Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARWORKS (CLERKENWELL) LIMITED
Company Information for

BARWORKS (CLERKENWELL) LIMITED

42 BRENDON STREET, LONDON, W1H 5HE,
Company Registration Number
04575984
Private Limited Company
Active

Company Overview

About Barworks (clerkenwell) Ltd
BARWORKS (CLERKENWELL) LIMITED was founded on 2002-10-29 and has its registered office in London. The organisation's status is listed as "Active". Barworks (clerkenwell) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARWORKS (CLERKENWELL) LIMITED
 
Legal Registered Office
42 BRENDON STREET
LONDON
W1H 5HE
Other companies in EC1R
 
Filing Information
Company Number 04575984
Company ID Number 04575984
Date formed 2002-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 15:20:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARWORKS (CLERKENWELL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARWORKS (CLERKENWELL) LIMITED

Current Directors
Officer Role Date Appointed
PETER RAPHAEL
Company Secretary 2013-01-01
JON ANDREAS AKERLUND
Director 2002-10-29
SCOTT CHILLERY
Director 2013-01-01
MARC ANDREW FRANCIS BAUM
Director 2003-09-29
PATRIK ULF MATTIAS FRANZEN
Director 2002-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PATRIK ULF MATTIAS FRANZEN
Company Secretary 2002-10-29 2012-12-31
JPCORS LIMITED
Nominated Secretary 2002-10-29 2002-10-29
JPCORD LIMITED
Nominated Director 2002-10-29 2002-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON ANDREAS AKERLUND BARWORKS (LEONARD STREET) LIMITED Director 2016-05-31 CURRENT 2013-02-11 Active
JON ANDREAS AKERLUND BARWORKS (COMMERCIAL ST) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JON ANDREAS AKERLUND GOOD LIFE (BIRMINGHAM) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
JON ANDREAS AKERLUND GOOD LIFE (SOUTHAMPTON) LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
JON ANDREAS AKERLUND GOOD LIFE (THE STRAND) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
JON ANDREAS AKERLUND EAST LONDON LIQUOR COMPANY LIMITED Director 2013-10-01 CURRENT 2013-05-24 In Administration
JON ANDREAS AKERLUND BARWORKS (ANGEL) LIMITED Director 2013-08-29 CURRENT 2012-08-20 Active
JON ANDREAS AKERLUND GOOD LIFE (SPITALFIELDS) LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
JON ANDREAS AKERLUND BARWORKS (NEWMAN ST) LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
JON ANDREAS AKERLUND GOOD LIFE (GLOUCESTER RD) LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
JON ANDREAS AKERLUND BARWORKS (FARRINGDON) LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JON ANDREAS AKERLUND BARWORKS (CITY ROAD) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
JON ANDREAS AKERLUND C.F. PROPERTIES LIMITED Director 2012-05-25 CURRENT 1988-10-03 Active
JON ANDREAS AKERLUND GRACE LAND (ISLINGTON) LIMITED Director 2012-03-06 CURRENT 2009-03-16 Active
JON ANDREAS AKERLUND GRACE LAND (CAMDEN) LIMITED Director 2012-03-06 CURRENT 2009-06-02 Active
JON ANDREAS AKERLUND GRACE LAND GROUP LIMITED Director 2012-03-06 CURRENT 2009-03-13 Active
JON ANDREAS AKERLUND GRACE LAND BEER LIMITED Director 2012-03-06 CURRENT 2009-03-16 Active
JON ANDREAS AKERLUND BARWORKS BOUTIQUE BEDROOMS LIMITED Director 2011-07-15 CURRENT 2008-11-27 Active
JON ANDREAS AKERLUND GOOD LIFE (ISLINGTON) LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active - Proposal to Strike off
JON ANDREAS AKERLUND GOOD LIFE (QUEENS PARK) LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2014-09-09
JON ANDREAS AKERLUND GOOD LIFE (READING) LTD Director 2008-03-25 CURRENT 2008-03-25 Active - Proposal to Strike off
JON ANDREAS AKERLUND BARWORKS (ISLINGTON) LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active - Proposal to Strike off
JON ANDREAS AKERLUND BARWORKS (KINGS CROSS) LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active
JON ANDREAS AKERLUND GOOD LIFE (CAMDEN) LIMITED Director 2007-09-25 CURRENT 2007-09-24 Active
JON ANDREAS AKERLUND GOOD LIFE (DALSTON) LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active
JON ANDREAS AKERLUND PUBWORKS GROUP LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active
JON ANDREAS AKERLUND BARWORKS (EXMOUTH) LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active
JON ANDREAS AKERLUND BARWORKS (BRICK LANE) LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active
JON ANDREAS AKERLUND GOOD LIFE GROUP LIMITED Director 2006-01-31 CURRENT 2006-01-31 Liquidation
JON ANDREAS AKERLUND GOOD LIFE (GANTON ST) LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active
JON ANDREAS AKERLUND BARWORKS (ELECTRIC) LIMITED Director 2005-08-25 CURRENT 2005-08-25 Active
JON ANDREAS AKERLUND BARWORKS (HAGGERSTON) LTD Director 2002-02-04 CURRENT 2002-01-23 Active - Proposal to Strike off
JON ANDREAS AKERLUND BARWORKS LIMITED Director 1999-07-02 CURRENT 1999-06-23 Active
JON ANDREAS AKERLUND BARWORKS (SOHO) LIMITED Director 1994-06-16 CURRENT 1994-06-09 Active
SCOTT CHILLERY BARWORKS (LEONARD STREET) LIMITED Director 2016-05-31 CURRENT 2013-02-11 Active
SCOTT CHILLERY GOOD LIFE (BIRMINGHAM) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
SCOTT CHILLERY GOOD LIFE (SOUTHAMPTON) LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SCOTT CHILLERY GOOD LIFE (THE STRAND) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
SCOTT CHILLERY EAST LONDON LIQUOR COMPANY LIMITED Director 2013-10-01 CURRENT 2013-05-24 In Administration
SCOTT CHILLERY BARWORKS (ANGEL) LIMITED Director 2013-08-29 CURRENT 2012-08-20 Active
SCOTT CHILLERY GOOD LIFE (SPITALFIELDS) LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
SCOTT CHILLERY BARWORKS (HAGGERSTON) LTD Director 2013-01-01 CURRENT 2002-01-23 Active - Proposal to Strike off
SCOTT CHILLERY BARWORKS (ELECTRIC) LIMITED Director 2013-01-01 CURRENT 2005-08-25 Active
SCOTT CHILLERY BARWORKS GROUP LIMITED Director 2013-01-01 CURRENT 2007-07-20 Active
SCOTT CHILLERY GOOD LIFE (DALSTON) LIMITED Director 2013-01-01 CURRENT 2007-09-24 Active
SCOTT CHILLERY GOOD LIFE (CAMDEN) LIMITED Director 2013-01-01 CURRENT 2007-09-24 Active
SCOTT CHILLERY BARWORKS (KINGS CROSS) LIMITED Director 2013-01-01 CURRENT 2008-02-11 Active
SCOTT CHILLERY GOOD LIFE (READING) LTD Director 2013-01-01 CURRENT 2008-03-25 Active - Proposal to Strike off
SCOTT CHILLERY BARWORKS BOUTIQUE BEDROOMS LIMITED Director 2013-01-01 CURRENT 2008-11-27 Active
SCOTT CHILLERY BARWORKS (FARRINGDON) LIMITED Director 2013-01-01 CURRENT 2012-09-26 Active
SCOTT CHILLERY PUBWORKS GROUP LIMITED Director 2013-01-01 CURRENT 2006-10-20 Active
SCOTT CHILLERY BARWORKS (SOHO) LIMITED Director 2013-01-01 CURRENT 1994-06-09 Active
SCOTT CHILLERY BARWORKS LIMITED Director 2013-01-01 CURRENT 1999-06-23 Active
SCOTT CHILLERY GOOD LIFE GROUP LIMITED Director 2013-01-01 CURRENT 2006-01-31 Liquidation
SCOTT CHILLERY GOOD LIFE (GANTON ST) LIMITED Director 2013-01-01 CURRENT 2006-01-31 Active
SCOTT CHILLERY BARWORKS (EXMOUTH) LIMITED Director 2013-01-01 CURRENT 2006-10-16 Active
SCOTT CHILLERY BARWORKS (BRICK LANE) LIMITED Director 2013-01-01 CURRENT 2006-10-16 Active
SCOTT CHILLERY BARWORKS (ISLINGTON) LIMITED Director 2013-01-01 CURRENT 2008-03-25 Active - Proposal to Strike off
SCOTT CHILLERY GOOD LIFE (COVENT GARDEN) LIMITED Director 2013-01-01 CURRENT 2009-07-21 Active - Proposal to Strike off
SCOTT CHILLERY BARWORKS (CITY ROAD) LIMITED Director 2013-01-01 CURRENT 2012-06-27 Active
SCOTT CHILLERY GOOD LIFE (GLOUCESTER RD) LIMITED Director 2013-01-01 CURRENT 2012-10-10 Active - Proposal to Strike off
SCOTT CHILLERY BARWORKS (NEWMAN ST) LIMITED Director 2013-01-01 CURRENT 2012-12-07 Active - Proposal to Strike off
SCOTT CHILLERY GOOD LIFE (ISLINGTON) LIMITED Director 2013-01-01 CURRENT 2008-09-16 Active - Proposal to Strike off
MARC ANDREW FRANCIS BAUM BARWORKS (LEONARD STREET) LIMITED Director 2016-05-31 CURRENT 2013-02-11 Active
MARC ANDREW FRANCIS BAUM GOOD LIFE (READING) LTD Director 2008-03-25 CURRENT 2008-03-25 Active - Proposal to Strike off
MARC ANDREW FRANCIS BAUM BARWORKS (ISLINGTON) LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active - Proposal to Strike off
MARC ANDREW FRANCIS BAUM GOOD LIFE (CAMDEN) LIMITED Director 2007-09-25 CURRENT 2007-09-24 Active
MARC ANDREW FRANCIS BAUM GOOD LIFE (DALSTON) LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active
MARC ANDREW FRANCIS BAUM BARWORKS GROUP LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
MARC ANDREW FRANCIS BAUM GOOD LIFE GROUP LIMITED Director 2006-01-31 CURRENT 2006-01-31 Liquidation
MARC ANDREW FRANCIS BAUM GOOD LIFE (GANTON ST) LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active
MARC ANDREW FRANCIS BAUM BARWORKS (SOHO) LIMITED Director 2005-11-28 CURRENT 1994-06-09 Active
MARC ANDREW FRANCIS BAUM BARWORKS LIMITED Director 2005-11-28 CURRENT 1999-06-23 Active
MARC ANDREW FRANCIS BAUM BARWORKS (ELECTRIC) LIMITED Director 2005-08-25 CURRENT 2005-08-25 Active
MARC ANDREW FRANCIS BAUM BARWORKS (HAGGERSTON) LTD Director 2002-02-04 CURRENT 2002-01-23 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN BARWORKS (LEONARD STREET) LIMITED Director 2016-05-31 CURRENT 2013-02-11 Active
PATRIK ULF MATTIAS FRANZEN BARWORKS (COMMERCIAL ST) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
PATRIK ULF MATTIAS FRANZEN GRACE LAND GROUP LIMITED Director 2015-12-08 CURRENT 2009-03-13 Active
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (BIRMINGHAM) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (SOUTHAMPTON) LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (THE STRAND) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN EAST LONDON LIQUOR COMPANY LIMITED Director 2013-10-01 CURRENT 2013-05-24 In Administration
PATRIK ULF MATTIAS FRANZEN BARWORKS (ANGEL) LIMITED Director 2013-08-29 CURRENT 2012-08-20 Active
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (SPITALFIELDS) LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN BARWORKS (NEWMAN ST) LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (GLOUCESTER RD) LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN BARWORKS (FARRINGDON) LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
PATRIK ULF MATTIAS FRANZEN BARWORKS (CITY ROAD) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
PATRIK ULF MATTIAS FRANZEN BARWORKS BOUTIQUE BEDROOMS LIMITED Director 2011-07-15 CURRENT 2008-11-27 Active
PATRIK ULF MATTIAS FRANZEN B R M C LIMITED Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2014-07-01
PATRIK ULF MATTIAS FRANZEN BAR RESTAURANT MUSIC CLUB HOLDINGS LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2014-07-01
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (COVENT GARDEN) LIMITED Director 2009-07-21 CURRENT 2009-07-21 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN BRIGHTMIND CAPITAL LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (ISLINGTON) LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (QUEENS PARK) LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2014-09-09
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (READING) LTD Director 2008-03-25 CURRENT 2008-03-25 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN BARWORKS (ISLINGTON) LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (CAMDEN) LIMITED Director 2007-09-25 CURRENT 2007-09-24 Active
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (DALSTON) LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active
PATRIK ULF MATTIAS FRANZEN BARWORKS GROUP LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
PATRIK ULF MATTIAS FRANZEN PUBWORKS GROUP LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active
PATRIK ULF MATTIAS FRANZEN BARWORKS (EXMOUTH) LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active
PATRIK ULF MATTIAS FRANZEN BARWORKS (BRICK LANE) LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active
PATRIK ULF MATTIAS FRANZEN GOOD LIFE GROUP LIMITED Director 2006-01-31 CURRENT 2006-01-31 Liquidation
PATRIK ULF MATTIAS FRANZEN GOOD LIFE (GANTON ST) LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active
PATRIK ULF MATTIAS FRANZEN BARWORKS (ELECTRIC) LIMITED Director 2005-08-25 CURRENT 2005-08-25 Active
PATRIK ULF MATTIAS FRANZEN BARWORKS (HAGGERSTON) LTD Director 2002-02-04 CURRENT 2002-01-23 Active - Proposal to Strike off
PATRIK ULF MATTIAS FRANZEN BARWORKS LIMITED Director 1999-07-02 CURRENT 1999-06-23 Active
PATRIK ULF MATTIAS FRANZEN BARWORKS (SOHO) LIMITED Director 1994-06-16 CURRENT 1994-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-01-19Current accounting period extended from 30/11/22 TO 30/04/23
2023-01-18Termination of appointment of Tim Yates on 2023-01-11
2023-01-18DIRECTOR APPOINTED MR GLENN PEARSON
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045759840008
2022-03-30AA01Previous accounting period extended from 30/06/21 TO 30/11/21
2022-01-10CESSATION OF BARWORKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Notification of Urban Pubs & Bars 3 Limited as a person with significant control on 2021-12-01
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045759840006
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045759840007
2022-01-10PSC02Notification of Urban Pubs & Bars 3 Limited as a person with significant control on 2021-12-01
2022-01-10PSC07CESSATION OF BARWORKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045759840007
2021-12-08AP03Appointment of Mr Tim Yates as company secretary on 2021-12-01
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM 23 Exmouth Market London EC1R 4QL
2021-12-08AP01DIRECTOR APPOINTED MR MALCOLM STUART JOSEPH HEAP
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CHILLERY
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-08MEM/ARTSARTICLES OF ASSOCIATION
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-08-19CH01Director's details changed for Mr Scott Chillery on 2019-08-19
2019-08-12TM02Termination of appointment of Peter Raphael on 2019-04-29
2019-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JON ANDREAS AKERLUND
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRIK ULF MATTIAS FRANZEN
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045759840007
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2017-10-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2017-10-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045759840006
2017-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-23AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-23CH01Director's details changed for Mr Scott Chillery on 2015-05-01
2015-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-14AR0129/10/14 ANNUAL RETURN FULL LIST
2014-11-14CH01Director's details changed for Mr Marc Andrew Francis Baum on 2014-02-01
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0129/10/13 ANNUAL RETURN FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW FRANCIS BAUM / 01/10/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHILLERY / 01/10/2013
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-04AP01DIRECTOR APPOINTED MR SCOTT CHILLERY
2013-01-04AP03SECRETARY APPOINTED MR PETER RAPHAEL
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY PATRIK FRANZEN
2012-11-07AR0129/10/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-16AR0129/10/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW FRANCIS BAUM / 29/10/2011
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM UNIT 3 1 HOXTON STREET HACKNEY LONDON N1 6NL
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-12AR0129/10/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW FRANCIS BAUM / 29/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANDREAS AKERLUND / 29/10/2010
2010-01-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-03AR0129/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW FRANCIS BAUM / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANDREAS AKERLUND / 03/11/2009
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-31363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE COURTHOUSE ERFTSTADT COURT DENMARK STREET WOKINGHAM RG40 2YF
2007-11-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-19363sRETURN MADE UP TO 29/10/06; CHANGE OF MEMBERS; AMEND
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-29363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-02-27225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03
2004-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/03
2003-12-02363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-1788(2)RAD 29/09/03--------- £ SI 999@1=999 £ IC 1/1000
2003-09-02CERTNMCOMPANY NAME CHANGED BARWORKS (HOLLYBUSH) LIMITED CERTIFICATE ISSUED ON 02/09/03
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-08288bSECRETARY RESIGNED
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-11-08288bDIRECTOR RESIGNED
2002-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BARWORKS (CLERKENWELL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARWORKS (CLERKENWELL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding HSBC BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-12 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-11-25 Outstanding PAMELA OLIVE GREEN
GUARANTEE & DEBENTURE 2003-11-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARWORKS (CLERKENWELL) LIMITED

Intangible Assets
Patents
We have not found any records of BARWORKS (CLERKENWELL) LIMITED registering or being granted any patents
Domain Names

BARWORKS (CLERKENWELL) LIMITED owns 1 domain names.

theslaughteredlambpub.co.uk  

Trademarks
We have not found any records of BARWORKS (CLERKENWELL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARWORKS (CLERKENWELL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BARWORKS (CLERKENWELL) LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BARWORKS (CLERKENWELL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARWORKS (CLERKENWELL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARWORKS (CLERKENWELL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.