BAR AT 5 HERTFORD STREET LIMITED

Register to unlock more data on OkredoRegister

BAR AT 5 HERTFORD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07201937

Incorporation date

24/03/2010

Size

Small

Contacts

Registered address

Registered address

10 Norwich Street, London EC4A 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2010)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon14/03/2025
Resolutions
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon07/02/2025
Application to strike the company off the register
dot icon12/12/2024
Termination of appointment of Bibi Rahima Ally as a secretary on 2024-12-11
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/07/2024
Notification of 5 Hertford Street (Trading) Limited as a person with significant control on 2024-02-21
dot icon08/07/2024
Cessation of Robin Marcus Birley as a person with significant control on 2024-02-21
dot icon18/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon02/03/2024
Memorandum and Articles of Association
dot icon02/03/2024
Resolutions
dot icon23/02/2024
Resolutions
dot icon23/02/2024
Statement by Directors
dot icon23/02/2024
Solvency Statement dated 21/02/24
dot icon23/02/2024
Statement of capital on 2024-02-23
dot icon21/02/2024
Satisfaction of charge 1 in full
dot icon21/02/2024
Satisfaction of charge 072019370002 in full
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-19
dot icon30/11/2023
Appointment of Robin Birley Services Limited as a director on 2023-11-13
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon07/02/2023
Resolutions
dot icon08/01/2023
Statement of capital following an allotment of shares on 2022-05-17
dot icon29/12/2022
Accounts for a small company made up to 2021-12-31
dot icon22/12/2022
Registration of charge 072019370003, created on 2022-12-22
dot icon05/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon06/05/2020
Appointment of Ms Bibi Rahima Ally as a secretary on 2020-04-24
dot icon05/05/2020
Termination of appointment of Fulham Management Limited as a secretary on 2020-04-24
dot icon05/05/2020
Registered office address changed from York House 1 Seagrave Road London SW6 1RP England to 10 Norwich Street London EC4A 1BD on 2020-05-05
dot icon30/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Registered office address changed from 10 Norwich Street London EC4A 1BD to York House 1 Seagrave Road London SW6 1RP on 2019-06-03
dot icon30/05/2019
Appointment of Fulham Management Limited as a secretary on 2019-05-24
dot icon30/05/2019
Termination of appointment of Bibi Rahima Ally as a secretary on 2019-05-24
dot icon18/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon15/03/2019
Registration of charge 072019370002, created on 2019-03-12
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon18/07/2016
Certificate of re-registration from Public Limited Company to Private
dot icon18/07/2016
Re-registration of Memorandum and Articles
dot icon18/07/2016
Resolutions
dot icon18/07/2016
Re-registration from a public company to a private limited company
dot icon25/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Auditor's resignation
dot icon09/06/2015
Auditor's resignation
dot icon22/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon21/04/2015
Director's details changed for Mr Robin Marcus Birley on 2015-03-24
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon30/10/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon08/05/2012
Change of share class name or designation
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon08/05/2012
Resolutions
dot icon04/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon28/02/2012
Full accounts made up to 2011-08-31
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon16/01/2012
Resolutions
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-19
dot icon05/01/2012
Resolutions
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon01/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon22/03/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon15/02/2011
Full accounts made up to 2010-08-31
dot icon30/12/2010
Previous accounting period shortened from 2011-03-31 to 2010-08-31
dot icon19/04/2010
Termination of appointment of Clive Richardson as a director
dot icon19/04/2010
Termination of appointment of Dimitri Goulandris as a director
dot icon19/04/2010
Director's details changed for Robin Marcus Birley on 2010-04-14
dot icon19/04/2010
Appointment of 5 Hertford Street Limited as a director
dot icon15/04/2010
Certificate of change of name
dot icon29/03/2010
Commence business and borrow
dot icon29/03/2010
Trading certificate for a public company
dot icon24/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FULHAM MANAGEMENT LIMITED
Corporate Secretary
24/05/2019 - 24/04/2020
13
5 HERTFORD STREET LIMITED
Corporate Director
14/04/2010 - Present
12
Birley, Robin Marcus
Director
24/03/2010 - Present
70
Richardson, Clive Stuart
Director
24/03/2010 - 14/04/2010
20
Goulandris, Dimitri John
Director
24/03/2010 - 14/04/2010
41

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR AT 5 HERTFORD STREET LIMITED

BAR AT 5 HERTFORD STREET LIMITED is an(a) Dissolved company incorporated on 24/03/2010 with the registered office located at 10 Norwich Street, London EC4A 1BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR AT 5 HERTFORD STREET LIMITED?

toggle

BAR AT 5 HERTFORD STREET LIMITED is currently Dissolved. It was registered on 24/03/2010 and dissolved on 31/03/2026.

Where is BAR AT 5 HERTFORD STREET LIMITED located?

toggle

BAR AT 5 HERTFORD STREET LIMITED is registered at 10 Norwich Street, London EC4A 1BD.

What does BAR AT 5 HERTFORD STREET LIMITED do?

toggle

BAR AT 5 HERTFORD STREET LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BAR AT 5 HERTFORD STREET LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.