General information

Name:

House Bars Limited.

Office Address:

8-10 South Street KT18 7PF Epsom

Number: 05647829

Incorporation date: 2005-12-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named House Bars was established on 2005-12-07 as a Private Limited Company. The enterprise's registered office can be found at Epsom on 8-10 South Street. If you need to get in touch with the firm by mail, the area code is KT18 7PF. The company reg. no. for House Bars Ltd. is 05647829. The firm now known as House Bars Ltd. was known under the name Cupcake until 2006-10-13 then the business name was changed. The enterprise's classified under the NACE and SIC code 56302 which stands for Public houses and bars. 2022-06-30 is the last time account status updates were filed.

Jordon S. and Samantha V. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies for seven years. To support the directors in their duties, this particular firm has been utilizing the skills of Jordan S. as a secretary since December 2005.

  • Previous company's names
  • House Bars Ltd. 2006-10-13
  • Cupcake Limited 2005-12-07

Financial data based on annual reports

Company staff

Jordon S.

Role: Director

Appointed: 29 March 2017

Latest update: 27 February 2024

Jordan S.

Role: Secretary

Appointed: 07 December 2005

Latest update: 27 February 2024

Samantha V.

Role: Director

Appointed: 07 December 2005

Latest update: 27 February 2024

People with significant control

Executives with significant control over the firm are: Samantha S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jordan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samantha S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jordan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 6 March 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 March 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 11 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2013

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2014

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2015

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2016

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
18
Company Age

Similar companies nearby

Closest companies