CHALICE BARS LTD

Register to unlock more data on OkredoRegister

CHALICE BARS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07045390

Incorporation date

15/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marlborough Head, 36 Drury Lane, London WC2B 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon05/02/2026
Registered office address changed from 42 Brendon Street London W1H 5HE England to Marlborough Head 36 Drury Lane London WC2B 5RR on 2026-02-05
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon11/12/2025
Confirmation statement made on 2025-10-10 with updates
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-29
dot icon15/09/2025
Current accounting period extended from 2025-12-31 to 2026-04-30
dot icon29/07/2025
Notification of Urban Pubs & Bars London Limited as a person with significant control on 2025-07-22
dot icon28/07/2025
Appointment of Mr James Pickworth as a director on 2025-07-22
dot icon25/07/2025
Resolutions
dot icon23/07/2025
Appointment of Mr Malcolm Heap as a director on 2025-07-22
dot icon23/07/2025
Appointment of Mr Nick Pring as a director on 2025-07-22
dot icon23/07/2025
Appointment of Mr Anthony Ferriggi as a secretary on 2025-07-22
dot icon23/07/2025
Termination of appointment of Robert Elie Gholam as a secretary on 2025-07-22
dot icon23/07/2025
Termination of appointment of Anne Elizabeth Ackord as a director on 2025-07-22
dot icon23/07/2025
Termination of appointment of Robert Elie Gholam as a director on 2025-07-22
dot icon23/07/2025
Satisfaction of charge 070453900002 in full
dot icon23/07/2025
Cessation of Newman Bars Limited as a person with significant control on 2025-07-22
dot icon22/07/2025
Registered office address changed from 36 Drury Lane London WC2B 5RR to 42 Brendon Street London W1H 5HE on 2025-07-22
dot icon01/07/2025
Termination of appointment of John Anthony Smith as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of John Anthony Smith as a secretary on 2025-06-30
dot icon01/07/2025
Appointment of Mr Robert Elie Gholam as a director on 2025-06-30
dot icon01/07/2025
Appointment of Mr Robert Elie Gholam as a secretary on 2025-06-30
dot icon17/11/2024
Cessation of The Brighton Pier Group Plc as a person with significant control on 2016-10-14
dot icon17/11/2024
Notification of Newman Bars Limited as a person with significant control on 2016-10-14
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 24/12/23
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 24/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 24/12/23
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-24
dot icon19/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 25/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 25/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 25/12/22
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-25
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 27/06/21
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-27
dot icon27/06/2022
Consolidated accounts of parent company for subsidiary company period ending 27/06/21
dot icon27/06/2022
Audit exemption statement of guarantee by parent company for period ending 27/06/21
dot icon23/06/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-06-28
dot icon15/03/2021
Notice of agreement to exemption from audit of accounts for period ending 28/06/20
dot icon15/03/2021
Audit exemption statement of guarantee by parent company for period ending 28/06/20
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon22/08/2020
Resolutions
dot icon06/07/2020
Resolutions
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon18/10/2019
Termination of appointment of Leigh Nicolson as a director on 2019-03-29
dot icon09/04/2019
Notice of agreement to exemption from audit of accounts for period ending 01/07/18
dot icon29/03/2019
Appointment of Mrs Anne Elizabeth Ackord as a director on 2019-03-26
dot icon28/03/2019
Total exemption full accounts made up to 2018-07-01
dot icon27/03/2019
Consolidated accounts of parent company for subsidiary company period ending 01/07/18
dot icon27/03/2019
Audit exemption statement of guarantee by parent company for period ending 01/07/18
dot icon29/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon05/04/2018
Audit exemption subsidiary accounts made up to 2017-06-25
dot icon05/04/2018
Consolidated accounts of parent company for subsidiary company period ending 25/06/17
dot icon05/04/2018
Notice of agreement to exemption from audit of accounts for period ending 25/06/17
dot icon05/04/2018
Audit exemption statement of guarantee by parent company for period ending 25/06/17
dot icon23/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon05/07/2017
Appointment of Mr John Anthony Smith as a secretary on 2017-06-27
dot icon04/07/2017
Change of details for Eclectic Bar Group Plc as a person with significant control on 2016-05-01
dot icon04/07/2017
Termination of appointment of Saadia Ahmad as a secretary on 2017-06-27
dot icon21/04/2017
Audit exemption subsidiary accounts made up to 2016-06-26
dot icon21/04/2017
Consolidated accounts of parent company for subsidiary company period ending 26/06/16
dot icon21/04/2017
Audit exemption statement of guarantee by parent company for period ending 26/06/16
dot icon21/04/2017
Notice of agreement to exemption from audit of accounts for period ending 26/06/16
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon11/05/2016
Registration of charge 070453900002, created on 2016-04-27
dot icon29/04/2016
Appointment of Mr Leigh Nicolson as a director on 2016-04-27
dot icon29/04/2016
Termination of appointment of Reuben Jonathan Harley as a director on 2016-04-27
dot icon26/04/2016
Audit exemption subsidiary accounts made up to 2015-06-28
dot icon26/04/2016
Consolidated accounts of parent company for subsidiary company period ending 28/06/15
dot icon26/04/2016
Audit exemption statement of guarantee by parent company for period ending 28/06/15
dot icon26/04/2016
Notice of agreement to exemption from audit of accounts for period ending 28/06/15
dot icon23/03/2016
Audit exemption statement of guarantee by parent company for period ending 28/06/15
dot icon23/03/2016
Notice of agreement to exemption from audit of accounts for period ending 28/06/15
dot icon19/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon16/06/2015
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-30
dot icon16/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon20/06/2014
Registered office address changed from 533 Kings Road London SW10 0TZ England on 2014-06-20
dot icon30/04/2014
Resolutions
dot icon31/03/2014
Termination of appointment of Raymond Mcclymont as a director
dot icon31/03/2014
Termination of appointment of Aubrey Johnson as a director
dot icon31/03/2014
Registered office address changed from 533 Kings Road London SW10 0TZ England on 2014-03-31
dot icon31/03/2014
Termination of appointment of James Fallon as a director
dot icon31/03/2014
Appointment of Ms Saadia Ahmad as a secretary
dot icon31/03/2014
Appointment of Mr John Anthony Smith as a director
dot icon31/03/2014
Appointment of Mr Reuben Jonathan Harley as a director
dot icon31/03/2014
Registered office address changed from 4Th Floor Imperial House, 15 Kingsway, London WC2B 6UN on 2014-03-31
dot icon19/02/2014
Satisfaction of charge 1 in full
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon28/01/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2010
Registered office address changed from 4Th Floor 15 Kingsway London WC2B 6UN United Kingdom on 2010-01-05
dot icon05/11/2009
Resolutions
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon15/10/2009
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2024
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolson, Leigh Bryden
Director
27/04/2016 - 29/03/2019
23
Gholam, Robert Elie
Secretary
30/06/2025 - 22/07/2025
-
Heap, Malcolm
Director
22/07/2025 - Present
2
Pring, Nick
Director
22/07/2025 - Present
18
Harley, Reuben Jonathan
Director
31/03/2014 - 27/04/2016
43

Persons with Significant Control

4
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 CHALICE BARS LTD

CHALICE BARS LTD is an(a) Dissolved company incorporated on 15/10/2009 with the registered office located at Marlborough Head, 36 Drury Lane, London WC2B 5RR. 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 CHALICE BARS LTD?

toggle

CHALICE BARS LTD is currently Dissolved. It was registered on 15/10/2009 and dissolved on 07/04/2026.

Where is CHALICE BARS LTD located?

toggle

CHALICE BARS LTD is registered at Marlborough Head, 36 Drury Lane, London WC2B 5RR.

What does CHALICE BARS LTD do?

toggle

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

What is the latest filing for CHALICE BARS LTD?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.