BAR IN THE COMMUNITY

Register to unlock more data on OkredoRegister

BAR IN THE COMMUNITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04211688

Incorporation date

04/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Idrc, Advocate, Paternoster Lane, London EC4M 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2001)
dot icon04/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon20/09/2024
Appointment of Ms Lindsey Alice Poole as a director on 2024-06-30
dot icon20/09/2024
Appointment of Ms Eleanor Holland as a director on 2024-09-16
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon15/05/2024
Registered office address changed from Advocate C/O Dx 50 -52 Chancery Lane Holborn London WC2A 1HL England to Idrc, Advocate Paternoster Lane London EC4M 7BQ on 2024-05-15
dot icon14/05/2024
Termination of appointment of Diane Sechi as a director on 2024-01-29
dot icon14/05/2024
Termination of appointment of Christopher Paul Broom as a director on 2024-05-13
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Termination of appointment of Jane Vivienne Rayson as a director on 2023-06-30
dot icon26/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/02/2023
Termination of appointment of Robin St John Knowles as a director on 2023-01-30
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon23/05/2022
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon25/03/2022
Termination of appointment of Nicholas Anthony Hanning as a director on 2022-02-20
dot icon25/03/2022
Termination of appointment of Philip Andrew Brook Smith as a director on 2022-02-20
dot icon25/03/2022
Termination of appointment of Andrew Charles Hillier as a director on 2022-02-20
dot icon08/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Termination of appointment of Anthony James Zacaroli Qc as a director on 2020-06-06
dot icon09/07/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon09/07/2020
Registered office address changed from C/O the National Pro Bono Centre 48 Chancery Lane London WC2A 1JF to Advocate C/O Dx 50 -52 Chancery Lane Holborn London WC2A 1HL on 2020-07-09
dot icon20/12/2019
Appointment of Mr Shyam Popat as a secretary on 2019-12-20
dot icon20/12/2019
Termination of appointment of Mary Dobson as a secretary on 2019-12-20
dot icon20/12/2019
Termination of appointment of Ann Buxton as a director on 2019-10-15
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon06/06/2019
Termination of appointment of Michael Alan Todd as a director on 2019-01-09
dot icon06/06/2019
Appointment of Miss Mary Dobson as a secretary on 2019-06-06
dot icon06/06/2019
Termination of appointment of Jessica Campbell as a secretary on 2019-06-06
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon09/06/2017
Termination of appointment of Paul Anthony Newdick as a director on 2016-10-25
dot icon09/06/2017
Termination of appointment of Rebecca Jane Hilsenrath as a director on 2016-06-21
dot icon09/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-23 no member list
dot icon20/06/2016
Appointment of Mr Anthony James Zacaroli as a director on 2015-06-01
dot icon20/06/2016
Appointment of Mr Christopher Paul Broom as a director on 2015-06-01
dot icon20/06/2016
Appointment of Mr Michael Alan Todd as a director on 2015-06-01
dot icon20/06/2016
Termination of appointment of Rebecca Clare Wilkie as a secretary on 2015-06-17
dot icon20/06/2016
Appointment of Mr Philip Andrew Brook Smith as a director on 2015-06-01
dot icon20/06/2016
Appointment of Mr Nicholas Anthony Hanning as a director on 2015-06-01
dot icon20/06/2016
Appointment of Mr Andrew Charles Hillier as a director on 2015-06-01
dot icon20/06/2016
Appointment of Ms Ann Buxton as a director on 2015-06-01
dot icon20/06/2016
Appointment of Mr Sharif Asim Shivji as a director on 2015-06-01
dot icon20/06/2016
Appointment of Ms Diane Sechi as a director on 2015-06-01
dot icon20/06/2016
Appointment of Mr Paul Anthony Newdick as a director on 2015-06-01
dot icon20/06/2016
Appointment of Ms Rebecca Jane Hilsenrath as a director on 2015-06-01
dot icon20/06/2016
Appointment of Jessica Campbell as a secretary on 2015-06-17
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-05-23 no member list
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/05/2014
Secretary's details changed for Mrs Rebecca Clare Wilkie on 2014-01-15
dot icon23/05/2014
Annual return made up to 2014-05-23 no member list
dot icon23/05/2014
Termination of appointment of Christine Kings as a director
dot icon23/05/2014
Termination of appointment of Christine Kings as a director
dot icon19/05/2014
Appointment of Ms Jane Vivienne Rayson as a director
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-04 no member list
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-04 no member list
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon12/05/2011
Annual return made up to 2011-05-04 no member list
dot icon12/05/2011
Director's details changed for Mr Robin St John Knowles on 2011-05-11
dot icon11/05/2011
Registered office address changed from 289-293 High Holborn London WC1V 7HZ on 2011-05-11
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-04 no member list
dot icon07/06/2010
Director's details changed for Robin St John Knowles on 2010-05-03
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/06/2009
Annual return made up to 04/05/09
dot icon25/02/2009
Appointment terminated director nicholas underhill
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/05/2008
Annual return made up to 04/05/08
dot icon22/05/2008
Secretary appointed ms rebecca clare wilkie
dot icon22/05/2008
Appointment terminated secretary alice sheldon
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/06/2007
Annual return made up to 04/05/07
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/05/2006
Annual return made up to 04/05/06
dot icon22/05/2006
Director's particulars changed
dot icon22/05/2006
Director's particulars changed
dot icon22/05/2006
Secretary's particulars changed
dot icon22/05/2006
Director resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/05/2005
Annual return made up to 04/05/05
dot icon17/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/08/2004
Registered office changed on 24/08/04 from: general council of the bar 3 bedford row london WC1R 4DB
dot icon18/05/2004
Annual return made up to 04/05/04
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/10/2003
New director appointed
dot icon30/05/2003
Annual return made up to 04/05/03
dot icon30/05/2003
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon11/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/05/2002
Annual return made up to 04/05/02
dot icon20/12/2001
Resolutions
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon04/05/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skarpari, Vanessa
Secretary
04/05/2001 - 01/10/2002
1
Sheldon, Alice Edwina Mary
Secretary
02/10/2002 - 16/10/2007
1
Dobson, Mary
Secretary
06/06/2019 - 20/12/2019
-
Campbell, Jessica
Secretary
17/06/2015 - 06/06/2019
-
Popat, Shyam
Secretary
20/12/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR IN THE COMMUNITY

BAR IN THE COMMUNITY is an(a) Active company incorporated on 04/05/2001 with the registered office located at Idrc, Advocate, Paternoster Lane, London EC4M 7BQ. There are currently 4 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 IN THE COMMUNITY?

toggle

BAR IN THE COMMUNITY is currently Active. It was registered on 04/05/2001 .

Where is BAR IN THE COMMUNITY located?

toggle

BAR IN THE COMMUNITY is registered at Idrc, Advocate, Paternoster Lane, London EC4M 7BQ.

What does BAR IN THE COMMUNITY do?

toggle

BAR IN THE COMMUNITY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAR IN THE COMMUNITY?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-06-30.