HARRY'S BAR LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 002165950013, created on 2025-05-01

View Document

23/04/2523 April 2025 Full accounts made up to 2023-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

13/06/2413 June 2024 Registration of charge 002165950012, created on 2024-06-11

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mr Richard Allan Caring on 2024-02-05

View Document

07/10/237 October 2023 Full accounts made up to 2023-01-01

View Document

13/02/2313 February 2023 Director's details changed

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr Christopher John Robinson as a secretary on 2022-12-15

View Document

19/01/2319 January 2023 Appointment of Mr Christopher John Robinson as a director on 2022-12-15

View Document

05/01/235 January 2023 Termination of appointment of Humera Afzal as a director on 2022-12-13

View Document

05/01/235 January 2023 Termination of appointment of Humera Afzal as a secretary on 2022-12-13

View Document

21/12/2221 December 2022 Registration of charge 002165950011, created on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Richard Allan Caring on 2022-07-14

View Document

18/10/2218 October 2022 Appointment of Ms Humera Afzal as a secretary on 2022-08-16

View Document

18/10/2218 October 2022 Termination of appointment of Christopher John Robinson as a director on 2022-08-16

View Document

18/10/2218 October 2022 Termination of appointment of Christopher Robinson as a secretary on 2022-08-16

View Document

27/09/2227 September 2022 Full accounts made up to 2022-01-02

View Document

06/05/226 May 2022 Registration of charge 002165950010, created on 2022-04-29

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2021-01-03

View Document

21/06/2121 June 2021 Satisfaction of charge 002165950006 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 002165950007 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 002165950008 in full

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR VERNON HOMAN

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM C/O ALAN WONG 26-28 CONWAY STREET LONDON W1T 6BQ ENGLAND

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COWLEY

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 29/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBINSON

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY JAMES LAWRENCE

View Document

07/10/197 October 2019 SECRETARY APPOINTED MR CHRISTOPHER ROBINSON

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002165950008

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002165950007

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM C/O PETER SILVA 26-28 CONWAY STREET LONDON W1T 6BQ

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MACEACHERN

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR NICHOLAS ROBERT JOHN COWLEY

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR VERNON HOMAN

View Document

05/06/155 June 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/01/1521 January 2015 ARTICLES OF ASSOCIATION

View Document

21/01/1521 January 2015 ALTER ARTICLES 17/12/2014

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002165950006

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MR JAMES WYNDHAM STUART LAWRENCE

View Document

19/10/1419 October 2014 DIRECTOR APPOINTED MR IAN MACEACHERN

View Document

19/10/1419 October 2014 REGISTERED OFFICE CHANGED ON 19/10/2014 FROM 26-28 CONWAY STREET LONDON W1T 6BQ

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SHERRINGTON

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, SECRETARY SCOTT LITTLE

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR LUCIANO PORCU

View Document

02/06/142 June 2014 09/05/14 STATEMENT OF CAPITAL GBP 8692.80

View Document

02/06/142 June 2014 CONSOLIDATION 09/05/14

View Document

02/06/142 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/142 June 2014 SUB DIVIDE SHARES 04/05/2014

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 44 HAYS MEWS LONDON W1J 5QB

View Document

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

21/01/1321 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY LISA COPPERTHWAITE

View Document

18/01/1318 January 2013 SECRETARY APPOINTED SCOTT LITTLE

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

20/11/1220 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/11/1219 November 2012 ARTICLES OF ASSOCIATION

View Document

19/11/1219 November 2012 ALTER ARTICLES 08/11/2012

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MS LILLY NEWELL

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR JANE HOLBROOK

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR JAMES SHERRINGTON

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALICE CHADWYCK-HEALEY

View Document

25/01/1225 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MRS JANE SUSAN HOLBROOK

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

09/02/119 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE RACHEL CHADWYCK-HEALEY / 24/06/2010

View Document

24/03/1024 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 28/06/09

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CHADWYCK-HEALEY / 17/07/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/085 February 2008 MEMORANDUM OF ASSOCIATION

View Document

05/02/085 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 AUDITOR'S RESIGNATION

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 26-28 CONWAY STREET LONDON W1T 6BQ

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 44 HAYS MEWS LONDON W1J 5QB

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 AUDITOR'S RESIGNATION

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/06/025 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

22/09/9822 September 1998 ADOPT MEM AND ARTS 16/09/98

View Document

15/09/9815 September 1998 RESCINDING NOTICE CONSOLIDATION

View Document

20/01/9820 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

22/11/9122 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08

View Document

19/04/8919 April 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/888 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

05/06/855 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/05/84

View Document

03/02/833 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

23/03/7923 March 1979 ALLOTMENT OF SHARES

View Document

24/04/7824 April 1978 ARTICLES OF ASSOCIATION

View Document

13/04/7813 April 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/78

View Document

02/10/262 October 1926 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/262 October 1926 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company