London
Wcir 4az
Director Name | Mr Simon Stirling |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 March 2024) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bedford Row London Wcir 4az |
Director Name | Abbas Lakha |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2016(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 March 2024) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bedford Row London Wcir 4az |
Director Name | Anthony Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2002) |
Role | Barrister |
Correspondence Address | 22 Heathcote Road Twickenham Middlesex TW1 1RX |
Director Name | Ms Elizabeth Ann Marsh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tudor Court Princes Riverside Ro London SE16 5RH |
Secretary Name | Elizabeth Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 13 years (resigned 07 March 2013) |
Role | Barrister |
Correspondence Address | 101 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Robert Fortune |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 March 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 33 Woodside Avenue London N12 8AT |
Director Name | Abbas Lakha |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 March 2013) |
Role | Barrister |
Correspondence Address | 67 Aberdare Gardens London NW6 3AN |
Director Name | Mr David Beverley Williams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 October 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corsell House Tallow Road The Island Brentford Lock TW8 8EE |
Director Name | Paul Outen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 March 2016) |
Role | Barrister Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bedford Row London WC1R 4AZ |
Director Name | Samantha Cohen |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 March 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bedford Row London WC1R 4AZ |
Director Name | Richard Carey-Hughes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 July 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bedford Row London WC1R 4AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | 9 Bedford Row (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 May 2000 | Delivered on: 13 June 2000 Persons entitled: Aib (Group UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the three swedish crowns, public house, 83 and 85 wapping lane t/n EGL173461 438002 and 389116. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
31 May 2000 | Delivered on: 13 June 2000 Persons entitled: Aib (Group UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 9 bedford row and 9 jockey,s fields, london t/n 253766. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2023 | Application to strike the company off the register (2 pages) |
7 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
21 June 2023 | Satisfaction of charge 2 in full (4 pages) |
21 June 2023 | Satisfaction of charge 1 in full (4 pages) |
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
4 March 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
27 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 April 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
8 August 2019 | Termination of appointment of Samantha Cohen as a director on 18 March 2019 (1 page) |
4 April 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
7 July 2017 | Termination of appointment of Richard Carey-Hughes as a director on 6 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Richard Carey-Hughes as a director on 6 July 2017 (1 page) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Termination of appointment of Paul Outen as a director on 3 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Paul Outen as a director on 3 March 2016 (1 page) |
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 January 2016 | Appointment of Abbas Lakha as a director on 16 January 2016 (2 pages) |
18 January 2016 | Appointment of Abbas Lakha as a director on 16 January 2016 (2 pages) |
2 December 2015 | Director's details changed for Paul Outen on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Paul Outen on 2 December 2015 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 November 2014 | Director's details changed for Paul Outen on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Paul Outen on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Richard Carey-Hughes on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Paul Outen on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Paul Outen on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Samantha Cohen on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Samantha Cohen on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Richard Carey-Hughes on 18 November 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-06-09
|
5 June 2014 | Termination of appointment of Elizabeth Marsh as a secretary (1 page) |
5 June 2014 | Termination of appointment of Elizabeth Marsh as a secretary (1 page) |
5 June 2014 | Appointment of Louis Charles French as a director (2 pages) |
5 June 2014 | Appointment of Louis Charles French as a director (2 pages) |
3 June 2014 | Appointment of Mr Simon Stirling as a director (2 pages) |
3 June 2014 | Appointment of Richard Carey-Hughes as a director (2 pages) |
3 June 2014 | Appointment of Mr Simon Stirling as a director (2 pages) |
3 June 2014 | Appointment of Richard Carey-Hughes as a director (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Termination of appointment of Abbas Lakha as a director (1 page) |
7 March 2013 | Annual return made up to 5 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 (5 pages) |
7 March 2013 | Termination of appointment of Robert Fortune as a director (1 page) |
7 March 2013 | Annual return made up to 5 March 2013 (5 pages) |
7 March 2013 | Termination of appointment of Robert Fortune as a director (1 page) |
7 March 2013 | Termination of appointment of Abbas Lakha as a director (1 page) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Termination of appointment of David Williams as a director (1 page) |
30 March 2011 | Termination of appointment of David Williams as a director (1 page) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / paul outen / 05/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / paul outen / 05/03/2008 (1 page) |
1 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 March 2007 | Return made up to 05/03/07; full list of members
|
20 March 2007 | Return made up to 05/03/07; full list of members
|
10 January 2007 | Registered office changed on 10/01/07 from: whitehead house pacific road altrincham cheshire WA14 5BJ (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: whitehead house pacific road altrincham cheshire WA14 5BJ (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 April 2006 | Return made up to 05/03/06; full list of members
|
5 April 2006 | Return made up to 05/03/06; full list of members
|
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 March 2005 | Return made up to 05/03/05; full list of members
|
18 March 2005 | Return made up to 05/03/05; full list of members
|
17 May 2004 | Return made up to 17/02/04; full list of members
|
17 May 2004 | Return made up to 17/02/04; full list of members
|
19 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 June 2003 | Return made up to 17/02/03; full list of members (8 pages) |
20 June 2003 | Return made up to 17/02/03; full list of members (8 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 5 underwood street london N1 7LY (1 page) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 5 underwood street london N1 7LY (1 page) |
29 April 2002 | Return made up to 17/02/02; full list of members (7 pages) |
29 April 2002 | Return made up to 17/02/02; full list of members (7 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 July 2001 | Return made up to 17/02/01; full list of members (6 pages) |
24 July 2001 | Return made up to 17/02/01; full list of members (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 February 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
20 February 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 putney hill london SW15 6AB (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 putney hill london SW15 6AB (2 pages) |
13 June 2000 | Particulars of mortgage/charge (7 pages) |
13 June 2000 | Particulars of mortgage/charge (7 pages) |
13 June 2000 | Particulars of mortgage/charge (7 pages) |
13 June 2000 | Particulars of mortgage/charge (7 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
6 March 2000 | Company name changed postglen LIMITED\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Company name changed postglen LIMITED\certificate issued on 07/03/00 (2 pages) |
17 February 2000 | Incorporation (14 pages) |
17 February 2000 | Incorporation (14 pages) |