Background WavePink WaveYellow Wave

HARRYS BAR RESTAURANTS KX PROPCO LIMITED (15133977)

HARRYS BAR RESTAURANTS KX PROPCO LIMITED (15133977) is an active UK company. incorporated on 12 September 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARRYS BAR RESTAURANTS KX PROPCO LIMITED has been registered for 2 years. Current directors include CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
15133977
Status
active
Type
ltd
Incorporated
12 September 2023
Age
2 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRYS BAR RESTAURANTS KX PROPCO LIMITED

HARRYS BAR RESTAURANTS KX PROPCO LIMITED is an active company incorporated on 12 September 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARRYS BAR RESTAURANTS KX PROPCO LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15133977

LTD Company

Age

2 Years

Incorporated 12 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 12 September 2023 - 5 January 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

VINOTECA (KX) PROP CO LIMITED
From: 12 September 2023To: 9 July 2024
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 12 September 2023To: 8 July 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Aug 24
Loan Secured
May 25
Loan Secured
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROBINSON, Christopher John

Active
87 Ewen, CirencesterGL7 6BT
Secretary
Appointed 05 Jul 2024

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 26 Jul 2024

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 05 Jul 2024

GOSTELOW, Neil David

Resigned
33 Cavendish Square, LondonW1G 0PW
Born December 1974
Director
Appointed 12 Sept 2023
Resigned 05 Jul 2024

ROBINSON, Ronald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born November 1946
Director
Appointed 12 Sept 2023
Resigned 05 Jul 2024

WELDEN, Michael Anthony

Resigned
33 Cavendish Square, LondonW1G 0PW
Born January 1969
Director
Appointed 12 Sept 2023
Resigned 05 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Resolution
7 August 2024
RESOLUTIONSResolutions
Memorandum Articles
7 August 2024
MAMA
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 July 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2023
NEWINCIncorporation