BARWORKS (SOHO) LIMITED
Status | ACTIVE |
Company No. | 02937414 |
Category | Private Limited Company |
Incorporated | 09 Jun 1994 |
Age | 30 years |
Jurisdiction | England Wales |
SUMMARY
BARWORKS (SOHO) LIMITED is an active private limited company with number 02937414. It was incorporated 30 years ago, on 09 June 1994. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 21 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 21 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Legacy
Date: 21 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
New address: PO Box 222 124 City Road London EC1V 2NX
Change date: 2023-04-13
Old address: 38-40 the Oval Unit 75 Containerville London E2 9DT England
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 12 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 12 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Legacy
Date: 12 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Accounts with accounts type small
Date: 15 Sep 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage satisfy charge full
Date: 29 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029374140008
Documents
Mortgage satisfy charge full
Date: 29 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029374140007
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: 38-40 the Oval Unit 75 Containerville London E2 9DT
Change date: 2021-12-07
Old address: 23 Exmouth Market London EC1R 4QL
Documents
Accounts with accounts type small
Date: 18 Nov 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type small
Date: 25 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Resolution
Date: 08 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Chillery
Change date: 2019-08-19
Documents
Termination secretary company with name termination date
Date: 12 Aug 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Raphael
Termination date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type small
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Andreas Akerlund
Termination date: 2018-11-29
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-21
Officer name: Patrik Ulf Mattias Franzen
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Mortgage satisfy charge full
Date: 15 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 15 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029374140006
Documents
Accounts with accounts type small
Date: 04 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage charge whole release with charge number
Date: 18 Oct 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Mortgage charge whole release with charge number
Date: 18 Oct 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Mortgage charge whole release with charge number
Date: 20 Sep 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 029374140006
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2017
Action Date: 06 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-06
Charge number: 029374140007
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2017
Action Date: 06 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029374140008
Charge creation date: 2017-09-06
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type small
Date: 16 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Marc Andrew Francis Baum
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Patrik Ulf Mattias Franzen
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jon Andreas Akerlund
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Scott Chillery
Documents
Accounts with accounts type small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Chillery
Change date: 2015-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029374140006
Charge creation date: 2015-03-19
Documents
Accounts with accounts type small
Date: 17 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Andrew Francis Baum
Change date: 2014-05-01
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Chillery
Change date: 2014-05-01
Documents
Accounts with accounts type full
Date: 20 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Andrew Francis Baum
Change date: 2013-05-01
Documents
Accounts with accounts type full
Date: 24 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Chillery
Documents
Appoint person secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Raphael
Documents
Termination secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrik Franzen
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type full
Date: 28 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Old address: Unit 3 1 Hoxton Street Hackney London N1 6NL
Change date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 28 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-28
Officer name: Mr Jon Andreas Akerlund
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 28 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Andrew Francis Baum
Change date: 2011-05-28
Documents
Accounts with accounts type full
Date: 02 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Accounts with accounts type full
Date: 08 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/08; no change of members
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from the courthouse erftstadt court denmark street workingham berkshire RG40 2YF
Documents
Accounts with accounts type full
Date: 15 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/07; no change of members
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Resolution
Date: 05 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members; amend
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 30/06/02
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Certificate change of name company
Date: 06 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keybeat (soho) LIMITED\certificate issued on 06/12/01
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 28 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Some Companies
21 RODNEY STREET RTM COMPANY LIMITED
17 BROOKSIDE ROAD,LOUGHBOROUGH,LE11 3PQ
Number: | 08178941 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
201 WHISTLER COURT,WATFORD,WD25 9AY
Number: | 08767939 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, JORDENS HOUSE, 27,LONDON,NW8 8RX
Number: | 09321203 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 COLLYER VIEW,ILKLEY,LS29 8NE
Number: | 06904091 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURRY MASTER, 176A,LUTON,LU3 2QL
Number: | 11470830 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LANCELOT PARADE LANCELOT PARADE,WEMBLEY,HA0 2AJ
Number: | 08679463 |
Status: | ACTIVE |
Category: | Private Limited Company |