Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HOUSE OF ST BARNABAS EVENTS LTD
Company Information for

THE HOUSE OF ST BARNABAS EVENTS LTD

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
06854603
Private Limited Company
Liquidation

Company Overview

About The House Of St Barnabas Events Ltd
THE HOUSE OF ST BARNABAS EVENTS LTD was founded on 2009-03-21 and has its registered office in London. The organisation's status is listed as "Liquidation". The House Of St Barnabas Events Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE HOUSE OF ST BARNABAS EVENTS LTD
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in W1D
 
Filing Information
Company Number 06854603
Company ID Number 06854603
Date formed 2009-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB115238244  
Last Datalog update: 2024-03-05 13:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOUSE OF ST BARNABAS EVENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HOUSE OF ST BARNABAS EVENTS LTD

Current Directors
Officer Role Date Appointed
KEVIN ARNOLD
Director 2017-09-05
SIMON ANTHONY CLOSE
Director 2017-09-05
JENNIFER WATSON
Director 2018-03-13
NIGEL DOUGLAS WRIGHT
Director 2012-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES EVANS
Director 2009-03-21 2018-03-13
CHRISTINE HANCOCK
Director 2009-03-21 2017-09-05
JENNIFEE GERRARD CALDER GUEST
Director 2010-04-26 2011-05-29
PIPPA MARY BAGNALL
Director 2009-03-21 2009-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ARNOLD LONGTOOTH GIN LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
KEVIN ARNOLD THE HOUSE OF ST BARNABAS Director 2012-09-04 CURRENT 2009-03-12 Liquidation
SIMON ANTHONY CLOSE THE HOUSE OF ST BARNABAS Director 2017-02-10 CURRENT 2009-03-12 Liquidation
JENNIFER WATSON THE HOUSE OF ST BARNABAS Director 2018-03-13 CURRENT 2009-03-12 Liquidation
JENNIFER WATSON THE PORTMAN GROUP CODE OF PRACTICE - INDEPENDENT COMPLAINTS PANEL Director 2016-09-06 CURRENT 2016-09-06 Active
NIGEL DOUGLAS WRIGHT CONCERT LIVING LIMITED Director 2017-10-09 CURRENT 2017-04-07 Active
NIGEL DOUGLAS WRIGHT THE HOUSE OF ST BARNABAS Director 2011-09-19 CURRENT 2009-03-12 Liquidation
NIGEL DOUGLAS WRIGHT VALE YORK ASSOCIATES LIMITED Director 2004-02-05 CURRENT 2004-02-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-10Voluntary liquidation Statement of affairs
2024-02-10Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-10Appointment of a voluntary liquidator
2024-02-10REGISTERED OFFICE CHANGED ON 10/02/24 FROM 1 Greek Street Soho London W1D 4NQ
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30DIRECTOR APPOINTED MR JAMES TOWNSEND
2023-03-30DIRECTOR APPOINTED MR TYLER WILLIAMS-GREEN
2023-03-30CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR RACHEL ROXBURGH
2023-03-23APPOINTMENT TERMINATED, DIRECTOR RACHEL ROXBURGH
2023-02-06APPOINTMENT TERMINATED, DIRECTOR MAYURI KANTILAL VACHHANI
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-16AP01DIRECTOR APPOINTED MR RICHARD JOHN TAUNT
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY CLOSE
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18AP01DIRECTOR APPOINTED MRS CHARLOTTE SERA HARRINGTON
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DOUGLAS WRIGHT
2019-12-18AP01DIRECTOR APPOINTED MS MAYURI KANTILAL VACHHANI
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-20RES01ADOPT ARTICLES 20/09/19
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WATSON
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-10AP01DIRECTOR APPOINTED RACHEL ROXBURGH
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARNOLD
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-15AP01DIRECTOR APPOINTED MR KEVIN ARNOLD
2018-03-15AP01DIRECTOR APPOINTED SIMON CLOSE
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HANCOCK
2018-03-15AP01DIRECTOR APPOINTED MS JENNIFER WATSON
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0120/03/16 ANNUAL RETURN FULL LIST
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20AR0120/03/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0121/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-22AR0121/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-07AP01DIRECTOR APPOINTED MR NIGEL DOUGLAS WRIGHT
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFEE GUEST
2012-04-18AR0121/03/12 ANNUAL RETURN FULL LIST
2012-01-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-19AR0121/03/11 ANNUAL RETURN FULL LIST
2011-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 06/08/2010
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-06-18AR0121/03/10 FULL LIST
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 1 GREEK STREET SOMO LONDON W10 4NQ
2010-05-19AP01DIRECTOR APPOINTED MS JENNIFEE GERRARD CALDER GUEST
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR PIPPA BAGNALL
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 1 GREEK SREET SOHO LONDON W1D 4NQ
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 24/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / PIPPA BAGNALL / 24/06/2009
2009-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to THE HOUSE OF ST BARNABAS EVENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-02-08
Appointment of Liquidators2024-02-08
Fines / Sanctions
No fines or sanctions have been issued against THE HOUSE OF ST BARNABAS EVENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HOUSE OF ST BARNABAS EVENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Intangible Assets
Patents
We have not found any records of THE HOUSE OF ST BARNABAS EVENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE HOUSE OF ST BARNABAS EVENTS LTD
Trademarks
We have not found any records of THE HOUSE OF ST BARNABAS EVENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOUSE OF ST BARNABAS EVENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as THE HOUSE OF ST BARNABAS EVENTS LTD are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where THE HOUSE OF ST BARNABAS EVENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HOUSE OF ST BARNABAS EVENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HOUSE OF ST BARNABAS EVENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.