UKBizDB.co.uk

HARRY'S BAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harry's Bar Limited. The company was founded 97 years ago and was given the registration number 00216595. The firm's registered office is in LONDON. You can find them at 26-28 Conway Street, , London, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:HARRY'S BAR LIMITED
Company Number:00216595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1926
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:26-28 Conway Street, London, England, W1T 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Conway Street, London, England, W1T 6BQ

Secretary15 December 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Director04 July 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Director07 June 2007Active
26-28, Conway Street, London, England, W1T 6BQ

Director09 May 2014Active
26-28, Conway Street, London, England, W1T 6BQ

Director15 December 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary16 August 2022Active
154 Headstone Lane, North Harrow, HA2 6JT

Secretary23 July 2001Active
17 Chapel House Street, Isle Of Dogs, London, E14 3AS

Secretary07 June 2007Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary01 September 2014Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary18 January 2013Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary04 October 2019Active
The Paddocks 1 Ashburnham Drive, Walters Ash, High Wycombe, HP14 4UD

Secretary-Active
26-28, Conway Street, London, England, W1T 6BQ

Director16 August 2022Active
154 Headstone Lane, North Harrow, HA2 6JT

Director26 March 2007Active
3e Greville Place, London, NW6 5JP

Director04 April 2007Active
Thurloe Lodge 17 Thurloe Place, London, SW7 2SA

Director-Active
Flat 2 35 Brompton Square, London, SW3 2AE

Director01 April 2003Active
40, Cabul Road, London, United Kingdom, SW11 2PN

Director03 December 2007Active
26-28, Conway Street, London, England, W1T 6BQ

Director31 May 2016Active
9 Moore Park Road, London, SW6 2JB

Director-Active
44 Hays Mews, London, W1J 5QB

Director01 August 2011Active
26-28, Conway Street, London, England, W1T 6BQ

Director07 August 2014Active
169 Oatland Drive, Weybridge, KT13 9JY

Director07 June 2007Active
26-28, Conway Street, London, England, W1T 6BQ

Director01 September 2014Active
26-28, Conway Street, London, England, W1T 6BQ

Director31 August 2012Active
Flat 4, 231 Sussex Gardens, London, W2 2RL

Director01 November 1993Active
26-28, Conway Street, London, England, W1T 6BQ

Director04 October 2019Active
26-28, Conway Street, London, England, W1T 6BQ

Director23 July 2012Active
24 The Boltons, London, SW10 9SU

Director-Active

People with Significant Control

Mark Birley Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26-28, Conway Street, London, England, W1T 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-02-13Officers

Change person director company.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.