Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWMAN BARS LTD
Company Information for

NEWMAN BARS LTD

36 DRURY LANE, LONDON, WC2B 5RR,
Company Registration Number
07041435
Private Limited Company
Active

Company Overview

About Newman Bars Ltd
NEWMAN BARS LTD was founded on 2009-10-14 and has its registered office in London. The organisation's status is listed as "Active". Newman Bars Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWMAN BARS LTD
 
Legal Registered Office
36 DRURY LANE
LONDON
WC2B 5RR
Other companies in WC2B
 
Filing Information
Company Number 07041435
Company ID Number 07041435
Date formed 2009-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2023
Account next due 30/09/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 11:54:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMAN BARS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWMAN BARS LTD

Current Directors
Officer Role Date Appointed
JOHN ANTHONY SMITH
Company Secretary 2017-06-27
LEIGH NICOLSON
Director 2016-04-27
JOHN ANTHONY SMITH
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SAADIA AHMAD
Company Secretary 2014-03-31 2017-06-27
REUBEN JONATHAN HARLEY
Director 2014-03-31 2016-04-27
JAMES FALLON
Director 2009-10-14 2014-03-31
RAYMOND ALEXANDER MCCLYMONT
Director 2009-10-14 2014-03-31
JAMIE ALISTAIR WILSON
Director 2009-10-14 2014-03-31
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-10-14 2009-10-14
JOHN JEREMY ARTHUR COWDRY
Director 2009-10-14 2009-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH NICOLSON ECLECTIC BARS (SIDNEY STREET) LIMITED Director 2016-11-23 CURRENT 2003-11-14 Active - Proposal to Strike off
LEIGH NICOLSON SAKURA BARS LIMITED Director 2016-07-25 CURRENT 2008-07-09 Active - Proposal to Strike off
LEIGH NICOLSON ECLECTIC BARS (NORWICH) LIMITED Director 2016-04-27 CURRENT 2007-07-12 Active - Proposal to Strike off
LEIGH NICOLSON HSB CLUBS LIMITED Director 2016-04-27 CURRENT 2009-08-17 Active - Proposal to Strike off
LEIGH NICOLSON CHALICE BARS LTD Director 2016-04-27 CURRENT 2009-10-15 Active
LEIGH NICOLSON ECLECTIC BARS (EAST STREET) LIMITED Director 2016-04-27 CURRENT 2012-05-03 Active - Proposal to Strike off
LEIGH NICOLSON ECLECTIC BARS (BRIGHTON ARCHES) LIMITED Director 2016-04-27 CURRENT 2013-02-28 Active
LEIGH NICOLSON ECLECTIC BARS (EMBARGO) LIMITED Director 2016-04-27 CURRENT 2003-08-26 Active
LEIGH NICOLSON ECLECTIC BARS (DEANSGATE LOCKS) LIMITED Director 2016-04-27 CURRENT 2013-08-12 Liquidation
LEIGH NICOLSON ECLECTIC BARS (WEST STREET) LIMITED Director 2016-04-27 CURRENT 2014-06-20 Active - Proposal to Strike off
LEIGH NICOLSON EPIC BARS (BATH) LTD Director 2016-04-27 CURRENT 2003-11-18 Active
LEIGH NICOLSON ECLECTIC BARS TRADING LIMITED Director 2016-04-27 CURRENT 2006-06-27 Active
LEIGH NICOLSON ECLECTIC BARS (MANCHESTER) LIMITED Director 2016-04-27 CURRENT 2007-11-26 Liquidation
LEIGH NICOLSON ECLECTIC BARS (FRIAR STREET) LIMITED Director 2016-04-27 CURRENT 2010-03-16 Active
LEIGH NICOLSON ECLECTIC BARS & CLUBS LIMITED Director 2016-04-27 CURRENT 2014-07-18 Active
LEIGH NICOLSON ECLECTIC BARS LIMITED Director 2016-04-26 CURRENT 2006-06-07 Liquidation
LEIGH NICOLSON BRIGHTON PALACE PIER (ASSETS) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
LEIGH NICOLSON BRIGHTON PALACE PIER (HOLDINGS) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
JOHN ANTHONY SMITH LETHINGTON LEISURE LIMITED Director 2017-12-05 CURRENT 2005-10-07 Active
JOHN ANTHONY SMITH BRIGHTON MARINE PALACE & PIER COMPANY (THE) Director 2016-04-27 CURRENT 1981-01-01 Active
JOHN ANTHONY SMITH BRIGHTON PALACE PIER (ASSETS) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
JOHN ANTHONY SMITH BRIGHTON PALACE PIER (HOLDINGS) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
JOHN ANTHONY SMITH ECLECTIC BARS & CLUBS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JOHN ANTHONY SMITH ECLECTIC BARS (WEST STREET) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
JOHN ANTHONY SMITH CHALICE BARS LTD Director 2014-03-31 CURRENT 2009-10-15 Active
JOHN ANTHONY SMITH THE BRIGHTON PIER GROUP PLC Director 2013-09-12 CURRENT 2013-09-12 Active
JOHN ANTHONY SMITH ECLECTIC BARS (BRIGHTON ARCHES) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JOHN ANTHONY SMITH ECLECTIC BARS (EAST STREET) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
JOHN ANTHONY SMITH HSB CLUBS LIMITED Director 2011-06-20 CURRENT 2009-08-17 Active - Proposal to Strike off
JOHN ANTHONY SMITH CAMBRIDGE CLUB HOLDINGS LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
JOHN ANTHONY SMITH ECLECTIC BARS (FRIAR STREET) LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
JOHN ANTHONY SMITH SAKURA BARS LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active - Proposal to Strike off
JOHN ANTHONY SMITH ECLECTIC BARS (MANCHESTER) LIMITED Director 2007-11-26 CURRENT 2007-11-26 Liquidation
JOHN ANTHONY SMITH ECLECTIC BARS (NORWICH) LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN ANTHONY SMITH ECLECTIC BARS (EMBARGO) LIMITED Director 2006-07-14 CURRENT 2003-08-26 Active
JOHN ANTHONY SMITH ECLECTIC BARS (SIDNEY STREET) LIMITED Director 2006-07-14 CURRENT 2003-11-14 Active - Proposal to Strike off
JOHN ANTHONY SMITH EPIC BARS (BATH) LTD Director 2006-07-14 CURRENT 2003-11-18 Active
JOHN ANTHONY SMITH ECLECTIC BARS TRADING LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
JOHN ANTHONY SMITH ECLECTIC BARS LIMITED Director 2006-06-07 CURRENT 2006-06-07 Liquidation
JOHN ANTHONY SMITH BARVEST LIMITED Director 2006-02-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-29CONFIRMATION STATEMENT MADE ON 14/10/24, WITH NO UPDATES
2024-10-14Notice of agreement to exemption from audit of accounts for period ending 24/12/23
2024-10-14Audit exemption statement of guarantee by parent company for period ending 24/12/23
2024-10-14Consolidated accounts of parent company for subsidiary company period ending 24/12/23
2024-10-1424/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 25/12/22
2023-10-11Audit exemption statement of guarantee by parent company for period ending 25/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 25/12/22
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 27/06/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/06/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 27/06/21
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/06/21
2022-06-27AA27/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/06/20
2022-06-23AA01Current accounting period extended from 30/06/22 TO 31/12/22
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-03-12AA28/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/06/20
2021-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/06/20
2021-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/06/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-09-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-08-22RES13Resolutions passed:
  • Facilities agreement 07/04/2016
  • ALTER ARTICLES
2020-07-06RES13Resolutions passed:
  • Company documents/company business 07/04/2016
  • ALTER ARTICLES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/07/18
2019-03-29AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH ACKORD
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH NICOLSON
2019-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/07/18
2019-03-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/07/18
2019-03-27AA01/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/06/17
2018-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/06/17
2018-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/06/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-07-06AP03Appointment of Mr John Anthony Smith as company secretary on 2017-06-27
2017-07-04TM02Termination of appointment of Saadia Ahmad on 2017-06-27
2017-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/06/16
2017-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/06/16
2017-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/06/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070414350001
2016-04-29AP01DIRECTOR APPOINTED MR LEIGH NICOLSON
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN JONATHAN HARLEY
2016-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/06/15
2016-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/06/15
2016-04-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/06/15
2016-03-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/06/15
2016-03-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/06/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0114/10/15 FULL LIST
2015-06-16AA01CURREXT FROM 31/03/2015 TO 30/06/2015
2015-01-05AA30/03/14 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0114/10/14 FULL LIST
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 533 KINGS ROAD LONDON SW10 0TZ ENGLAND
2014-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 4TH FOOR 15 KINGSWAY LONDON WC2B 6UN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCCLYMONT
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WILSON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FALLON
2014-03-31AP03SECRETARY APPOINTED MS SAADIA AHMAD
2014-03-31AP01DIRECTOR APPOINTED MR JOHN ANTHONY SMITH
2014-03-31AP01DIRECTOR APPOINTED MR REUBEN JONATHAN HARLEY
2014-02-17SH0617/02/14 STATEMENT OF CAPITAL GBP 100
2014-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-18AR0114/10/13 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-07AR0114/10/12 FULL LIST
2011-12-12SH0612/12/11 STATEMENT OF CAPITAL GBP 38785
2011-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-18AR0114/10/11 FULL LIST
2011-07-12AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-04AR0114/10/10 FULL LIST
2010-01-28AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2009-11-05RES01ADOPT ARTICLES
2009-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-05SH0126/10/09 STATEMENT OF CAPITAL GBP 180000.00
2009-10-19AP01DIRECTOR APPOINTED MR JAMES FALLON
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2009-10-16AP01DIRECTOR APPOINTED MR RAYMOND ALEXANDER MCCLYMONT
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-10-16AP01DIRECTOR APPOINTED JAMIE ALISTAIR WILSON
2009-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to NEWMAN BARS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWMAN BARS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEWMAN BARS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEWMAN BARS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMAN BARS LTD
Trademarks
We have not found any records of NEWMAN BARS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMAN BARS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as NEWMAN BARS LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where NEWMAN BARS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWMAN BARS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWMAN BARS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.