Background WavePink WaveYellow Wave

HARRY'S BAR LIMITED (00216595)

HARRY'S BAR LIMITED (00216595) is an active UK company. incorporated on 2 October 1926. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. HARRY'S BAR LIMITED has been registered for 99 years. Current directors include CARING, Patricia, CARING, Richard Allan, PORCU, Luciano and 1 others.

Company Number
00216595
Status
active
Type
ltd
Incorporated
2 October 1926
Age
99 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
CARING, Patricia, CARING, Richard Allan, PORCU, Luciano, ROBINSON, Christopher John
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRY'S BAR LIMITED

HARRY'S BAR LIMITED is an active company incorporated on 2 October 1926 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. HARRY'S BAR LIMITED was registered 99 years ago.(SIC: 56301)

Status

active

Active since 99 years ago

Company No

00216595

LTD Company

Age

99 Years

Incorporated 2 October 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

ANNABEL'S (SOUTH AUDLEY STREET) LIMITED
From: 2 October 1926To: 31 December 1978
T.EASBY(DARLINGTON)LIMITED
From: 2 October 1926To: 31 December 1978
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
From: 12 December 2016To: 4 August 2020
C/O Peter Silva 26-28 Conway Street London W1T 6BQ
From: 19 October 2014To: 12 December 2016
26-28 Conway Street London W1T 6BQ
From: 16 January 2014To: 19 October 2014
44 Hays Mews London W1J 5QB
From: 2 October 1926To: 16 January 2014
Timeline

37 key events • 1926 - 2025

Funding Officers Ownership
Company Founded
Oct 26
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Share Issue
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Dec 14
Loan Cleared
May 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jan 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Left
Aug 20
Director Left
Oct 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Oct 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Jun 24
Loan Secured
May 25
Loan Secured
Dec 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 04 Jul 2022

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 07 Jun 2007

PORCU, Luciano

Active
Conway Street, LondonW1T 6BQ
Born May 1978
Director
Appointed 09 May 2014

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 15 Dec 2022

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 16 Aug 2022
Resigned 13 Dec 2022

BATHIA, Kamlesh

Resigned
154 Headstone Lane, North HarrowHA2 6JT
Secretary
Appointed 23 Jul 2001
Resigned 07 Jun 2007

COPPERTHWAITE, Lisa Maria

Resigned
17 Chapel House Street, LondonE14 3AS
Secretary
Appointed 07 Jun 2007
Resigned 18 Jan 2013

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 01 Sept 2014
Resigned 04 Oct 2019

LITTLE, Scott

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 18 Jan 2013
Resigned 31 Aug 2014

ROBINSON, Christopher

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019
Resigned 16 Aug 2022

WYNN, Anthony William

Resigned
The Paddocks 1 Ashburnham Drive, High WycombeHP14 4UD
Secretary
Appointed N/A
Resigned 23 Jul 2001

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

BATHIA, Kamlesh

Resigned
154 Headstone Lane, North HarrowHA2 6JT
Born April 1968
Director
Appointed 26 Mar 2007
Resigned 01 Oct 2007

BIRLEY, India Jane

Resigned
3e Greville Place, LondonNW6 5JP
Born January 1961
Director
Appointed 04 Apr 2007
Resigned 07 Jun 2007

BIRLEY, Marcus Oswald Hornby Lecky

Resigned
Thurloe Lodge 17 Thurloe Place, LondonSW7 2SA
Born May 1930
Director
Appointed N/A
Resigned 26 Mar 2007

BIRLEY, Robin Marcus

Resigned
Flat 2 35 Brompton Square, LondonSW3 2AE
Born February 1958
Director
Appointed 01 Apr 2003
Resigned 05 Mar 2007

CHADWYCK-HEALEY, Alice Rachel

Resigned
Cabul Road, LondonSW11 2PN
Born October 1977
Director
Appointed 03 Dec 2007
Resigned 28 Feb 2012

COWLEY, Nicholas Robert John

Resigned
Conway Street, LondonW1T 6BQ
Born May 1966
Director
Appointed 31 May 2016
Resigned 01 Jul 2020

EMANUELLI, Louis

Resigned
9 Moore Park Road, LondonSW6 2JB
Born June 1922
Director
Appointed N/A
Resigned 06 Jun 1992

HOLBROOK, Jane Susan

Resigned
44 Hays MewsW1J 5QB
Born March 1964
Director
Appointed 01 Aug 2011
Resigned 30 Apr 2012

HOMAN, Vernon

Resigned
Conway Street, LondonW1T 6BQ
Born May 1964
Director
Appointed 07 Aug 2014
Resigned 04 Aug 2020

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Born December 1970
Director
Appointed 07 Jun 2007
Resigned 04 Oct 2019

MACEACHERN, Ian James Alan

Resigned
Conway Street, LondonW1T 6BQ
Born February 1979
Director
Appointed 01 Sept 2014
Resigned 31 May 2016

NEWELL, Lilly

Resigned
Conway Street, LondonW1T 6BQ
Born March 1974
Director
Appointed 31 Aug 2012
Resigned 23 Sept 2020

RANKIN, Gavin Phillipe Baudouin

Resigned
Flat 4, LondonW2 2RL
Born February 1957
Director
Appointed 01 Nov 1993
Resigned 13 Feb 2003

ROBINSON, Christopher John

Resigned
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 04 Oct 2019
Resigned 16 Aug 2022

SHERRINGTON, James David

Resigned
Conway Street, LondonW1T 6BQ
Born September 1976
Director
Appointed 23 Jul 2012
Resigned 08 Aug 2014

SHERWOOD, James Blair

Resigned
24 The Boltons, LondonSW10 9SU
Born August 1933
Director
Appointed N/A
Resigned 02 Aug 2006

Persons with significant control

1

Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Change Person Director Company
13 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 August 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Memorandum Articles
21 January 2015
MAMA
Resolution
21 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 June 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 June 2014
CC04CC04
Capital Alter Shares Consolidation
2 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Resolution
2 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Memorandum Articles
19 November 2012
MEM/ARTSMEM/ARTS
Resolution
19 November 2012
RESOLUTIONSResolutions
Legacy
14 November 2012
MG01MG01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
22 July 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
155(6)a155(6)a
Memorandum Articles
5 February 2008
MEM/ARTSMEM/ARTS
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 2007
AUDAUD
Legacy
20 July 2007
287Change of Registered Office
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Auditors Resignation Company
16 February 2006
AUDAUD
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 June 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 2003
AAAnnual Accounts
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
29 July 2002
AAMDAAMD
Accounts With Accounts Type Medium
5 June 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2001
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
8 February 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Resolution
22 September 1998
RESOLUTIONSResolutions
Miscellaneous
15 September 1998
MISCMISC
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Accounts With Accounts Type Medium
2 March 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
22 June 1992
288288
Accounts With Accounts Type Medium
19 March 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
22 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
7 June 1989
225(1)225(1)
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Small
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Legacy
21 April 1988
403aParticulars of Charge Subject to s859A
Legacy
21 April 1988
403aParticulars of Charge Subject to s859A
Legacy
14 March 1988
288288
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 July 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Accounts With Made Up Date
5 June 1985
AAAnnual Accounts
Accounts With Made Up Date
3 February 1983
AAAnnual Accounts
Legacy
23 March 1979
PUC 2PUC 2
Miscellaneous
24 April 1978
MISCMISC
Certificate Change Of Name Company
13 April 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1926
NEWINCIncorporation
Miscellaneous
2 October 1926
MISCMISC