BARRIO BARS LTD

Register to unlock more data on OkredoRegister

BARRIO BARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06137816

Incorporation date

05/03/2007

Size

Small

Contacts

Registered address

Registered address

119 Wardour Street, London W1F 0UWCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon11/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon26/12/2025
Registration of charge 061378160004, created on 2025-12-22
dot icon20/10/2025
Accounts for a small company made up to 2024-09-29
dot icon28/08/2024
Current accounting period extended from 2024-06-30 to 2024-09-30
dot icon04/07/2024
Registered office address changed from 141-143 Shoreditch High Street London E1 6JE to 119 Wardour Street London W1F 0UW on 2024-07-04
dot icon23/04/2024
Accounts for a small company made up to 2023-07-02
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon07/12/2023
Appointment of Mr Michael Willingham-Toxvaerd as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Toby John Rolph as a secretary on 2023-11-30
dot icon06/12/2023
Termination of appointment of Toby John Rolph as a director on 2023-11-30
dot icon30/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-07-03
dot icon06/09/2022
Resolutions
dot icon06/09/2022
Memorandum and Articles of Association
dot icon25/08/2022
Satisfaction of charge 061378160001 in full
dot icon25/08/2022
Satisfaction of charge 061378160002 in full
dot icon19/08/2022
Registration of charge 061378160003, created on 2022-08-16
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon07/01/2022
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon22/11/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon22/11/2021
Appointment of Ms Sarah Louise Willingham-Toxvaerd as a director on 2021-11-21
dot icon22/11/2021
Appointment of Toby John Rolph as a secretary on 2021-11-21
dot icon22/11/2021
Appointment of Toby John Rolph as a director on 2021-11-21
dot icon22/11/2021
Termination of appointment of Anastasis Kyriacou as a director on 2021-11-21
dot icon22/11/2021
Termination of appointment of Ferdose Ahmed as a director on 2021-11-21
dot icon18/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon06/03/2020
Director's details changed for Mr Ferdose Ahmed on 2020-03-01
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon19/12/2015
Registration of charge 061378160002, created on 2015-12-16
dot icon11/12/2015
Registration of charge 061378160001, created on 2015-12-04
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon05/02/2014
Appointment of Mr Anastasis Kyriacou as a director
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Registered office address changed from Unit 3 Gateway Mews Ringway London N11 2UT United Kingdom on 2013-12-20
dot icon29/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon25/03/2011
Director's details changed for Mr Ferdose Ahmed on 2011-03-24
dot icon22/10/2010
Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 2010-10-22
dot icon09/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Ferdose Ahmed on 2009-11-01
dot icon05/03/2010
Director's details changed for Mr Ferdose Ahmed on 2009-11-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2009
Return made up to 05/03/09; full list of members
dot icon12/05/2009
Director's change of particulars / ferdose ahmed / 01/10/2008
dot icon12/05/2009
Appointment terminated secretary fabienne christen
dot icon23/05/2008
Return made up to 05/03/08; full list of members
dot icon11/10/2007
Registered office changed on 11/10/07 from: 8 manor view, 1ST floor flat finchley london N3 2SS
dot icon05/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

7
2023
change arrow icon-37.41 % *

* during past year

Cash in Bank

£146,440.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
267.30K
-
0.00
97.97K
-
2022
4
259.82K
-
0.00
233.98K
-
2023
7
338.07K
-
0.00
146.44K
-
2023
7
338.07K
-
0.00
146.44K
-

Employees

2023

Employees

7 Ascended75 % *

Net Assets(GBP)

338.07K £Ascended30.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.44K £Descended-37.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Ferdose
Director
05/03/2007 - 21/11/2021
18
Willingham-Toxvaerd, Michael
Director
30/11/2023 - Present
36
Kyriacou, Anastasis
Director
05/01/2014 - 21/11/2021
12
Willingham-Toxvaerd, Sarah Louise
Director
21/11/2021 - Present
26
Rolph, Toby John
Director
21/11/2021 - 30/11/2023
36

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARRIO BARS LTD

BARRIO BARS LTD is an(a) Active company incorporated on 05/03/2007 with the registered office located at 119 Wardour Street, London W1F 0UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIO BARS LTD?

toggle

BARRIO BARS LTD is currently Active. It was registered on 05/03/2007 .

Where is BARRIO BARS LTD located?

toggle

BARRIO BARS LTD is registered at 119 Wardour Street, London W1F 0UW.

What does BARRIO BARS LTD do?

toggle

BARRIO BARS LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BARRIO BARS LTD have?

toggle

BARRIO BARS LTD had 7 employees in 2023.

What is the latest filing for BARRIO BARS LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-03 with no updates.