Company Name9 Bedford Row Limited
Company StatusDissolved
Company Number03928383
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NamePostglen Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLouis Charles French
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 12 March 2024)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Row
London
Wcir 4az
Director NameMr Simon Stirling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 12 March 2024)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Row
London
Wcir 4az
Director NameAbbas Lakha
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2016(15 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 12 March 2024)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Row
London
Wcir 4az
Director NameAnthony Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2002)
RoleBarrister
Correspondence Address22 Heathcote Road
Twickenham
Middlesex
TW1 1RX
Director NameMs Elizabeth Ann Marsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address52 Tudor Court
Princes Riverside Ro
London
SE16 5RH
Secretary NameElizabeth Marsh
NationalityBritish
StatusResigned
Appointed29 February 2000(1 week, 5 days after company formation)
Appointment Duration13 years (resigned 07 March 2013)
RoleBarrister
Correspondence Address101 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameRobert Fortune
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 March 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodside Avenue
London
N12 8AT
Director NameAbbas Lakha
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 March 2013)
RoleBarrister
Correspondence Address67 Aberdare Gardens
London
NW6 3AN
Director NameMr David Beverley Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 October 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Corsell House
Tallow Road The Island
Brentford Lock
TW8 8EE
Director NamePaul Outen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 March 2016)
RoleBarrister Clerk
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Row
London
WC1R 4AZ
Director NameSamantha Cohen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 March 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Row
London
WC1R 4AZ
Director NameRichard Carey-Hughes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 July 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Row
London
WC1R 4AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £19 Bedford Row (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 May 2000Delivered 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 2000Delivered 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

Filing History

12 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
19 December 2023Application to strike the company off the register (2 pages)
7 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 June 2023Satisfaction of charge 2 in full (4 pages)
21 June 2023Satisfaction of charge 1 in full (4 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
7 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
4 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
27 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 April 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
8 August 2019Termination of appointment of Samantha Cohen as a director on 18 March 2019 (1 page)
4 April 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
7 July 2017Termination of appointment of Richard Carey-Hughes as a director on 6 July 2017 (1 page)
7 July 2017Termination of appointment of Richard Carey-Hughes as a director on 6 July 2017 (1 page)
13 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Termination of appointment of Paul Outen as a director on 3 March 2016 (1 page)
18 March 2016Termination of appointment of Paul Outen as a director on 3 March 2016 (1 page)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(7 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(7 pages)
18 January 2016Appointment of Abbas Lakha as a director on 16 January 2016 (2 pages)
18 January 2016Appointment of Abbas Lakha as a director on 16 January 2016 (2 pages)
2 December 2015Director's details changed for Paul Outen on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Paul Outen on 2 December 2015 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(7 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(7 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(7 pages)
18 November 2014Director's details changed for Paul Outen on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Paul Outen on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Richard Carey-Hughes on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Paul Outen on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Paul Outen on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Samantha Cohen on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Samantha Cohen on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Richard Carey-Hughes on 18 November 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 5 March 2014
Statement of capital on 2014-06-09
  • GBP 2
(7 pages)
9 June 2014Annual return made up to 5 March 2014
Statement of capital on 2014-06-09
  • GBP 2
(7 pages)
9 June 2014Annual return made up to 5 March 2014
Statement of capital on 2014-06-09
  • GBP 2
(7 pages)
5 June 2014Termination of appointment of Elizabeth Marsh as a secretary (1 page)
5 June 2014Termination of appointment of Elizabeth Marsh as a secretary (1 page)
5 June 2014Appointment of Louis Charles French as a director (2 pages)
5 June 2014Appointment of Louis Charles French as a director (2 pages)
3 June 2014Appointment of Mr Simon Stirling as a director (2 pages)
3 June 2014Appointment of Richard Carey-Hughes as a director (2 pages)
3 June 2014Appointment of Mr Simon Stirling as a director (2 pages)
3 June 2014Appointment of Richard Carey-Hughes as a director (2 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Termination of appointment of Abbas Lakha as a director (1 page)
7 March 2013Annual return made up to 5 March 2013 (5 pages)
7 March 2013Annual return made up to 5 March 2013 (5 pages)
7 March 2013Termination of appointment of Robert Fortune as a director (1 page)
7 March 2013Annual return made up to 5 March 2013 (5 pages)
7 March 2013Termination of appointment of Robert Fortune as a director (1 page)
7 March 2013Termination of appointment of Abbas Lakha as a director (1 page)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
30 March 2011Termination of appointment of David Williams as a director (1 page)
30 March 2011Termination of appointment of David Williams as a director (1 page)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 May 2009Return made up to 05/03/09; full list of members (4 pages)
27 May 2009Return made up to 05/03/09; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 April 2008Return made up to 05/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / paul outen / 05/03/2008 (1 page)
1 April 2008Director's change of particulars / paul outen / 05/03/2008 (1 page)
1 April 2008Return made up to 05/03/08; full list of members (4 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2007Registered office changed on 10/01/07 from: whitehead house pacific road altrincham cheshire WA14 5BJ (1 page)
10 January 2007Registered office changed on 10/01/07 from: whitehead house pacific road altrincham cheshire WA14 5BJ (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 April 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 March 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(8 pages)
18 March 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(8 pages)
17 May 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
17 May 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 June 2003Return made up to 17/02/03; full list of members (8 pages)
20 June 2003Return made up to 17/02/03; full list of members (8 pages)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 December 2002Registered office changed on 11/12/02 from: 5 underwood street london N1 7LY (1 page)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 December 2002Registered office changed on 11/12/02 from: 5 underwood street london N1 7LY (1 page)
29 April 2002Return made up to 17/02/02; full list of members (7 pages)
29 April 2002Return made up to 17/02/02; full list of members (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 July 2001Return made up to 17/02/01; full list of members (6 pages)
24 July 2001Return made up to 17/02/01; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
20 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 putney hill london SW15 6AB (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 2 putney hill london SW15 6AB (2 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 2000Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 March 2000Company name changed postglen LIMITED\certificate issued on 07/03/00 (2 pages)
6 March 2000Company name changed postglen LIMITED\certificate issued on 07/03/00 (2 pages)
17 February 2000Incorporation (14 pages)
17 February 2000Incorporation (14 pages)