Background WavePink WaveYellow Wave

BARNES RESTAURANT LTD (08512487)

BARNES RESTAURANT LTD (08512487) is an active UK company. incorporated on 1 May 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BARNES RESTAURANT LTD has been registered for 12 years. Current directors include BURDGE, Stephen Charles, SMITH, Paul Adrian.

Company Number
08512487
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
Olympic Studios, London, SW13 9HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BURDGE, Stephen Charles, SMITH, Paul Adrian
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNES RESTAURANT LTD

BARNES RESTAURANT LTD is an active company incorporated on 1 May 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BARNES RESTAURANT LTD was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08512487

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Olympic Studios 117-123 Church Road London, SW13 9HL,

Previous Addresses

28 Bedford Square London WC1B 3JS United Kingdom
From: 16 January 2023To: 28 June 2024
29 Queen Anne St London W1G 9HU
From: 1 May 2013To: 16 January 2023
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Sept 13
Director Joined
Mar 16
Director Joined
Mar 16
Owner Exit
May 18
Director Joined
Dec 22
Director Left
Aug 24
Director Left
Mar 25
Loan Cleared
Jun 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURDGE, Stephen Charles

Active
117-123 Church Road, LondonSW13 9HL
Born October 1967
Director
Appointed 01 May 2013

SMITH, Paul Adrian

Active
117-123 Church Road, LondonSW13 9HL
Born January 1947
Director
Appointed 16 Dec 2015

BLIGHT, David Robert

Resigned
Bedford Square, LondonWC1B 3JS
Secretary
Appointed 01 May 2013
Resigned 18 Aug 2023

BUCKINGHAM, Peter Joce

Resigned
117-123 Church Road, LondonSW13 9HL
Born September 1955
Director
Appointed 30 Mar 2016
Resigned 08 Mar 2025

JAGER, Wendy

Resigned
117-123 Church Road, LondonSW13 9HL
Born March 1982
Director
Appointed 18 Nov 2022
Resigned 16 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Charles Burdge

Ceased
Queen Anne St, LondonW1G 9HU
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Ceased 01 Jan 2017
Shaftesbury Avenue, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Legacy
1 November 2018
RPCH01RPCH01
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Incorporation Company
1 May 2013
NEWINCIncorporation