Background WavePink WaveYellow Wave

CHALICE BARS LTD (07045390)

CHALICE BARS LTD (07045390) is an active UK company. incorporated on 15 October 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CHALICE BARS LTD has been registered for 16 years. Current directors include HEAP, Malcolm Stuart Joseph, PICKWORTH, James, PRING, Nick.

Company Number
07045390
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
Marlborough Head, London, WC2B 5RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HEAP, Malcolm Stuart Joseph, PICKWORTH, James, PRING, Nick
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALICE BARS LTD

CHALICE BARS LTD is an active company incorporated on 15 October 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CHALICE BARS LTD was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

07045390

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 30 December 2024 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Marlborough Head 36 Drury Lane London, WC2B 5RR,

Previous Addresses

42 Brendon Street London W1H 5HE England
From: 22 July 2025To: 5 February 2026
36 Drury Lane London WC2B 5RR
From: 20 June 2014To: 22 July 2025
533 Kings Road London SW10 0TZ England
From: 31 March 2014To: 20 June 2014
533 Kings Road London SW10 0TZ England
From: 31 March 2014To: 31 March 2014
4Th Floor Imperial House, 15 Kingsway, London WC2B 6UN
From: 5 January 2010To: 31 March 2014
4Th Floor 15 Kingsway London WC2B 6UN United Kingdom
From: 15 October 2009To: 5 January 2010
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Nov 09
Loan Cleared
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Director Joined
Mar 19
Director Left
Oct 19
Owner Exit
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Jul 25
Director Joined
Jul 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FERRIGGI, Anthony

Active
36 Drury Lane, LondonWC2B 5RR
Secretary
Appointed 22 Jul 2025

HEAP, Malcolm Stuart Joseph

Active
36 Drury Lane, LondonWC2B 5RR
Born September 1971
Director
Appointed 22 Jul 2025

PICKWORTH, James

Active
36 Drury Lane, LondonWC2B 5RR
Born September 1967
Director
Appointed 22 Jul 2025

PRING, Nick

Active
36 Drury Lane, LondonWC2B 5RR
Born May 1972
Director
Appointed 22 Jul 2025

AHMAD, Saadia

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 31 Mar 2014
Resigned 27 Jun 2017

GHOLAM, Robert Elie

Resigned
Brendon Street, LondonW1H 5HE
Secretary
Appointed 30 Jun 2025
Resigned 22 Jul 2025

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 27 Jun 2017
Resigned 30 Jun 2025

ACKORD, Anne Elizabeth

Resigned
Brendon Street, LondonW1H 5HE
Born January 1958
Director
Appointed 26 Mar 2019
Resigned 22 Jul 2025

FALLON, James, Mr.

Resigned
Kings Road, LondonSW10 0TZ
Born March 1966
Director
Appointed 15 Oct 2009
Resigned 31 Mar 2014

GHOLAM, Robert Elie

Resigned
Brendon Street, LondonW1H 5HE
Born November 1989
Director
Appointed 30 Jun 2025
Resigned 22 Jul 2025

HARLEY, Reuben Jonathan

Resigned
Drury Lane, LondonWC2B 5RR
Born November 1969
Director
Appointed 31 Mar 2014
Resigned 27 Apr 2016

JOHNSON, Aubrey Philip

Resigned
Kings Road, LondonSW10 0TZ
Born August 1966
Director
Appointed 15 Oct 2009
Resigned 31 Mar 2014

MCCLYMONT, Raymond Alexander

Resigned
Kings Road, LondonSW10 0TZ
Born January 1965
Director
Appointed 15 Oct 2009
Resigned 31 Mar 2014

NICOLSON, Leigh Bryden

Resigned
Drury Lane, LondonWC2B 5RR
Born April 1977
Director
Appointed 27 Apr 2016
Resigned 29 Mar 2019

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Born August 1958
Director
Appointed 31 Mar 2014
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Brendon Street, LondonW1H 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 22 Jul 2025
Drury Lane, LondonWC2B 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Ceased 22 Jul 2025
Drury Lane, LondonWC2B 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

110

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Resolution
25 July 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Resolution
22 August 2020
RESOLUTIONSResolutions
Resolution
6 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Legacy
9 April 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Legacy
27 March 2019
PARENT_ACCPARENT_ACC
Legacy
27 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2018
AAAnnual Accounts
Legacy
5 April 2018
PARENT_ACCPARENT_ACC
Legacy
5 April 2018
AGREEMENT2AGREEMENT2
Legacy
5 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Change To A Person With Significant Control
4 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2017
AAAnnual Accounts
Legacy
21 April 2017
PARENT_ACCPARENT_ACC
Legacy
21 April 2017
GUARANTEE2GUARANTEE2
Legacy
21 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2016
AAAnnual Accounts
Legacy
26 April 2016
PARENT_ACCPARENT_ACC
Legacy
26 April 2016
GUARANTEE2GUARANTEE2
Legacy
26 April 2016
AGREEMENT2AGREEMENT2
Legacy
23 March 2016
GUARANTEE2GUARANTEE2
Legacy
23 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Resolution
30 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2010
AA01Change of Accounting Reference Date
Legacy
27 January 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Resolution
5 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Incorporation Company
15 October 2009
NEWINCIncorporation