Background WavePink WaveYellow Wave

BAR IN THE COMMUNITY (04211688)

BAR IN THE COMMUNITY (04211688) is an active UK company. incorporated on 4 May 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAR IN THE COMMUNITY has been registered for 24 years. Current directors include HOLLAND, Eleanor, POOLE, Lindsey Alice, SHIVJI, Sharif Asim.

Company Number
04211688
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2001
Age
24 years
Address
Idrc, Advocate, London, EC4M 7BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLLAND, Eleanor, POOLE, Lindsey Alice, SHIVJI, Sharif Asim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAR IN THE COMMUNITY

BAR IN THE COMMUNITY is an active company incorporated on 4 May 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAR IN THE COMMUNITY was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04211688

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 4 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Idrc, Advocate Paternoster Lane London, EC4M 7BQ,

Previous Addresses

Advocate C/O Dx 50 -52 Chancery Lane Holborn London WC2A 1HL England
From: 9 July 2020To: 15 May 2024
C/O the National Pro Bono Centre 48 Chancery Lane London WC2A 1JF
From: 11 May 2011To: 9 July 2020
289-293 High Holborn London WC1V 7HZ
From: 4 May 2001To: 11 May 2011
Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 19
Director Left
Dec 19
Director Left
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Feb 23
Director Left
Jul 23
Director Left
May 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

POPAT, Shyam

Active
Paternoster Lane, LondonEC4M 7BQ
Secretary
Appointed 20 Dec 2019

HOLLAND, Eleanor

Active
Paternoster Lane, LondonEC4M 7BQ
Born January 1985
Director
Appointed 16 Sept 2024

POOLE, Lindsey Alice

Active
Paternoster Lane, LondonEC4M 7BQ
Born February 1961
Director
Appointed 30 Jun 2024

SHIVJI, Sharif Asim

Active
Paternoster Lane, LondonEC4M 7BQ
Born August 1976
Director
Appointed 01 Jun 2015

CAMPBELL, Jessica

Resigned
Chancery Lane, LondonWC2A 1JF
Secretary
Appointed 17 Jun 2015
Resigned 06 Jun 2019

DOBSON, Mary

Resigned
Chancery Lane, LondonWC2A 1JF
Secretary
Appointed 06 Jun 2019
Resigned 20 Dec 2019

SHELDON, Alice Edwina Mary

Resigned
Flat 14, 10-12 North Mews, LondonWC1N 2JN
Secretary
Appointed 02 Oct 2002
Resigned 16 Oct 2007

SIMS, Vanessa

Resigned
57 Devonshire Road, LondonN13 4QU
Secretary
Appointed 04 May 2001
Resigned 01 Oct 2002

WILKIE, Rebecca Clare

Resigned
Pymers Mead, LondonSE21 8NJ
Secretary
Appointed 16 Oct 2007
Resigned 17 Jun 2015

ALLEN, Robert Geoffrey Bruere

Resigned
6 Kirkwick Avenue, HarpendenAL5 2QL
Born February 1951
Director
Appointed 04 May 2001
Resigned 27 Jul 2005

BROOK SMITH, Philip Andrew

Resigned
50 -52 Chancery Lane, LondonWC2A 1HL
Born March 1957
Director
Appointed 01 Jun 2015
Resigned 20 Feb 2022

BROOM, Christopher Paul

Resigned
50 -52 Chancery Lane, LondonWC2A 1HL
Born July 1962
Director
Appointed 01 Jun 2015
Resigned 13 May 2024

BUXTON, Ann

Resigned
Chancery Lane, LondonWC2A 1JF
Born April 1952
Director
Appointed 01 Jun 2015
Resigned 15 Oct 2019

GOLDSMITH, Peter Henry, Lord

Resigned
9 Queen Annes Gate, LondonSW1H 9BU
Born January 1950
Director
Appointed 04 May 2001
Resigned 12 Jun 2001

HANNING, Nicholas Anthony

Resigned
50 -52 Chancery Lane, LondonWC2A 1HL
Born October 1964
Director
Appointed 01 Jun 2015
Resigned 20 Feb 2022

HILLIER, Andrew Charles

Resigned
50 -52 Chancery Lane, LondonWC2A 1HL
Born May 1949
Director
Appointed 01 Jun 2015
Resigned 20 Feb 2022

HILSENRATH, Rebecca Jane

Resigned
Chancery Lane, LondonWC2A 1JF
Born February 1965
Director
Appointed 01 Jun 2015
Resigned 21 Jun 2016

KINGS, Christine

Resigned
155 Chatsworth Road, LondonE5 0LA
Born August 1957
Director
Appointed 15 Sept 2003
Resigned 19 May 2014

KNOWLES, Robin St John, Sir

Resigned
New Providence Wharf, LondonE14 9PA
Born April 1960
Director
Appointed 04 May 2001
Resigned 30 Jan 2023

NEWDICK, Paul Anthony

Resigned
Chancery Lane, LondonWC2A 1JF
Born July 1958
Director
Appointed 01 Jun 2015
Resigned 25 Oct 2016

RAYSON, Jane Vivienne

Resigned
Paper Buildings, LondonEC4Y 7EX
Born July 1960
Director
Appointed 19 May 2014
Resigned 30 Jun 2023

SECHI, Diane

Resigned
50 -52 Chancery Lane, LondonWC2A 1HL
Born October 1959
Director
Appointed 01 Jun 2015
Resigned 29 Jan 2024

TODD, Michael Alan

Resigned
Chancery Lane, LondonWC2A 1JF
Born February 1953
Director
Appointed 01 Jun 2015
Resigned 09 Jan 2019

UNDERHILL, Nicholas Edward, Sir

Resigned
3 Smith Square, LondonSW1P 3HS
Born May 1952
Director
Appointed 04 May 2001
Resigned 20 Oct 2008

ZACAROLI QC, Anthony James

Resigned
50 -52 Chancery Lane, LondonWC2A 1HL
Born May 1963
Director
Appointed 01 Jun 2015
Resigned 06 Jun 2020
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
24 August 2004
287Change of Registered Office
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
225Change of Accounting Reference Date
Incorporation Company
4 May 2001
NEWINCIncorporation