Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE UNION BAR AND GRILL LIMITED
Company Information for

THE UNION BAR AND GRILL LIMITED

Building 5 Chiswick Park, 566 Chiswick High Road, London, W4 5YA,
Company Registration Number
05235188
Private Limited Company
Active

Company Overview

About The Union Bar And Grill Ltd
THE UNION BAR AND GRILL LIMITED was founded on 2004-09-20 and has its registered office in London. The organisation's status is listed as "Active". The Union Bar And Grill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE UNION BAR AND GRILL LIMITED
 
Legal Registered Office
Building 5 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Other companies in SW1P
 
Filing Information
Company Number 05235188
Company ID Number 05235188
Date formed 2004-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-11
Account next due 2025-11-18
Latest return 2023-09-20
Return next due 2024-10-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848714296  
Last Datalog update: 2024-05-14 17:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UNION BAR AND GRILL 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 THE UNION BAR AND GRILL LIMITED

Current Directors
Officer Role Date Appointed
EWAN DIARMID GUINNESS
Company Secretary 2004-09-21
EWAN DIARMID GUINNESS
Director 2004-09-21
MATTHEW BARNABAS WAKEFIELD JACOMB
Director 2004-09-21
WILLIAM JAMES HERBERT SPOONER
Director 2004-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JACKSON
Director 2011-05-16 2012-05-31
COINC SECRETARIES LIMITED
Company Secretary 2004-09-20 2004-09-21
COINC DIRECTORS LIMITED
Director 2004-09-20 2004-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN DIARMID GUINNESS THE UNION CHISWICK LIMITED Company Secretary 2007-04-03 CURRENT 2007-03-20 Active
EWAN DIARMID GUINNESS GREATCROFT LIMITED Company Secretary 2006-04-10 CURRENT 2000-06-16 Liquidation
EWAN DIARMID GUINNESS BUSH BAR TRADING LIMITED Company Secretary 2006-04-10 CURRENT 2000-09-07 Liquidation
EWAN DIARMID GUINNESS BUSH GRILL LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Liquidation
EWAN DIARMID GUINNESS UNION NEW LUDGATE LTD Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
EWAN DIARMID GUINNESS THE UNION WIQ LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
EWAN DIARMID GUINNESS SOFISA DEVELOPMENT LIMITED Director 2015-08-13 CURRENT 2015-08-13 Liquidation
EWAN DIARMID GUINNESS HILLBROOKE HOTELS (PEMBROKE ARMS) LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2015-11-03
EWAN DIARMID GUINNESS HILLBROOKE MANAGEMENT LIMITED Director 2012-11-20 CURRENT 2011-05-10 Active
EWAN DIARMID GUINNESS THE UNION REGENTS PLACE LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
EWAN DIARMID GUINNESS HILLBROOKE HOTELS (MASTER BUILDER'S) LIMITED Director 2008-08-28 CURRENT 2008-08-27 In Administration
EWAN DIARMID GUINNESS HILLBROOKE HOTELS (BATH ARMS) LIMITED Director 2007-10-30 CURRENT 2005-08-31 Dissolved 2016-07-19
EWAN DIARMID GUINNESS HILLBROOKE HOTELS (ELEPHANT HOTEL) LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
EWAN DIARMID GUINNESS THE UNION CHISWICK LIMITED Director 2007-04-03 CURRENT 2007-03-20 Active
EWAN DIARMID GUINNESS GREATCROFT LIMITED Director 2006-04-10 CURRENT 2000-06-16 Liquidation
EWAN DIARMID GUINNESS BUSH BAR TRADING LIMITED Director 2006-04-10 CURRENT 2000-09-07 Liquidation
EWAN DIARMID GUINNESS HILLBROOKE HOTELS LIMITED Director 2006-03-13 CURRENT 2005-08-15 Liquidation
EWAN DIARMID GUINNESS BUSH GRILL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Liquidation
MATTHEW BARNABAS WAKEFIELD JACOMB UNION NEW LUDGATE LTD Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
MATTHEW BARNABAS WAKEFIELD JACOMB WHEATSHEAF HENFIELD LIMITED Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
MATTHEW BARNABAS WAKEFIELD JACOMB THE UNION WIQ LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
MATTHEW BARNABAS WAKEFIELD JACOMB THE UNION REGENTS PLACE LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
MATTHEW BARNABAS WAKEFIELD JACOMB THE UNION CHISWICK LIMITED Director 2007-04-03 CURRENT 2007-03-20 Active
MATTHEW BARNABAS WAKEFIELD JACOMB GREATCROFT LIMITED Director 2006-04-10 CURRENT 2000-06-16 Liquidation
MATTHEW BARNABAS WAKEFIELD JACOMB BUSH BAR TRADING LIMITED Director 2006-04-10 CURRENT 2000-09-07 Liquidation
MATTHEW BARNABAS WAKEFIELD JACOMB BUSH GRILL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Liquidation
WILLIAM JAMES HERBERT SPOONER AMAO PRODUCTS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
WILLIAM JAMES HERBERT SPOONER BUSINESS HOUSE. ME LIMITED Director 2010-11-09 CURRENT 2010-11-09 Dissolved 2013-11-12
WILLIAM JAMES HERBERT SPOONER MERGER INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1956-12-12 Active
WILLIAM JAMES HERBERT SPOONER PYTCHLEY HOUSE ESTATE LIMITED Director 2009-03-31 CURRENT 1973-08-06 Active
WILLIAM JAMES HERBERT SPOONER GLOVER AGENCY LIMITED Director 2009-03-31 CURRENT 1950-09-30 Active
WILLIAM JAMES HERBERT SPOONER CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED Director 2009-03-31 CURRENT 1951-12-14 Active
WILLIAM JAMES HERBERT SPOONER HOME FARM PYTCHLEY LIMITED Director 2009-01-23 CURRENT 2002-08-27 Active
WILLIAM JAMES HERBERT SPOONER THE UNION CHISWICK LIMITED Director 2007-04-03 CURRENT 2007-03-20 Active
WILLIAM JAMES HERBERT SPOONER GLANMOOR INVESTMENTS LIMITED Director 1998-09-01 CURRENT 1953-10-16 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
2024-01-20Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2023-12-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-09Memorandum articles filed
2023-10-0312/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-08-12AA13/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-20AA16/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-07-27AA16/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-10-02AA18/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19SH0121/01/18 STATEMENT OF CAPITAL GBP 111.78
2018-11-19SH02Sub-division of shares on 2018-09-21
2018-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-02CC04Statement of company's objects
2018-10-02AA18/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-17CH01Director's details changed for Mr William James Herbert Spooner on 2018-09-17
2018-02-08AA01Current accounting period shortened from 28/02/18 TO 18/02/18
2017-10-04AA21/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2016-11-15AA21/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM Building 5 Chiswick Park Chiswick High Road London W4 5YA England
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Block 5 Chiswick Park 556 Chiswick High Road London W4 5YA England
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 1 Vincent Square London SW1P 2PN
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0120/09/15 ANNUAL RETURN FULL LIST
2015-07-30AA22/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23CH01Director's details changed for Mr Ewan Diarmid Guinness on 2015-07-01
2015-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR EWAN DIARMID GUINNESS on 2015-07-01
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-05AA23/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0120/09/13 ANNUAL RETURN FULL LIST
2013-07-23AA24/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AA26/02/12 TOTAL EXEMPTION SMALL
2012-10-01AR0120/09/12 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2011-11-28AA27/02/11 TOTAL EXEMPTION SMALL
2011-11-02AR0120/09/11 FULL LIST
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-07-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-07-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-04AP01DIRECTOR APPOINTED MARK JACKSON
2010-10-13AR0120/09/10 FULL LIST
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 01/07/2010
2010-09-15AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 20/01/2009
2010-01-09AA01/03/09 TOTAL EXEMPTION SMALL
2009-10-23AR0120/09/09 FULL LIST
2008-11-11AA02/03/08 TOTAL EXEMPTION SMALL
2008-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-28363sRETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS
2007-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/03/07
2007-10-25363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2006-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-05-16225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06
2005-11-22363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-1288(2)RAD 20/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-24288bSECRETARY RESIGNED
2004-09-24288bDIRECTOR RESIGNED
2004-09-20NEWINCINCORPORATION 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
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

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 THE UNION BAR AND GRILL 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 THE UNION BAR AND GRILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 2005-01-08 Outstanding PADDINGTON CENTRAL I (GP) LIMITED
Filed Financial Reports
Annual Accounts
2018-02-18
Annual Accounts
2018-02-18
Annual Accounts
2018-02-18
Annual Accounts
2018-02-18
Annual Accounts
2018-02-18
Annual Accounts
2019-02-18
Annual Accounts
2020-02-16
Annual Accounts
2021-02-16
Annual Accounts
2022-02-13

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 THE UNION BAR AND GRILL LIMITED

Intangible Assets
Patents
We have not found any records of THE UNION BAR AND GRILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE UNION BAR AND GRILL LIMITED
Trademarks
We have not found any records of THE UNION BAR AND GRILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UNION BAR AND GRILL 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 (56101 - Licensed restaurants) as THE UNION BAR AND GRILL LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE UNION BAR AND GRILL 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 THE UNION BAR AND GRILL 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 THE UNION BAR AND GRILL 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.