Company Name33 Bedford Row Limited
Company StatusActive
Company Number02768442
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 4 months ago)
Previous NameCc (Shelf 5) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Secretary NameMr Crispin Bernard Gascoigne Hayhoe
StatusCurrent
Appointed29 February 2012(19 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address33 Bedford Row
London
WC1R 4JH
Director NameMs Constance Lorae Whippman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(19 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address33 Bedford Row
London
WC1R 4JH
Director NameMr Crispin Bernard Gascoigne Hayhoe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(19 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address33 Bedford Row
London
WC1R 4JH
Director NameMr Neil Stanley Mercer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address33 Bedford Row
London
WC1R 4JH
Director NameMr Brian St John Compton Carr
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Burbage Road
London
SE24 9HJ
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Director NameMr David Nowell Barnard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 23 November 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address6 Raymond Buildings Grays Inn
London
WC1R 5BP
Director NameMr Paul Simon Bogan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1994)
RoleBarrister
Correspondence Address69 Ockendon Road
London
N1 3NL
Director NameMr David James Lonsdale
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 01 August 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address33 Bedford Row
London
WC1R 4JH
Director NameRichard Ettore Nicholas Travers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1995)
RoleBarrister
Correspondence Address7 Orchard Road
St Margarets
Twickenham
Middlesex
TW1 1LX
Director NameMr Gary Neil Webber
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address82 Newbridge Hill
Bath
Avon
BA1 3QA
Secretary NameMr Rhys Charles Mansel Jones
NationalityBritish
StatusResigned
Appointed17 March 1993(3 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 29 February 2012)
RoleBarrister
Correspondence Address5 Wingate Road
London
W6 0UR
Director NameMarc Kay Galberg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(1 year, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 February 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address52 Penywern Road
London
SW5 9ST
Director NameWilliam Nigel May
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 December 2004)
RoleBarrister
Correspondence Address13 Rudloe Road
London
Sw12
Director NameMr Mohammed Jaffer Khamisa Qc
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address33 Bedford Row
London
WC1R 4JH
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX

Contact

Website7bedfordrow.co.uk
Telephone020 72426476
Telephone regionLondon

Location

Registered Address33 Bedford Row
London
WC1R 4JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Barry Isaac Kogan
2.94%
Ordinary
1 at £1Christopher David Richard Dean Spratt
2.94%
Ordinary
1 at £1Constance Whippman
2.94%
Ordinary
1 at £1Daniel Dovar
2.94%
Ordinary
1 at £1David James Lonsdale
2.94%
Ordinary
1 at £1David Nowell Barnard
2.94%
Ordinary
1 at £1David Stanton
2.94%
Ordinary
1 at £1Freda Hussain
2.94%
Ordinary
1 at £1Gary Neil Webber
2.94%
Ordinary
1 at £1Jean-paul Meehan Sinclair
2.94%
Ordinary
1 at £1Joan Agnes Connel
2.94%
Ordinary
1 at £1Joanne Elizabeth Clarke
2.94%
Ordinary
1 at £1Joanne Elizabeth Oxlade
2.94%
Ordinary
1 at £1John Edward Law
2.94%
Ordinary
1 at £1Keith George Hanlon
2.94%
Ordinary
1 at £1Marc Kay Galberg
2.94%
Ordinary
1 at £1Mark Stanger
2.94%
Ordinary
1 at £1Michael John Burke
2.94%
Ordinary
1 at £1Mukhtiar Singh Otwal
2.94%
Ordinary
1 at £1Phillip Brown
2.94%
Ordinary
1 at £1Piers Harrison
2.94%
Ordinary
1 at £1Rachael James
2.94%
Ordinary
1 at £1Rhys Charles Mansel Jones
2.94%
Ordinary
1 at £1Richard Ettore Nicholas Travers
2.94%
Ordinary
1 at £1Richard Giles Bendall
2.94%
Ordinary
1 at £1Robert Duane Carrow
2.94%
Ordinary
1 at £1Smair Singh Soor
2.94%
Ordinary
1 at £1Stuart Armstrong
2.94%
Ordinary
1 at £1Susan Elizabeth Castle
2.94%
Ordinary
1 at £1Thomas D'auvergne Cleeve
2.94%
Ordinary
1 at £1Timothy John Pullen
2.94%
Ordinary
1 at £1Timothy Peter Thorne
2.94%
Ordinary
1 at £1Tom Boyd
2.94%
Ordinary
1 at £1William Nigel May
2.94%
Ordinary

Financials

Year2014
Net Worth-£312,957
Cash£34,920
Current Liabilities£379,981

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
7 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
16 November 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
16 November 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
7 September 2016Appointment of Mr Neil Stanley Mercer as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Neil Stanley Mercer as a director on 1 September 2016 (2 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 34
(6 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 34
(6 pages)
10 January 2015Termination of appointment of Mohammed Jaffer Khamisa as a director on 6 January 2015 (1 page)
10 January 2015Termination of appointment of Mohammed Jaffer Khamisa as a director on 6 January 2015 (1 page)
10 January 2015Termination of appointment of Mohammed Jaffer Khamisa as a director on 6 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 34
(6 pages)
30 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 34
(6 pages)
25 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Termination of appointment of David Lonsdale as a director (1 page)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 34
(6 pages)
23 December 2013Termination of appointment of David Lonsdale as a director (1 page)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 34
(6 pages)
14 July 2013Appointment of Mr Mohammed Jaffer Khamisa as a director (2 pages)
14 July 2013Appointment of Mr Mohammed Jaffer Khamisa as a director (2 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
23 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
23 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
19 June 2012Appointment of Mrs Constance Whippman as a director (2 pages)
19 June 2012Appointment of Mrs Constance Whippman as a director (2 pages)
3 May 2012Appointment of Rt Hon Crispin Bernard Gascoigne Hayhoe as a director (2 pages)
3 May 2012Appointment of Rt Hon Crispin Bernard Gascoigne Hayhoe as a director (2 pages)
6 March 2012Appointment of The Honorable Crispin Bernard Gascoigne Hayhoe as a secretary (1 page)
6 March 2012Appointment of The Honorable Crispin Bernard Gascoigne Hayhoe as a secretary (1 page)
2 March 2012Termination of appointment of Rhys Jones as a secretary (1 page)
2 March 2012Termination of appointment of Marc Galberg as a director (1 page)
2 March 2012Termination of appointment of Marc Galberg as a director (1 page)
2 March 2012Termination of appointment of Rhys Jones as a secretary (1 page)
25 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
21 December 2010Termination of appointment of David Barnard as a director (1 page)
21 December 2010Termination of appointment of David Barnard as a director (1 page)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
19 December 2010Director's details changed for Mr David James Lonsdale on 1 April 2010 (2 pages)
19 December 2010Director's details changed for Mr David James Lonsdale on 1 April 2010 (2 pages)
19 December 2010Director's details changed for Mr David James Lonsdale on 1 April 2010 (2 pages)
19 December 2010Termination of appointment of David Barnard as a director (1 page)
19 December 2010Termination of appointment of David Barnard as a director (1 page)
16 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (15 pages)
26 January 2010Director's details changed for Mr David Nowell Barnard on 29 November 2009 (2 pages)
26 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (15 pages)
26 January 2010Director's details changed for Mr David James Lonsdale on 29 November 2009 (2 pages)
26 January 2010Director's details changed for Mr David James Lonsdale on 29 November 2009 (2 pages)
26 January 2010Director's details changed for Mr David Nowell Barnard on 29 November 2009 (2 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009Return made up to 26/11/08; full list of members (14 pages)
13 January 2009Return made up to 26/11/08; full list of members (14 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 January 2008Return made up to 26/11/07; full list of members (9 pages)
9 January 2008Return made up to 26/11/07; full list of members (9 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 December 2006Return made up to 26/11/06; no change of members (7 pages)
12 December 2006Return made up to 26/11/06; no change of members (7 pages)
28 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 26/11/05; full list of members (11 pages)
26 January 2006Return made up to 26/11/05; full list of members (11 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
7 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 December 2004Return made up to 26/11/04; no change of members (8 pages)
11 December 2004Return made up to 26/11/04; no change of members (8 pages)
5 March 2004Return made up to 26/11/03; no change of members (8 pages)
5 March 2004Return made up to 26/11/03; no change of members (8 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 February 2002Return made up to 26/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 26/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
2 January 2001Return made up to 26/11/00; full list of members (13 pages)
2 January 2001Return made up to 26/11/00; full list of members (13 pages)
30 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 November 1999Full accounts made up to 31 March 1999 (10 pages)
9 November 1999Full accounts made up to 31 March 1999 (10 pages)
21 December 1998Return made up to 26/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1998Return made up to 26/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1998Full accounts made up to 31 March 1998 (10 pages)
12 October 1998Full accounts made up to 31 March 1998 (10 pages)
8 December 1997Return made up to 26/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Return made up to 26/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Full accounts made up to 31 March 1997 (13 pages)
4 July 1997Full accounts made up to 31 March 1997 (13 pages)
24 December 1996Return made up to 26/11/96; full list of members (7 pages)
24 December 1996Return made up to 26/11/96; full list of members (7 pages)
10 October 1996Full accounts made up to 31 March 1996 (14 pages)
10 October 1996Full accounts made up to 31 March 1996 (14 pages)
7 December 1995Return made up to 26/11/95; full list of members (10 pages)
7 December 1995Return made up to 26/11/95; full list of members (10 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
26 November 1992Incorporation (42 pages)
26 November 1992Incorporation (42 pages)