Background WavePink WaveYellow Wave

R BAR LTD (06974139)

R BAR LTD (06974139) is an active UK company. incorporated on 27 July 2009. with registered office in Thames Ditton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. R BAR LTD has been registered for 16 years. Current directors include HAJIGEORGIOU, Theodoros, POLI, Nicos, VASILI, Panayioti Loizou.

Company Number
06974139
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Mabel House, Thames Ditton, KT7 0JP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAJIGEORGIOU, Theodoros, POLI, Nicos, VASILI, Panayioti Loizou
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R BAR LTD

R BAR LTD is an active company incorporated on 27 July 2009 with the registered office located in Thames Ditton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. R BAR LTD was registered 16 years ago.(SIC: 56101, 56302)

Status

active

Active since 16 years ago

Company No

06974139

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Mabel House Weston Green Thames Ditton, KT7 0JP,

Previous Addresses

585a Fulham Road London SW6 5UA England
From: 12 February 2018To: 10 July 2024
156a Burnt Oak Broadway Edgware Middlesex HA8 0AX
From: 27 July 2009To: 12 February 2018
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Left
Jul 16
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAJIGEORGIOU, Theodoros

Active
1 Weston Green, Thames DittonKT7 0JP
Born November 1960
Director
Appointed 28 Jul 2009

POLI, Nicos

Active
1 Weston Green, Thames DittonKT7 0JP
Born August 1951
Director
Appointed 28 Jul 2009

VASILI, Panayioti Loizou

Active
Weston Green, Thames DittonKT7 0JP
Born October 1963
Director
Appointed 28 Jul 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 27 Jul 2009
Resigned 28 Jul 2009

ZAMBAKIDES, Nicholas

Resigned
Burnt Oak, EdgwareHA8 0AX
Born January 1963
Director
Appointed 28 Jul 2009
Resigned 22 Dec 2015
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2017
AAAnnual Accounts
Administrative Restoration Company
7 November 2017
RT01RT01
Gazette Dissolved Compulsory
22 August 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Legacy
18 May 2010
MG01MG01
Legacy
18 May 2010
MG01MG01
Legacy
18 May 2010
MG01MG01
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 November 2009
AA01Change of Accounting Reference Date
Legacy
28 July 2009
288bResignation of Director or Secretary
Incorporation Company
27 July 2009
NEWINCIncorporation