Background WavePink WaveYellow Wave

WEST BAR HOTEL LIMITED (07719558)

WEST BAR HOTEL LIMITED (07719558) is an active UK company. incorporated on 27 July 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WEST BAR HOTEL LIMITED has been registered for 14 years. Current directors include LEWIS, Nicholas Peter, O'REILLY, Niall.

Company Number
07719558
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LEWIS, Nicholas Peter, O'REILLY, Niall
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BAR HOTEL LIMITED

WEST BAR HOTEL LIMITED is an active company incorporated on 27 July 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WEST BAR HOTEL LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07719558

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

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

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 7 July 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN England
From: 27 July 2011To: 7 July 2014
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
May 19
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jan 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 15 Jun 2023

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 27 Jul 2011

O'REILLY, Niall

Active
Lower Thames Street, LondonEC3R 6EN
Born February 1991
Director
Appointed 15 Jun 2023

FERGUSON, Stephanie

Resigned
56 Bloemfontein Road, LondonW12 7FE
Secretary
Appointed 24 Dec 2015
Resigned 12 May 2017

MULLARD, Thomas Edward

Resigned
Horseferry Road, LondonSW1P 2AL
Secretary
Appointed 08 Jan 2015
Resigned 24 Dec 2015

UNADKAT, Aleena

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 12 May 2017
Resigned 15 Jun 2023

CLARKE, Pierre

Resigned
St Magnus House, LondonEC3R 6HD
Born January 1972
Director
Appointed 27 Jul 2011
Resigned 23 May 2019

MULLARD, Thomas Edward

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1982
Director
Appointed 24 Dec 2015
Resigned 15 Jun 2023

WILCE, Caroline Jayne

Resigned
Harlech Grove, SheffieldS10 4NP
Born September 1967
Director
Appointed 27 Jul 2011
Resigned 24 Dec 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Pierre Clarke

Ceased
Stotfold, HitchinSG5 4FF
Born January 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Jul 2018

Mr Nicholas Peter Lewis

Ceased
Blakes Lane, Hare Hatch, ReadingRG10 9SY
Born October 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Jul 2018

Mr Thomas Edward Mullard

Ceased
Horseferry Road, LondonSW1P 2AL
Born August 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Jul 2018
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
12 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Legacy
5 April 2012
MG01MG01
Change Account Reference Date Company Current Shortened
28 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2011
NEWINCIncorporation