Background WavePink WaveYellow Wave

BEDS & BARS LIMITED (05500765)

BEDS & BARS LIMITED (05500765) is an active UK company. incorporated on 6 July 2005. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels and 1 other business activities. BEDS & BARS LIMITED has been registered for 20 years. Current directors include KNOWLES, Keith Charles, KNOWLES, Luke, KROEZEN, Johannes Wilhelmus and 1 others.

Company Number
05500765
Status
active
Type
ltd
Incorporated
6 July 2005
Age
20 years
Address
1d Colet Gardens, London, W14 9DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
KNOWLES, Keith Charles, KNOWLES, Luke, KROEZEN, Johannes Wilhelmus, SEARLE, Andrew Donald
SIC Codes
55202, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDS & BARS LIMITED

BEDS & BARS LIMITED is an active company incorporated on 6 July 2005 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels and 1 other business activity. BEDS & BARS LIMITED was registered 20 years ago.(SIC: 55202, 56302)

Status

active

Active since 20 years ago

Company No

05500765

LTD Company

Age

20 Years

Incorporated 6 July 2005

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 22 March 2025 (1 year ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

KS1 LIMITED
From: 6 July 2005To: 14 September 2005
Contact
Address

1d Colet Gardens Hammersmith London, W14 9DH,

Previous Addresses

the Stag Hawthorne Lane Burnham Beeches East Burnham Buckinghamshire SL2 3TA
From: 6 July 2005To: 23 February 2010
Timeline

18 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jan 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jan 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Share Buyback
Feb 16
Director Joined
Jul 16
Director Joined
Dec 16
Capital Update
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Left
Sept 17
Director Joined
Aug 23
Director Left
Nov 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KNOWLES, Keith Charles

Active
Colet Gardens, LondonW14 9DH
Born March 1960
Director
Appointed 14 Sept 2005

KNOWLES, Luke

Active
Colet Gardens, LondonW14 9DH
Born February 1988
Director
Appointed 14 Jun 2016

KROEZEN, Johannes Wilhelmus

Active
Colet Gardens, LondonW14 9DH
Born August 1982
Director
Appointed 02 Aug 2023

SEARLE, Andrew Donald

Active
20 Kensington Church Street, LondonW8 4EP
Born June 1954
Director
Appointed 11 Oct 2005

SYKES, Timothy Roger

Resigned
The Old Rectory, TowcesterNN12 8JF
Secretary
Appointed 14 Sept 2005
Resigned 12 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jul 2005
Resigned 14 Sept 2005

BYRNE, John

Resigned
36 Woodfield Avenue, LondonW5 1PA
Born June 1966
Director
Appointed 11 Oct 2005
Resigned 31 Dec 2010

KNOWLES, Francisca Johanna Jacoba Maria

Resigned
Colet Gardens, LondonW14 9DH
Born July 1952
Director
Appointed 11 Oct 2005
Resigned 07 Nov 2014

ROBERTS, Murray Charles

Resigned
Colet Gardens, LondonW14 9DH
Born January 1961
Director
Appointed 13 Dec 2016
Resigned 31 Oct 2024

SYKES, Patricia Anne

Resigned
The Old Rectory, TowcesterNN12 8JF
Born August 1952
Director
Appointed 11 Oct 2005
Resigned 12 Jul 2012

SYKES, Timothy Roger

Resigned
The Old Rectory, TowcesterNN12 8JF
Born April 1951
Director
Appointed 14 Sept 2005
Resigned 12 Sept 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jul 2005
Resigned 14 Sept 2005

Persons with significant control

1

Mr Keith Charles Knowles

Active
Colet Gardens, LondonW14 9DH
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Resolution
19 April 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Resolution
19 April 2017
RESOLUTIONSResolutions
Resolution
19 April 2017
RESOLUTIONSResolutions
Legacy
31 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2017
SH19Statement of Capital
Legacy
31 March 2017
CAP-SSCAP-SS
Resolution
31 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Resolution
24 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Resolution
4 May 2012
RESOLUTIONSResolutions
Resolution
4 May 2012
RESOLUTIONSResolutions
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Gazette Filings Brought Up To Date
19 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
18 August 2009
AAAnnual Accounts
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 January 2009
363aAnnual Return
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 September 2007
122122
Legacy
8 September 2007
123Notice of Increase in Nominal Capital
Legacy
8 September 2007
88(2)R88(2)R
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Group
26 February 2007
AAAnnual Accounts
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
88(3)88(3)
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
88(3)88(3)
Legacy
12 January 2006
88(2)R88(2)R
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2005
288aAppointment of Director or Secretary
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
123Notice of Increase in Nominal Capital
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2005
NEWINCIncorporation