Active
Company Information for NEWMAN BARS LTD
36 DRURY LANE, LONDON, WC2B 5RR,
|
Company Registration Number
07041435
Private Limited Company
Active |
Company Name | |
---|---|
NEWMAN BARS LTD | |
Legal Registered Office | |
36 DRURY LANE LONDON WC2B 5RR Other companies in WC2B | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY SMITH |
||
LEIGH NICOLSON |
||
JOHN ANTHONY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAADIA AHMAD |
Company Secretary | ||
REUBEN JONATHAN HARLEY |
Director | ||
JAMES FALLON |
Director | ||
RAYMOND ALEXANDER MCCLYMONT |
Director | ||
JAMIE ALISTAIR WILSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECLECTIC BARS (SIDNEY STREET) LIMITED | Director | 2016-11-23 | CURRENT | 2003-11-14 | Active - Proposal to Strike off | |
SAKURA BARS LIMITED | Director | 2016-07-25 | CURRENT | 2008-07-09 | Active - Proposal to Strike off | |
ECLECTIC BARS (NORWICH) LIMITED | Director | 2016-04-27 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
HSB CLUBS LIMITED | Director | 2016-04-27 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
CHALICE BARS LTD | Director | 2016-04-27 | CURRENT | 2009-10-15 | Active | |
ECLECTIC BARS (EAST STREET) LIMITED | Director | 2016-04-27 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
ECLECTIC BARS (BRIGHTON ARCHES) LIMITED | Director | 2016-04-27 | CURRENT | 2013-02-28 | Active | |
ECLECTIC BARS (EMBARGO) LIMITED | Director | 2016-04-27 | CURRENT | 2003-08-26 | Active | |
ECLECTIC BARS (DEANSGATE LOCKS) LIMITED | Director | 2016-04-27 | CURRENT | 2013-08-12 | Liquidation | |
ECLECTIC BARS (WEST STREET) LIMITED | Director | 2016-04-27 | CURRENT | 2014-06-20 | Active - Proposal to Strike off | |
EPIC BARS (BATH) LTD | Director | 2016-04-27 | CURRENT | 2003-11-18 | Active | |
ECLECTIC BARS TRADING LIMITED | Director | 2016-04-27 | CURRENT | 2006-06-27 | Active | |
ECLECTIC BARS (MANCHESTER) LIMITED | Director | 2016-04-27 | CURRENT | 2007-11-26 | Liquidation | |
ECLECTIC BARS (FRIAR STREET) LIMITED | Director | 2016-04-27 | CURRENT | 2010-03-16 | Active | |
ECLECTIC BARS & CLUBS LIMITED | Director | 2016-04-27 | CURRENT | 2014-07-18 | Active | |
ECLECTIC BARS LIMITED | Director | 2016-04-26 | CURRENT | 2006-06-07 | Liquidation | |
BRIGHTON PALACE PIER (ASSETS) LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
BRIGHTON PALACE PIER (HOLDINGS) LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
LETHINGTON LEISURE LIMITED | Director | 2017-12-05 | CURRENT | 2005-10-07 | Active | |
BRIGHTON MARINE PALACE & PIER COMPANY (THE) | Director | 2016-04-27 | CURRENT | 1981-01-01 | Active | |
BRIGHTON PALACE PIER (ASSETS) LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
BRIGHTON PALACE PIER (HOLDINGS) LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
ECLECTIC BARS & CLUBS LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
ECLECTIC BARS (WEST STREET) LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active - Proposal to Strike off | |
CHALICE BARS LTD | Director | 2014-03-31 | CURRENT | 2009-10-15 | Active | |
THE BRIGHTON PIER GROUP PLC | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
ECLECTIC BARS (BRIGHTON ARCHES) LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active | |
ECLECTIC BARS (EAST STREET) LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
HSB CLUBS LIMITED | Director | 2011-06-20 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
CAMBRIDGE CLUB HOLDINGS LIMITED | Director | 2010-10-11 | CURRENT | 2010-10-11 | Active | |
ECLECTIC BARS (FRIAR STREET) LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
SAKURA BARS LIMITED | Director | 2008-07-09 | CURRENT | 2008-07-09 | Active - Proposal to Strike off | |
ECLECTIC BARS (MANCHESTER) LIMITED | Director | 2007-11-26 | CURRENT | 2007-11-26 | Liquidation | |
ECLECTIC BARS (NORWICH) LIMITED | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
ECLECTIC BARS (EMBARGO) LIMITED | Director | 2006-07-14 | CURRENT | 2003-08-26 | Active | |
ECLECTIC BARS (SIDNEY STREET) LIMITED | Director | 2006-07-14 | CURRENT | 2003-11-14 | Active - Proposal to Strike off | |
EPIC BARS (BATH) LTD | Director | 2006-07-14 | CURRENT | 2003-11-18 | Active | |
ECLECTIC BARS TRADING LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active | |
ECLECTIC BARS LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-07 | Liquidation | |
BARVEST LIMITED | Director | 2006-02-28 | CURRENT | 2003-07-25 | ADMINISTRATIVE RECEIVER |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/10/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 24/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 24/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 24/12/23 | ||
24/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 25/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 25/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 27/06/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/06/21 | |
Consolidated accounts of parent company for subsidiary company period ending 27/06/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/06/21 | |
AA | 27/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/06/20 | |
AA01 | Current accounting period extended from 30/06/22 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | 28/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/07/18 | |
AP01 | DIRECTOR APPOINTED MRS ANNE ELIZABETH ACKORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH NICOLSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/07/18 | |
AA | 01/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AP03 | Appointment of Mr John Anthony Smith as company secretary on 2017-06-27 | |
TM02 | Termination of appointment of Saadia Ahmad on 2017-06-27 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070414350001 | |
AP01 | DIRECTOR APPOINTED MR LEIGH NICOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REUBEN JONATHAN HARLEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/06/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/06/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/06/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/06/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 FULL LIST | |
AA01 | CURREXT FROM 31/03/2015 TO 30/06/2015 | |
AA | 30/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 533 KINGS ROAD LONDON SW10 0TZ ENGLAND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 4TH FOOR 15 KINGSWAY LONDON WC2B 6UN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCCLYMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FALLON | |
AP03 | SECRETARY APPOINTED MS SAADIA AHMAD | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY SMITH | |
AP01 | DIRECTOR APPOINTED MR REUBEN JONATHAN HARLEY | |
SH06 | 17/02/14 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
SH06 | 12/12/11 STATEMENT OF CAPITAL GBP 38785 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 14/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
RES01 | ADOPT ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 26/10/09 STATEMENT OF CAPITAL GBP 180000.00 | |
AP01 | DIRECTOR APPOINTED MR JAMES FALLON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR RAYMOND ALEXANDER MCCLYMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED JAMIE ALISTAIR WILSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as NEWMAN BARS LTD are:
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. |