London
WC1R 4JH
Director Name | Ms Constance Lorae Whippman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 33 Bedford Row London WC1R 4JH |
Director Name | Mr Crispin Bernard Gascoigne Hayhoe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 33 Bedford Row London WC1R 4JH |
Director Name | Mr Neil Stanley Mercer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 33 Bedford Row London WC1R 4JH |
Director Name | Mr Brian St John Compton Carr |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Burbage Road London SE24 9HJ |
Director Name | Mr Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Director Name | Mr David Nowell Barnard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 November 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 6 Raymond Buildings Grays Inn London WC1R 5BP |
Director Name | Mr Paul Simon Bogan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1994) |
Role | Barrister |
Correspondence Address | 69 Ockendon Road London N1 3NL |
Director Name | Mr David James Lonsdale |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 August 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 33 Bedford Row London WC1R 4JH |
Director Name | Richard Ettore Nicholas Travers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1995) |
Role | Barrister |
Correspondence Address | 7 Orchard Road St Margarets Twickenham Middlesex TW1 1LX |
Director Name | Mr Gary Neil Webber |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 March 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 82 Newbridge Hill Bath Avon BA1 3QA |
Secretary Name | Mr Rhys Charles Mansel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 February 2012) |
Role | Barrister |
Correspondence Address | 5 Wingate Road London W6 0UR |
Director Name | Marc Kay Galberg |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 February 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 52 Penywern Road London SW5 9ST |
Director Name | William Nigel May |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 December 2004) |
Role | Barrister |
Correspondence Address | 13 Rudloe Road London Sw12 |
Director Name | Mr Mohammed Jaffer Khamisa Qc |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 33 Bedford Row London WC1R 4JH |
Secretary Name | Chansitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 1 Dyers Buildings Holborn London EC1N 2SX |
Website | 7bedfordrow.co.uk |
---|---|
Telephone | 020 72426476 |
Telephone region | London |
Registered Address | 33 Bedford Row London WC1R 4JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Barry Isaac Kogan 2.94% Ordinary |
---|---|
1 at £1 | Christopher David Richard Dean Spratt 2.94% Ordinary |
1 at £1 | Constance Whippman 2.94% Ordinary |
1 at £1 | Daniel Dovar 2.94% Ordinary |
1 at £1 | David James Lonsdale 2.94% Ordinary |
1 at £1 | David Nowell Barnard 2.94% Ordinary |
1 at £1 | David Stanton 2.94% Ordinary |
1 at £1 | Freda Hussain 2.94% Ordinary |
1 at £1 | Gary Neil Webber 2.94% Ordinary |
1 at £1 | Jean-paul Meehan Sinclair 2.94% Ordinary |
1 at £1 | Joan Agnes Connel 2.94% Ordinary |
1 at £1 | Joanne Elizabeth Clarke 2.94% Ordinary |
1 at £1 | Joanne Elizabeth Oxlade 2.94% Ordinary |
1 at £1 | John Edward Law 2.94% Ordinary |
1 at £1 | Keith George Hanlon 2.94% Ordinary |
1 at £1 | Marc Kay Galberg 2.94% Ordinary |
1 at £1 | Mark Stanger 2.94% Ordinary |
1 at £1 | Michael John Burke 2.94% Ordinary |
1 at £1 | Mukhtiar Singh Otwal 2.94% Ordinary |
1 at £1 | Phillip Brown 2.94% Ordinary |
1 at £1 | Piers Harrison 2.94% Ordinary |
1 at £1 | Rachael James 2.94% Ordinary |
1 at £1 | Rhys Charles Mansel Jones 2.94% Ordinary |
1 at £1 | Richard Ettore Nicholas Travers 2.94% Ordinary |
1 at £1 | Richard Giles Bendall 2.94% Ordinary |
1 at £1 | Robert Duane Carrow 2.94% Ordinary |
1 at £1 | Smair Singh Soor 2.94% Ordinary |
1 at £1 | Stuart Armstrong 2.94% Ordinary |
1 at £1 | Susan Elizabeth Castle 2.94% Ordinary |
1 at £1 | Thomas D'auvergne Cleeve 2.94% Ordinary |
1 at £1 | Timothy John Pullen 2.94% Ordinary |
1 at £1 | Timothy Peter Thorne 2.94% Ordinary |
1 at £1 | Tom Boyd 2.94% Ordinary |
1 at £1 | William Nigel May 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£312,957 |
Cash | £34,920 |
Current Liabilities | £379,981 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
16 November 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
16 November 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
7 September 2016 | Appointment of Mr Neil Stanley Mercer as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Neil Stanley Mercer as a director on 1 September 2016 (2 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
18 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 January 2015 | Termination of appointment of Mohammed Jaffer Khamisa as a director on 6 January 2015 (1 page) |
10 January 2015 | Termination of appointment of Mohammed Jaffer Khamisa as a director on 6 January 2015 (1 page) |
10 January 2015 | Termination of appointment of Mohammed Jaffer Khamisa as a director on 6 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
25 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Termination of appointment of David Lonsdale as a director (1 page) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Termination of appointment of David Lonsdale as a director (1 page) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
14 July 2013 | Appointment of Mr Mohammed Jaffer Khamisa as a director (2 pages) |
14 July 2013 | Appointment of Mr Mohammed Jaffer Khamisa as a director (2 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
23 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Appointment of Mrs Constance Whippman as a director (2 pages) |
19 June 2012 | Appointment of Mrs Constance Whippman as a director (2 pages) |
3 May 2012 | Appointment of Rt Hon Crispin Bernard Gascoigne Hayhoe as a director (2 pages) |
3 May 2012 | Appointment of Rt Hon Crispin Bernard Gascoigne Hayhoe as a director (2 pages) |
6 March 2012 | Appointment of The Honorable Crispin Bernard Gascoigne Hayhoe as a secretary (1 page) |
6 March 2012 | Appointment of The Honorable Crispin Bernard Gascoigne Hayhoe as a secretary (1 page) |
2 March 2012 | Termination of appointment of Rhys Jones as a secretary (1 page) |
2 March 2012 | Termination of appointment of Marc Galberg as a director (1 page) |
2 March 2012 | Termination of appointment of Marc Galberg as a director (1 page) |
2 March 2012 | Termination of appointment of Rhys Jones as a secretary (1 page) |
25 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Termination of appointment of David Barnard as a director (1 page) |
21 December 2010 | Termination of appointment of David Barnard as a director (1 page) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
19 December 2010 | Director's details changed for Mr David James Lonsdale on 1 April 2010 (2 pages) |
19 December 2010 | Director's details changed for Mr David James Lonsdale on 1 April 2010 (2 pages) |
19 December 2010 | Director's details changed for Mr David James Lonsdale on 1 April 2010 (2 pages) |
19 December 2010 | Termination of appointment of David Barnard as a director (1 page) |
19 December 2010 | Termination of appointment of David Barnard as a director (1 page) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (15 pages) |
26 January 2010 | Director's details changed for Mr David Nowell Barnard on 29 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (15 pages) |
26 January 2010 | Director's details changed for Mr David James Lonsdale on 29 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr David James Lonsdale on 29 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr David Nowell Barnard on 29 November 2009 (2 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Return made up to 26/11/08; full list of members (14 pages) |
13 January 2009 | Return made up to 26/11/08; full list of members (14 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Return made up to 26/11/07; full list of members (9 pages) |
9 January 2008 | Return made up to 26/11/07; full list of members (9 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 December 2006 | Return made up to 26/11/06; no change of members (7 pages) |
12 December 2006 | Return made up to 26/11/06; no change of members (7 pages) |
28 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 26/11/05; full list of members (11 pages) |
26 January 2006 | Return made up to 26/11/05; full list of members (11 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 December 2004 | Return made up to 26/11/04; no change of members (8 pages) |
11 December 2004 | Return made up to 26/11/04; no change of members (8 pages) |
5 March 2004 | Return made up to 26/11/03; no change of members (8 pages) |
5 March 2004 | Return made up to 26/11/03; no change of members (8 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 January 2003 | Return made up to 26/11/02; full list of members
|
3 January 2003 | Return made up to 26/11/02; full list of members
|
27 February 2002 | Return made up to 26/11/01; no change of members
|
27 February 2002 | Return made up to 26/11/01; no change of members
|
22 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 January 2001 | Return made up to 26/11/00; full list of members (13 pages) |
2 January 2001 | Return made up to 26/11/00; full list of members (13 pages) |
30 December 1999 | Return made up to 26/11/99; full list of members
|
30 December 1999 | Return made up to 26/11/99; full list of members
|
9 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 December 1998 | Return made up to 26/11/98; full list of members
|
21 December 1998 | Return made up to 26/11/98; full list of members
|
12 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 December 1997 | Return made up to 26/11/97; no change of members
|
8 December 1997 | Return made up to 26/11/97; no change of members
|
4 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 December 1996 | Return made up to 26/11/96; full list of members (7 pages) |
24 December 1996 | Return made up to 26/11/96; full list of members (7 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 December 1995 | Return made up to 26/11/95; full list of members (10 pages) |
7 December 1995 | Return made up to 26/11/95; full list of members (10 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
26 November 1992 | Incorporation (42 pages) |
26 November 1992 | Incorporation (42 pages) |