DAISY BARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDAISY BARS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01820524
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DAISY BARS LIMITED?

    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DAISY BARS LIMITED located?

    Registered Office Address
    First Floor, The Sipping Room West India Quay
    16 Hertsmere Road
    E14 4AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAISY BARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C&B BARS LIMITEDSep 08, 2016Sep 08, 2016
    CORNEY & BARROW BARS LIMITEDApr 19, 2011Apr 19, 2011
    CORNEY & BARROW WINE BARS LIMITEDJul 12, 1994Jul 12, 1994
    CORNEY AND BARROW (RESTAURANTS) LIMITEDJan 31, 1985Jan 31, 1985
    CHARDVIEW LIMITEDMay 31, 1984May 31, 1984

    What are the latest accounts for DAISY BARS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 26, 2025
    Next Accounts Due OnDec 26, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DAISY BARS LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for DAISY BARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 018205240010, created on Jul 23, 2025

    37 pagesMR01

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 26, 2023

    12 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Notice of completion of voluntary arrangement

    16 pagesCVA4

    Registration of charge 018205240009, created on May 11, 2023

    37 pagesMR01

    Accounts for a small company made up to Mar 27, 2022

    12 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 01, 2022

    14 pagesCVA3

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 28, 2021

    13 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to First Floor, the Sipping Room West India Quay 16 Hertsmere Road London E14 4AX on Jun 28, 2021

    1 pagesAD01

    Notice to Registrar of companies voluntary arrangement taking effect

    9 pagesCVA1

    Registration of charge 018205240008, created on May 12, 2021

    37 pagesMR01

    Accounts for a small company made up to Mar 29, 2020

    13 pagesAA

    Appointment of Mr David Barry King as a secretary on Jan 11, 2021

    2 pagesAP03

    Termination of appointment of James David Sherrington as a director on Jan 11, 2021

    1 pagesTM01

    Appointment of Mr David Barry King as a director on Jan 11, 2021

    2 pagesAP01

    Termination of appointment of James David Sherrington as a secretary on Jan 11, 2021

    1 pagesTM02

    Registration of charge 018205240007, created on Oct 08, 2020

    39 pagesMR01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Who are the officers of DAISY BARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, David Barry
    West India Quay
    16 Hertsmere Road
    E14 4AX London
    First Floor, The Sipping Room
    England
    Secretary
    West India Quay
    16 Hertsmere Road
    E14 4AX London
    First Floor, The Sipping Room
    England
    278572950001
    CAMPBELL, Lloyd Anthony
    West India Quay
    16 Hertsmere Road
    E14 4AX London
    First Floor, The Sipping Room
    England
    Director
    West India Quay
    16 Hertsmere Road
    E14 4AX London
    First Floor, The Sipping Room
    England
    EnglandBritishDirector2707710003
    KING, David Barry
    West India Quay
    16 Hertsmere Road
    E14 4AX London
    First Floor, The Sipping Room
    England
    Director
    West India Quay
    16 Hertsmere Road
    E14 4AX London
    First Floor, The Sipping Room
    England
    EnglandEnglishChief Financial Officer225467300001
    MACLEAN, Jillian Sarah
    West India Quay
    16 Hertsmere Road
    E14 4AX London
    First Floor, The Sipping Room
    England
    Director
    West India Quay
    16 Hertsmere Road
    E14 4AX London
    First Floor, The Sipping Room
    England
    EnglandBritishDirector126600060002
    BROWN, James Alexander
    59 The Paddock
    CM23 4JW Bishops Stortford
    Hertfordshire
    Secretary
    59 The Paddock
    CM23 4JW Bishops Stortford
    Hertfordshire
    British14627980001
    SANDERSON, Winston Spencer Brian
    1 Thomas More Street
    London
    E1W 1YZ
    Secretary
    1 Thomas More Street
    London
    E1W 1YZ
    BritishFinance Director38441420002
    SHERRINGTON, James David
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0HP London
    Suite 88-90
    England
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0HP London
    Suite 88-90
    England
    210413630001
    BROWN, Christopher Niall Bridgmore
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritishDirector99369900001
    BROWN, Christopher Niall Bridgmore
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    Director
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    EnglandBritishDirector99369900001
    BROWN, James Alexander
    59 The Paddock
    CM23 4JW Bishops Stortford
    Hertfordshire
    Director
    59 The Paddock
    CM23 4JW Bishops Stortford
    Hertfordshire
    BritishChartered Accountant14627980001
    EVANS, Robert William Greenham
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    United KingdomBritishChartered Surveyor64015810001
    FELGATE, Katherine Anne
    80 Grand Drive
    Raynes Park
    SW20 9DY London
    Director
    80 Grand Drive
    Raynes Park
    SW20 9DY London
    British/AustrailiaOperations Director48625700002
    FINCH, Robert Gerard, Sir
    Murray Road
    Wimbledon
    SW19 4PB London
    18
    Director
    Murray Road
    Wimbledon
    SW19 4PB London
    18
    EnglandBritishSolicitor18568680001
    GARDNER, Edward John Willoughby
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritishManaging Director117917780002
    HARDIE, David Anthony
    11 Clare Avenue
    RG40 1EB Wokingham
    Berkshire
    Director
    11 Clare Avenue
    RG40 1EB Wokingham
    Berkshire
    EnglandScottishDirector74016850002
    HEWARD, Sarah
    21 Baxendale Street
    Shore Ditch
    E2 7BY London
    Director
    21 Baxendale Street
    Shore Ditch
    E2 7BY London
    BritishRestauranteur89248340001
    HILLIER, Tristram Charles Edward
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritishWine Bars124602460001
    JAMES, Andrew William Robert
    Springhill House
    Bicester Road, Enstone
    OX7 4NH Chipping Norton
    Oxfordshire
    Director
    Springhill House
    Bicester Road, Enstone
    OX7 4NH Chipping Norton
    Oxfordshire
    EnglandBritishMarketing Consultancy55701710002
    KIMMINS, Malcolm Brian Johnston
    Wick Lodge
    Hoe Benham
    RG20 8EX Newbury
    Berkshire
    Director
    Wick Lodge
    Hoe Benham
    RG20 8EX Newbury
    Berkshire
    United KingdomBritishWine Merchant58294610001
    KNOWLES, Lucy
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritishManaging Director83422500005
    MASTERS, Paul Stanton
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritishDirector65585810001
    MOCKFORD, Peter
    16 St Michaels Drive
    Roxwell
    CM1 4NU Chelmsford
    Essex
    Director
    16 St Michaels Drive
    Roxwell
    CM1 4NU Chelmsford
    Essex
    BritishManager39284640001
    REID, Sarah
    71 Clapham Common
    Northside
    SW4 9SB London
    Director
    71 Clapham Common
    Northside
    SW4 9SB London
    BritishOperations Director99369750002
    ROBINSON, Adam James Nicholas
    34 Dordrecht Road
    W3 7TF London
    Director
    34 Dordrecht Road
    W3 7TF London
    BritishCompany Director32718390001
    SANDERSON, Winston Spencer Brian
    11 Poorsfield Road
    Waterbeach
    CB5 9RG Cambridge
    Cambridgeshire
    Director
    11 Poorsfield Road
    Waterbeach
    CB5 9RG Cambridge
    Cambridgeshire
    EnglandBritishFinace Director38441420002
    SHERRINGTON, James David
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0HP London
    Suite 88-90
    England
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0HP London
    Suite 88-90
    England
    EnglandBritishChartered Accountant169078790001
    WARD-NICHOLSON, Simon
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritishWine Bars134369230001
    WEATHERALL, Edward Percy Keswick
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    United KingdomBritishWine Bars66675380002
    WILLMOTT, Amanda Jane
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0HP London
    Suite 88-90
    England
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0HP London
    Suite 88-90
    England
    EnglandBritishCompany Director154336800001
    WOODWARD, Sally
    34b Ackmar Road
    SW6 4UR London
    Director
    34b Ackmar Road
    SW6 4UR London
    BritishCo Director71693930002

    Who are the persons with significant control of DAISY BARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bowmark Llp
    Eagle Place
    SW1Y 6AF London
    1
    England
    Apr 06, 2016
    Eagle Place
    SW1Y 6AF London
    1
    England
    No
    Legal FormLlp
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnerships Regulations 2008
    Place RegisteredUk
    Registration NumberOc331233
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAISY BARS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 02, 2021Date of meeting to approve CVA
    Jun 01, 2023Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    2 Fitzalan Road
    CF24 0EB Cardiff
    South Glamorgan
    practitioner
    2 Fitzalan Road
    CF24 0EB Cardiff
    South Glamorgan
    Gavin Maher
    60 St Martins Lane
    WC2N 4JS London
    practitioner
    60 St Martins Lane
    WC2N 4JS London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0