Company NameBarts London Trading Limited
DirectorsCharles Nigel Heming Gilkes and Duncan Andrew Stirling
Company StatusActive
Company Number08314074
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameCharles Nigel Heming Gilkes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameDuncan Andrew Stirling
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleLeisure
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Inception Ventures Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£425,461
Cash£166,156
Current Liabilities£368,340

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

26 April 2023Delivered on: 9 May 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 June 2020Delivered on: 26 June 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Leasehold properties including the basement, ground and first floors of 58 st martins lane, london, and 1 new row, london, WC2N 4LH (title number NGL949075). For more details please refer to the instrument.
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: Contains a legal mortgage and fixed charge over: (a) the borrower's properties known as basement, ground and first floors of 58 st martins lane, london and 1 new row, london, WC2N 4LH registered at the land registry with the title number NGL949075 and unit G13,kingly court, kingly street, london, W1B 5PW registered at the land registry with the title number NGL895759, and the other property outlined in schedule 2 of this charge and (b) a fixed charge over all of the borrowers intellectual property rights.
Outstanding
10 July 2013Delivered on: 12 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
15 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
9 May 2023Registration of charge 083140740004, created on 26 April 2023 (37 pages)
20 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (8 pages)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
14 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 June 2020Registration of charge 083140740003, created on 17 June 2020 (37 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 November 2019Change of details for Inception Ventures Group Limited as a person with significant control on 18 December 2017 (2 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
6 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
21 February 2018Memorandum and Articles of Association (20 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 February 2018Registration of charge 083140740002, created on 13 February 2018 (36 pages)
3 January 2018Director's details changed for Duncan Andrew Stirling on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
14 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
12 July 2013Registration of charge 083140740001 (5 pages)
12 July 2013Registration of charge 083140740001 (5 pages)
23 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
23 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)