BARWORKS (HAGGERSTON) LTD

Register to unlock more data on OkredoRegister

BARWORKS (HAGGERSTON) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04358998

Incorporation date

23/01/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

222, 124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon15/11/2023
Application to strike the company off the register
dot icon13/04/2023
Registered office address changed from 38-40 the Oval Unit 75 Containerville London E2 9DT England to PO Box 222 124 City Road London EC1V 2NX on 2023-04-13
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon12/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon12/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon10/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon12/08/2022
Accounts for a small company made up to 2021-06-30
dot icon07/03/2022
Certificate of change of name
dot icon26/01/2022
Registered office address changed from 23 Exmouth Market London EC1R 4QL to 38-40 the Oval Unit 75 Containerville London E2 9DT on 2022-01-26
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon18/11/2021
Accounts for a small company made up to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-06-30
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon08/10/2019
Memorandum and Articles of Association
dot icon08/10/2019
Resolutions
dot icon25/09/2019
Registration of charge 043589980003, created on 2019-09-19
dot icon19/08/2019
Director's details changed for Mr Scott Chillery on 2019-08-19
dot icon14/08/2019
Notification of Barworks Limited as a person with significant control on 2019-07-01
dot icon14/08/2019
Cessation of Good Life Group Ltd as a person with significant control on 2019-06-30
dot icon12/08/2019
Termination of appointment of Peter Raphael as a secretary on 2019-04-29
dot icon18/03/2019
Accounts for a small company made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2019-01-23 with no updates
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 icon29/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon15/01/2018
Satisfaction of charge 1 in full
dot icon15/01/2018
Satisfaction of charge 2 in full
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/10/2017
All of the property or undertaking has been released from charge 2
dot icon18/10/2017
All of the property or undertaking has been released from charge 1
dot icon24/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon17/02/2017
Accounts for a small company made up to 2016-06-30
dot icon21/03/2016
Accounts for a small company made up to 2015-06-30
dot icon12/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon12/02/2016
Director's details changed for Mr Scott Chillery on 2015-05-01
dot icon12/02/2016
Termination of appointment of Christopher Todd as a director on 2015-12-31
dot icon10/08/2015
Appointment of Mr Christopher Todd as a director on 2015-06-25
dot icon18/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon18/02/2015
Director's details changed for Mr Marc Andrew Francis Baum on 2014-02-01
dot icon17/02/2015
Accounts for a small company made up to 2014-06-30
dot icon04/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr Marc Andrew Francis Baum on 2014-01-01
dot icon04/02/2014
Director's details changed for Mr Scott Chillery on 2014-01-01
dot icon20/01/2014
Full accounts made up to 2013-06-30
dot icon22/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
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 icon10/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-06-30
dot icon28/09/2011
Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 2011-09-28
dot icon18/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon18/02/2011
Director's details changed for Mr Marc Andrew Francis Baum on 2011-01-23
dot icon18/02/2011
Director's details changed for Mr Jon Andreas Akerlund on 2011-01-23
dot icon02/12/2010
Full accounts made up to 2010-06-30
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon06/04/2009
Full accounts made up to 2008-06-30
dot icon03/02/2009
Return made up to 23/01/09; full list of members
dot icon02/02/2009
Director's change of particulars / jon akerlund / 01/02/2009
dot icon20/10/2008
Registered office changed on 20/10/2008 from the courthouse erftstadt court denmark street wokingham berkshire RG40 2YF
dot icon19/03/2008
Return made up to 23/01/08; full list of members
dot icon27/12/2007
Full accounts made up to 2007-06-30
dot icon08/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon03/02/2007
Return made up to 23/01/07; full list of members
dot icon04/01/2007
Full accounts made up to 2006-06-30
dot icon09/08/2006
Certificate of change of name
dot icon10/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/02/2006
Return made up to 23/01/06; full list of members
dot icon05/01/2006
Resolutions
dot icon27/07/2005
Certificate of change of name
dot icon12/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon31/01/2005
Return made up to 23/01/05; full list of members
dot icon29/03/2004
Return made up to 23/01/04; full list of members
dot icon18/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon08/02/2003
Return made up to 23/01/03; full list of members
dot icon22/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon05/03/2002
Accounting reference date shortened from 31/01/03 to 30/06/02
dot icon05/03/2002
Ad 04/02/02--------- £ si 999@1=999 £ ic 1/1000
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon05/03/2002
New director appointed
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon05/02/2002
Registered office changed on 05/02/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon23/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
23/01/2002 - 23/01/2002
5391
JPCORD LIMITED
Nominee Director
23/01/2002 - 23/01/2002
5355
Akerlund, Jon Andreas
Director
04/02/2002 - 29/11/2018
58
Francis Baum, Marc Andrew
Director
04/02/2002 - Present
22
Franzen, Patrik Ulf Mattias
Director
04/02/2002 - 21/11/2018
65

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 (HAGGERSTON) LTD

BARWORKS (HAGGERSTON) LTD is an(a) Dissolved company incorporated on 23/01/2002 with the registered office located at 222, 124 City Road, London EC1V 2NX. There are currently 2 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 (HAGGERSTON) LTD?

toggle

BARWORKS (HAGGERSTON) LTD is currently Dissolved. It was registered on 23/01/2002 and dissolved on 13/02/2024.

Where is BARWORKS (HAGGERSTON) LTD located?

toggle

BARWORKS (HAGGERSTON) LTD is registered at 222, 124 City Road, London EC1V 2NX.

What does BARWORKS (HAGGERSTON) LTD do?

toggle

BARWORKS (HAGGERSTON) LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BARWORKS (HAGGERSTON) LTD?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.