Company NameBarristers Limited
DirectorsAlison Ninette Goldberg and David Gerard Goldberg
Company StatusActive
Company Number02339939
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Previous NameAshlux Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alison Ninette Goldberg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years, 3 months after company formation)
Appointment Duration33 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen Street
5th Floor
London
EC4R 1BN
Director NameMr David Gerard Goldberg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years, 3 months after company formation)
Appointment Duration33 years
RoleQueen's Counsel
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen Street
5th Floor
London
EC4R 1BN
Secretary NameMr David Ian Wheeler
NationalityBritish
StatusCurrent
Appointed01 August 2007(18 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Queen Street
5th Floor
London
EC4R 1BN
Director NameMr Kenneth Reginald Bovan
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 23 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint 78 Queens Road
Clifton
Bristol
BS8 1QU
Secretary NameMr Kenneth Reginald Bovan
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dunraven Drive
Derriford
Plymouth
Devon
PL6 6AS

Contact

Websitejunction26prestigetradecentre.co

Location

Registered Address36 Queen Street
5th Floor
London
EC4R 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Gerard Goldberg
50.00%
Ordinary
1 at £1Mrs Alison Ninette Goldberg
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2024 (5 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

12 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 May 2023Director's details changed for Mr Alison Ninette Goldberg on 11 May 2023 (2 pages)
12 May 2023Change of details for Mrs Alison Ninette Goldberg as a person with significant control on 26 May 2022 (2 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 August 2017Registered office address changed from C/O D Wheeler Westpoint 78 Queens Road Clifton Bristol BS8 1QU to 36 Queen Street 5th Floor London EC4R 1BN on 3 August 2017 (1 page)
3 August 2017Registered office address changed from C/O D Wheeler Westpoint 78 Queens Road Clifton Bristol BS8 1QU to 36 Queen Street 5th Floor London EC4R 1BN on 3 August 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
23 November 2016Termination of appointment of Kenneth Reginald Bovan as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Kenneth Reginald Bovan as a director on 23 November 2016 (1 page)
20 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from C/O Di Wheeler West Point 78 Queens Road Bristol BS8 1QX on 12 May 2011 (1 page)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from C/O Di Wheeler West Point 78 Queens Road Bristol BS8 1QX on 12 May 2011 (1 page)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Kenneth Reginald Bovan on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Kenneth Reginald Bovan on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Alison Ninette Goldberg on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr David Gerard Goldberg on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Alison Ninette Goldberg on 30 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr David Ian Wheeler on 30 April 2010 (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr David Gerard Goldberg on 30 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr David Ian Wheeler on 30 April 2010 (1 page)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
31 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 May 2007Return made up to 30/04/07; no change of members (7 pages)
30 May 2007Return made up to 30/04/07; no change of members (7 pages)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(7 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(7 pages)
15 May 2003Return made up to 30/04/03; full list of members (8 pages)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 May 2003Return made up to 30/04/03; full list of members (8 pages)
9 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
9 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
9 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
19 May 2000Return made up to 30/04/00; full list of members (7 pages)
19 May 2000Return made up to 30/04/00; full list of members (7 pages)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 June 1998Registered office changed on 26/06/98 from: second floor offices 67, mutley plain plymouth PL4 6JH (1 page)
26 June 1998Registered office changed on 26/06/98 from: second floor offices 67, mutley plain plymouth PL4 6JH (1 page)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)