BARWORKS (CLERKENWELL) LIMITED

Register to unlock more data on OkredoRegister

BARWORKS (CLERKENWELL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04575984

Incorporation date

29/10/2002

Size

Small

Contacts

Registered address

Registered address

42 Brendon Street, London W1H 5HECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon06/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon01/09/2025
Application to strike the company off the register
dot icon03/02/2025
Accounts for a small company made up to 2024-04-28
dot icon20/12/2024
Registration of charge 045759840009, created on 2024-12-19
dot icon15/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon18/05/2024
Appointment of Mr James Pickworth as a director on 2024-04-30
dot icon16/05/2024
Termination of appointment of Glenn Pearson as a director on 2024-04-30
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon19/01/2023
Current accounting period extended from 2022-11-30 to 2023-04-30
dot icon18/01/2023
Termination of appointment of Tim Yates as a secretary on 2023-01-11
dot icon18/01/2023
Appointment of Mr Glenn Pearson as a director on 2023-01-11
dot icon09/01/2023
Accounts for a small company made up to 2021-11-30
dot icon02/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon23/06/2022
Registration of charge 045759840008, created on 2022-06-21
dot icon30/03/2022
Previous accounting period extended from 2021-06-30 to 2021-11-30
dot icon10/01/2022
Notification of Urban Pubs & Bars 3 Limited as a person with significant control on 2021-12-01
dot icon10/01/2022
Cessation of Barworks Limited as a person with significant control on 2021-12-01
dot icon10/01/2022
Satisfaction of charge 045759840006 in full
dot icon10/01/2022
Satisfaction of charge 045759840007 in full
dot icon08/12/2021
Appointment of Mr Tim Yates as a secretary on 2021-12-01
dot icon08/12/2021
Registered office address changed from 23 Exmouth Market London EC1R 4QL to 42 Brendon Street London W1H 5HE on 2021-12-08
dot icon08/12/2021
Appointment of Mr Nick Pring as a director on 2021-12-01
dot icon08/12/2021
Appointment of Mr Malcolm Stuart Joseph Heap as a director on 2021-12-01
dot icon08/12/2021
Termination of appointment of Marc Andrew Francis Baum as a director on 2021-12-01
dot icon08/12/2021
Termination of appointment of Scott Chillery as a director on 2021-12-01
dot icon18/11/2021
Accounts for a small company made up to 2020-06-30
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2019-06-30
dot icon29/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon08/10/2019
Memorandum and Articles of Association
dot icon08/10/2019
Resolutions
dot icon19/08/2019
Director's details changed for Mr Scott Chillery on 2019-08-19
dot icon12/08/2019
Termination of appointment of Peter Raphael as a secretary on 2019-04-29
dot icon15/03/2019
Accounts for a small company made up to 2018-06-30
dot icon05/12/2018
Termination of appointment of Jon Andreas Akerlund as a director on 2018-11-29
dot icon22/11/2018
Termination of appointment of Patrik Ulf Mattias Franzen as a director on 2018-11-21
dot icon20/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon22/02/2018
Registration of charge 045759840007, created on 2018-02-22
dot icon15/01/2018
Satisfaction of charge 4 in full
dot icon15/01/2018
Satisfaction of charge 5 in full
dot icon04/01/2018
Accounts for a small company made up to 2017-06-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/10/2017
All of the property or undertaking has been released from charge 5
dot icon18/10/2017
All of the property or undertaking has been released from charge 5
dot icon18/10/2017
All of the property or undertaking has been released from charge 4
dot icon14/09/2017
Registration of charge 045759840006, created on 2017-09-06
dot icon16/02/2017
Accounts for a small company made up to 2016-06-30
dot icon09/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon21/03/2016
Accounts for a small company made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mr Scott Chillery on 2015-05-01
dot icon17/02/2015
Accounts for a small company made up to 2014-06-30
dot icon14/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon14/11/2014
Director's details changed for Mr Marc Andrew Francis Baum on 2014-02-01
dot icon20/01/2014
Full accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr Marc Andrew Francis Baum on 2013-10-01
dot icon11/11/2013
Director's details changed for Mr Scott Chillery on 2013-10-01
dot icon24/01/2013
Full accounts made up to 2012-06-30
dot icon04/01/2013
Appointment of Mr Scott Chillery as a director
dot icon04/01/2013
Appointment of Mr Peter Raphael as a secretary
dot icon04/01/2013
Termination of appointment of Patrik Franzen as a secretary
dot icon07/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-06-30
dot icon16/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr Marc Andrew Francis Baum on 2011-10-29
dot icon28/09/2011
Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 2011-09-28
dot icon02/12/2010
Full accounts made up to 2010-06-30
dot icon12/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon12/11/2010
Director's details changed for Mr Marc Andrew Francis Baum on 2010-10-29
dot icon11/11/2010
Director's details changed for Mr Jon Andreas Akerlund on 2010-10-29
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon03/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Jon Andreas Akerlund on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr Marc Andrew Francis Baum on 2009-11-03
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon31/10/2008
Return made up to 29/10/08; full list of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from the courthouse erftstadt court denmark street wokingham RG40 2YF
dot icon15/11/2007
Full accounts made up to 2007-06-30
dot icon19/06/2007
Return made up to 29/10/06; change of members; amend
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon04/01/2007
Full accounts made up to 2006-06-30
dot icon17/11/2006
Return made up to 29/10/06; full list of members
dot icon10/02/2006
Accounts for a small company made up to 2005-06-30
dot icon05/01/2006
Resolutions
dot icon29/11/2005
Return made up to 29/10/05; full list of members
dot icon12/04/2005
Accounts for a small company made up to 2004-06-30
dot icon14/12/2004
Return made up to 29/10/04; full list of members
dot icon27/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon27/02/2004
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon16/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Return made up to 29/10/03; full list of members
dot icon25/11/2003
Particulars of mortgage/charge
dot icon20/10/2003
New director appointed
dot icon17/10/2003
Ad 29/09/03--------- £ si 999@1=999 £ ic 1/1000
dot icon02/09/2003
Certificate of change of name
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New secretary appointed;new director appointed
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Registered office changed on 08/11/02 from: 17 city business centre lower road london SE16 2XB
dot icon29/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/04/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
28/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/04/2024
dot iconNext account date
28/04/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickworth, James
Director
30/04/2024 - Present
35
Pearson, Glenn
Director
11/01/2023 - 30/04/2024
26
Pring, Nick
Director
01/12/2021 - Present
18
JPCORS LIMITED
Nominee Secretary
29/10/2002 - 29/10/2002
5391
JPCORD LIMITED
Nominee Director
29/10/2002 - 29/10/2002
5355

Persons with Significant Control

2
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 BARWORKS (CLERKENWELL) LIMITED

BARWORKS (CLERKENWELL) LIMITED is an(a) Dissolved company incorporated on 29/10/2002 with the registered office located at 42 Brendon Street, London W1H 5HE. 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 BARWORKS (CLERKENWELL) LIMITED?

toggle

BARWORKS (CLERKENWELL) LIMITED is currently Dissolved. It was registered on 29/10/2002 and dissolved on 25/11/2025.

Where is BARWORKS (CLERKENWELL) LIMITED located?

toggle

BARWORKS (CLERKENWELL) LIMITED is registered at 42 Brendon Street, London W1H 5HE.

What does BARWORKS (CLERKENWELL) LIMITED do?

toggle

BARWORKS (CLERKENWELL) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BARWORKS (CLERKENWELL) LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.