 pages)
27 August 2015Director's details changed for Mr Jon Andreas Akerlund on 1 January 2015 (2 pages)
27 August 2015Director's details changed for Mr Jon Andreas Akerlund on 1 January 2015 (2 pages)
27 August 2015Director's details changed for Mr Marc Francis Baum on 1 January 2015 (2 pages)
27 August 2015Director's details changed for Mr Patrik Ulf Mattias Franzen on 1 January 2015 (2 pages)
27 August 2015Director's details changed for Mr Marc Francis Baum on 1 January 2015 (2 pages)
27 August 2015Director's details changed for Mr Patrik Ulf Mattias Franzen on 1 January 2015 (2 pages)
27 August 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
17 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
17 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 September 2014Appointment of Mr Peter Raphael as a secretary on 29 August 2013 (2 pages)
15 September 2014Appointment of Mr Peter Raphael as a secretary on 29 August 2013 (2 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (6 pages)
3 July 2014Registration of charge 081854470003 (7 pages)
3 July 2014Registration of charge 081854470003 (7 pages)
28 May 2014Registration of charge 081854470002 (5 pages)
28 May 2014Registration of charge 081854470002 (5 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 October 2013Appointment of Patrik Ulf Mattias Franzen as a director (3 pages)
9 October 2013Appointment of Patrik Ulf Mattias Franzen as a director (3 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
30 September 2013Appointment of Marc Andrew Baum as a director (3 pages)
30 September 2013Appointment of Marc Andrew Baum as a director (3 pages)
30 September 2013Appointment of Mr Jon Andreas Akerlund as a director (3 pages)
30 September 2013Appointment of Mr Jon Andreas Akerlund as a director (3 pages)
23 September 2013Termination of appointment of Francis Perkins as a director (1 page)
23 September 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
23 September 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
23 September 2013Termination of appointment of Francis Perkins as a director (1 page)
19 September 2013Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 19 September 2013 (1 page)
18 September 2013Company name changed spellbook LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
18 September 2013Company name changed spellbook LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
18 September 2013Change of name notice (1 page)
18 September 2013Change of name notice (1 page)
9 September 2013Appointment of Mr Scott Chillery as a director (3 pages)
9 September 2013Appointment of Mr Scott Chillery as a director (3 pages)
15 August 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
15 August 2013Termination of appointment of Charles Bakker as a director (1 page)
15 August 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
15 August 2013Termination of appointment of Charles Bakker as a director (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2012Appointment of Mr Charles Jonathan Samuel Bakker as a director (2 pages)
16 October 2012Appointment of Mr Charles Jonathan Samuel Bakker as a director (2 pages)
16 October 2012Appointment of Mr Francis Laurence Perkins as a director (2 pages)
16 October 2012Termination of appointment of Andrew Davis as a director (1 page)
16 October 2012Appointment of Mr Francis Laurence Perkins as a director (2 pages)
16 October 2012Termination of appointment of Andrew Davis as a director (1 page)
1 October 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 October 2012 (1 page)
20 August 2012Incorporation (43 pages)
20 August 2012Incorporation (43 pages)