Background WavePink WaveYellow Wave

MS BARS (HACKNEY) LIMITED (13071910)

MS BARS (HACKNEY) LIMITED (13071910) is an active UK company. incorporated on 9 December 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MS BARS (HACKNEY) LIMITED has been registered for 5 years. Current directors include MITCHELL, Hannah Victoria.

Company Number
13071910
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
15 Park Street 15 Park Street, London, SE1 9AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MITCHELL, Hannah Victoria
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MS BARS (HACKNEY) LIMITED

MS BARS (HACKNEY) LIMITED is an active company incorporated on 9 December 2020 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. MS BARS (HACKNEY) LIMITED was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

13071910

LTD Company

Age

5 Years

Incorporated 9 December 2020

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 29 December 2025 (4 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

15 Park Street 15 Park Street London, SE1 9AB,

Previous Addresses

, Pentax House C/0 Saashiv & Co., South Hill Avenue, Harrow, HA2 0DU, United Kingdom
From: 9 December 2020To: 31 October 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MITCHELL, Hannah Victoria

Active
15 Park Street, LondonSE1 9AB
Born May 1990
Director
Appointed 31 Mar 2024

EVANS LOPES GUIMARAES, Ricardo

Resigned
15 Park Street, LondonSE1 9AB
Born May 1986
Director
Appointed 09 Dec 2020
Resigned 31 Mar 2024

KALRA, Vineet

Resigned
C/0 Saashiv & Co., HarrowHA2 0DU
Born October 1984
Director
Appointed 09 Dec 2020
Resigned 31 Mar 2024

SCRIMGEOUR, Benjamin Victor

Resigned
Park Street, LondonSE1 9AB
Born June 1960
Director
Appointed 31 Mar 2024
Resigned 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Miss Hannah Victoria Mitchell

Active
Park Street, LondonSE1 9AB
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2024
2/6 Atlantic Road, LondonSW9 8HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2021
Ceased 31 Mar 2024
C/0 Saashiv & Co., HarrowHA2 0DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
9 December 2020
NEWINCIncorporation