BARWORKS (KINGS CROSS) LIMITED

Register to unlock more data on OkredoRegister

BARWORKS (KINGS CROSS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06500087

Incorporation date

11/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Olympus House, Quedgeley, Gloucester GL2 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2008)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon05/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon02/12/2025
Change of details for Barworks Ltd as a person with significant control on 2025-10-01
dot icon21/11/2025
Director's details changed for Mr Marc Francis Baum on 2025-11-21
dot icon18/08/2025
Director's details changed for Mr Sebastian Christopher Gray on 2025-06-19
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Memorandum and Articles of Association
dot icon19/06/2025
Appointment of Mr Sebastian Christopher Gray as a director on 2025-06-06
dot icon19/06/2025
Appointment of Ms Rosa Kathleen Howard as a director on 2025-06-06
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon07/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon04/10/2024
Registered office address changed from PO Box 222 124 City Road London EC1V 2NX England to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 2024-10-04
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon21/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
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 2023-01-29 with no updates
dot icon12/08/2022
Accounts for a small company made up to 2021-06-30
dot icon29/06/2022
Satisfaction of charge 065000870002 in full
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon20/12/2021
Termination of appointment of Ulf Patric Mattias Franzen as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Jon Andreas Akerlund as a director on 2021-12-17
dot icon07/12/2021
Registered office address changed from 23 Exmouth Market London EC1R 4QL to 38-40 the Oval Unit 75 Containerville London E2 9DT on 2021-12-07
dot icon18/11/2021
Accounts for a small company made up to 2020-06-30
dot icon07/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon12/02/2021
Resolutions
dot icon25/09/2020
Accounts for a small company made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-29 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 icon19/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-06-30
dot icon14/09/2017
Registration of charge 065000870002, created on 2017-09-06
dot icon24/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon15/02/2017
Accounts for a small company made up to 2016-06-30
dot icon22/03/2016
Accounts for a small company made up to 2015-06-30
dot icon12/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon12/02/2016
Director's details changed for Mr Scott Chillery on 2015-05-01
dot icon18/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon18/02/2015
Director's details changed for Mr Marc Francis Baum on 2014-02-01
dot icon17/02/2015
Accounts for a small company made up to 2014-06-30
dot icon20/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon20/02/2014
Director's details changed for Mr Scott Chillery on 2014-01-01
dot icon20/02/2014
Director's details changed for Mr Marc Francis Baum 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 2013-02-11 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 Ulf Franzen as a secretary
dot icon08/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-06-30
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 2011-02-11 with full list of shareholders
dot icon18/02/2011
Director's details changed for Mr Marc Francis Baum on 2011-02-11
dot icon02/12/2010
Full accounts made up to 2010-06-30
dot icon17/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Marc Francis Baum on 2010-02-17
dot icon17/02/2010
Director's details changed for Ulf Patric Mattias Franzen on 2010-02-17
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon04/11/2009
Appointment of Mr Marc Francis Baum as a director
dot icon05/03/2009
Return made up to 11/02/09; full list of members
dot icon05/03/2009
Director's change of particulars / jon akerlund / 01/01/2009
dot icon17/12/2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2008
Registered office changed on 20/10/2008 from unit 3 1 hoxton street london N1 6NL
dot icon03/04/2008
Director appointed jon andreas akerlund
dot icon03/04/2008
Director and secretary appointed ulf patric mattias franzen
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Secretary resigned
dot icon11/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Corporate Secretary
11/02/2008 - 11/02/2008
350
JPCORD LIMITED
Corporate Director
11/02/2008 - 11/02/2008
353
Akerlund, Jon Andreas
Director
11/02/2008 - 17/12/2021
58
Howard, Rosa Kathleen
Director
06/06/2025 - Present
75
Gray, Sebastian Christopher
Director
06/06/2025 - Present
75

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 BARWORKS (KINGS CROSS) LIMITED

BARWORKS (KINGS CROSS) LIMITED is an(a) Active company incorporated on 11/02/2008 with the registered office located at 1st Floor Olympus House, Quedgeley, Gloucester GL2 4NF. 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 BARWORKS (KINGS CROSS) LIMITED?

toggle

BARWORKS (KINGS CROSS) LIMITED is currently Active. It was registered on 11/02/2008 .

Where is BARWORKS (KINGS CROSS) LIMITED located?

toggle

BARWORKS (KINGS CROSS) LIMITED is registered at 1st Floor Olympus House, Quedgeley, Gloucester GL2 4NF.

What does BARWORKS (KINGS CROSS) LIMITED do?

toggle

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

What is the latest filing for BARWORKS (KINGS CROSS) LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.