Company NameThe 36 Group Limited
Company StatusActive
Company Number03014555
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Previous Name36 Bedford Row Limited

Business Activity

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

Directors

Director NameMr William John Tyler
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(23 years, 2 months after company formation)
Appointment Duration6 years
RoleQueen's Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameCharles Debattista
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameMr Christopher John Donnellan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameHannah Megan Markham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameMiss Karen Deirdre Reid
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameMrs Paula Angelique Thomas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameMrs Mary Prior
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2023(28 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameMs Pranjal Nitin Shrotri
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(29 years after company formation)
Appointment Duration2 months, 3 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameJohn William Gibson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1999)
RoleBarrister
Correspondence Address52a Radnor Walk
London
SW3 4BN
Secretary NamePeter Maurice Bennett
NationalityBritish
StatusResigned
Appointed13 June 1995(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1995)
RoleCompany Director
Correspondence Address33 Gayton Road
Gayton
Heswall
Wirral
L60 8QF
Director NameDavid Anthony Farrell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 2000)
RoleBarrister At Law
Correspondence AddressHighfield House Overgate Road
Swayfield
Grantham
Lincolnshire
NG33 4LG
Director NameMr Peter Maurice Bennett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1995(10 months, 1 week after company formation)
Appointment Duration5 years (resigned 02 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Days Lane
Biddenham
Bedford
MK40 4AE
Secretary NameLouise N West
NationalityBritish
StatusResigned
Appointed18 December 1995(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address9 Priors Meadow
Southam
Leamington Spa
Warwickshire
CV47 1GE
Director NameNiall Ferguson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 2003)
RoleBarrister
Correspondence Address16 Saint Olafs Road
London
SW6 7DL
Director NameMichael Glyn Fowler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1999(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 April 2009)
RoleBarrister
Correspondence Address18 Abington Park Crescent
Northampton
Northamptonshire
NN3 3AD
Director NameCatherine Jane Brunner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 2002)
RoleBarrister
Correspondence AddressTop Flat 53 Fordwych Road
London
NW2 3TN
Director NameMr Colin James Douglas Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 College Street
East Bridgford
Nottingham
Nottinghamshire
NG13 8LF
Secretary NameJane Sedgbeer Wittering
NationalityBritish
StatusResigned
Appointed10 July 2000(5 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 2000)
RoleCompany Director
Correspondence Address81 Leicester Road
Ashby De La Zouch
Leicestershire
LE65 1DD
Secretary NameLouise Northam West
NationalityBritish
StatusResigned
Appointed15 January 2001(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 26 February 2013)
RoleDirector Of Finance & Administ
Correspondence Address36 Bedford Row
London
WC1R 4JH
Director NameMr David Maurice Altaras
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 03 December 2005)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address48 Flask Walk
Hampstead
London
NW3 1HE
Director NameRussell Benjamin Wallace Gumpert
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 December 2003)
RoleBarrister
Correspondence AddressSe24
Director NameRosa Dean
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 December 2008)
RoleBarrister
Correspondence Address51 Dalmeny Road
London
N7 0DY
Director NameSimon Keith Bull
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2007)
RoleBarrister
Correspondence Address36 Bedford Row
London
WC1R 4JH
Director NameMr Andrzej Bojarski
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(12 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2018)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address36 Bedford Row
London
WC1R 4JH
Director NameMr David Maurice Altaras
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2007(12 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 December 2010)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address36 Bedford Row
London
WC1R 4JH
Director NameMr Stuart Alford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence Address36 Bedford Row
London
WC1R 4JH
Director NameMiss Kate Makepeace Grieve
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence Address36 Bedford Row
London
WC1R 4JH
Secretary NameMr Malcolm Robertson Taylor
StatusResigned
Appointed26 February 2013(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address36 Bedford Row
London
WC1R 4JH
Director NameMs Georgina Gibbs
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(20 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 March 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameMr Kevin Barry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address36 Bedford Row
London
WC1R 4JH
Director NameMs Miriam Carrion Benitez
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2018(23 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameJoseph Francis Dalby
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 July 2021)
RoleBarrister
Country of ResidenceIreland
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Director NameMr Dean Paul Armstrong
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 February 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Field Court Grays Inn
London
WC1R 5EF
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Website36bedfordrow.co.uk
Telephone020 74218000
Telephone regionLondon

Location

Registered Address4 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

-OTHER
80.00%
-
1 at £1David Ball
1.00%
Ordinary
1 at £1Emilie Pottle
1.00%
Ordinary
1 at £1James Collins
1.00%
Ordinary
1 at £1Kate Makepeace Grieve
1.00%
Ordinary
1 at £1Miss Joanna O'connell
1.00%
Ordinary
1 at £1Miss Kathryn Howarth
1.00%
Ordinary
1 at £1Miss Patricia Cave
1.00%
Ordinary
1 at £1Miss Victoria Lorne
1.00%
Ordinary
1 at £1Mr Allan G. Mainds
1.00%
Ordinary
1 at £1Mr Christopher Carr
1.00%
Ordinary
1 at £1Mr Christopher Donnellan
1.00%
Ordinary
1 at £1Mr David Lee
1.00%
Ordinary
1 at £1Mr Frances Oldham
1.00%
Ordinary
1 at £1Mr Martin Kingerley
1.00%
Ordinary
1 at £1Mr Richard Wilson
1.00%
Ordinary
1 at £1Mr Steven Evans
1.00%
Ordinary
1 at £1Mrs Adrienne Lucking
1.00%
Ordinary
1 at £1Philippa Daniels
1.00%
Ordinary
1 at £1Rebecca Herbert
1.00%
Ordinary
1 at £1Simon Harding
1.00%
Ordinary

Financials

Year2014
Net Worth-£30,132
Cash£252,769
Current Liabilities£477,174

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

19 September 2000Delivered on: 23 September 2000
Persons entitled: Hanley Economic Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 24 albion place northampton NN1 1UP.
Outstanding
19 May 1997Delivered on: 21 May 1997
Persons entitled: William Freer Limited

Classification: Rent deposit
Secured details: £4,375.00 and all other moneys due from the company to the chargee pursunt to the terms of the charge.
Particulars: The moneys held in a deposit account as defined by the rent deposit deed.
Outstanding
17 November 1995Delivered on: 24 November 1995
Persons entitled: The Trustees of the Bedford Charity

Classification: Agreement for lease
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 6(7) of an agreement for lease dated 17TH november 1995.
Particulars: The sum of £70,000.
Outstanding
15 November 1995Delivered on: 23 November 1995
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 March 2024Termination of appointment of Ami Mycal Jones as a director on 1 March 2024 (1 page)
26 March 2024Confirmation statement made on 26 January 2024 with updates (20 pages)
26 March 2024Appointment of Ms Pranjal Nitin Shrotri as a director on 25 January 2024 (2 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
18 September 2023Termination of appointment of Malcolm Robertson Taylor as a director on 13 September 2023 (1 page)
11 September 2023Appointment of Mrs Mary Prior as a director on 1 September 2023 (2 pages)
11 September 2023Termination of appointment of Selvaratnam Vasanti as a director on 10 September 2023 (1 page)
5 June 2023Termination of appointment of Fergus Alexander Paul Mccombie as a director on 23 May 2023 (1 page)
23 February 2023Confirmation statement made on 26 January 2023 with updates (19 pages)
14 February 2023Termination of appointment of Simon John Harding as a director on 13 February 2023 (1 page)
14 February 2023Termination of appointment of Dean Paul Armstrong as a director on 13 February 2023 (1 page)
15 December 2022Appointment of Mr Simon John Harding as a director on 2 December 2022 (2 pages)
9 December 2022Termination of appointment of Michael Thurston Patchett-Joyce as a director on 1 December 2022 (1 page)
30 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
29 November 2022Appointment of Mrs Paula Angelique Thomas as a director on 18 May 2022 (2 pages)
21 March 2022Termination of appointment of Emily James as a director on 14 March 2022 (1 page)
1 February 2022Confirmation statement made on 26 January 2022 with updates (21 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
16 August 2021Termination of appointment of Joseph Francis Dalby as a director on 1 July 2021 (1 page)
16 August 2021Appointment of Mr Michael Thurston Patchett-Joyce as a director on 1 July 2021 (2 pages)
11 May 2021Appointment of Miss Karen Deirdre Reid as a director on 5 May 2021 (2 pages)
14 April 2021Appointment of Emily James as a director on 27 March 2021 (2 pages)
14 April 2021Appointment of Miss Ami Mycal Jones as a director on 27 March 2021 (2 pages)
8 April 2021Termination of appointment of Kate Tompkins as a director on 27 March 2021 (1 page)
7 April 2021Termination of appointment of Nadia Angela Mimi Silver as a director on 27 March 2021 (1 page)
7 April 2021Termination of appointment of Miriam Carrion Benitez as a director on 27 March 2021 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
4 May 2020Appointment of Hannah Megan Markham as a director on 10 September 2019 (2 pages)
4 May 2020Appointment of Ms Selvaratnam Vasanti as a director on 10 September 2019 (2 pages)
4 May 2020Appointment of Mr Christopher John Donnellan as a director on 1 October 2018 (2 pages)
1 May 2020Appointment of Mr William John Tyler as a director on 1 April 2018 (2 pages)
1 May 2020Appointment of Charles Debattista as a director on 25 June 2018 (2 pages)
1 May 2020Appointment of Joseph Francis Dalby as a director on 1 July 2018 (2 pages)
1 May 2020Appointment of Ms Nadia Angela Mimi Silver as a director on 1 April 2019 (2 pages)
1 May 2020Appointment of Mr Fergus Alexander Paul Mccombie as a director on 1 October 2018 (2 pages)
1 May 2020Appointment of Ms Miriam Benitez as a director on 31 March 2018 (2 pages)
1 May 2020Appointment of Mr Dean Paul Armstrong as a director on 10 September 2019 (2 pages)
27 January 2020Termination of appointment of William John Hirons Harbage as a director on 10 September 2019 (1 page)
27 January 2020Termination of appointment of Richard Carver Wilson as a director on 10 September 2019 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with updates (18 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
9 April 2019Termination of appointment of Georgina Gibbs as a director on 28 March 2019 (1 page)
9 April 2019Termination of appointment of Richard O`Dair as a director on 1 July 2018 (1 page)
7 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
(3 pages)
6 February 2019Registered office address changed from 36 Bedford Row London WC1R 4JH to 4 Field Court Grays Inn London WC1R 5EF on 6 February 2019 (1 page)
1 February 2019Confirmation statement made on 26 January 2019 with updates (18 pages)
23 January 2019Termination of appointment of Paul Louis Infield as a director on 30 September 2018 (1 page)
23 January 2019Termination of appointment of a director (1 page)
23 January 2019Termination of appointment of Kevin Barry as a director on 30 September 2018 (1 page)
23 January 2019Termination of appointment of Andrzej Bojarski as a director on 31 March 2018 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
29 January 2018Confirmation statement made on 26 January 2018 with updates (15 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 January 2018Statement of capital following an allotment of shares on 25 April 2017
  • GBP 1,000
(3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
17 May 2017Appointment of Mr Kevin Barry as a director on 31 March 2017 (2 pages)
17 May 2017Appointment of Mr Kevin Barry as a director on 31 March 2017 (2 pages)
10 April 2017Termination of appointment of Matthew Justin Lowe as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Matthew Justin Lowe as a director on 31 March 2017 (1 page)
15 March 2017Statement of capital following an allotment of shares on 3 December 2016
  • GBP 112
(3 pages)
15 March 2017Statement of capital following an allotment of shares on 3 December 2016
  • GBP 112
(3 pages)
15 March 2017Confirmation statement made on 26 January 2017 with updates (15 pages)
15 March 2017Confirmation statement made on 26 January 2017 with updates (15 pages)
8 February 2017Appointment of Mr Malcolm Robertson Taylor as a director on 21 January 2017 (2 pages)
8 February 2017Appointment of Mr Malcolm Robertson Taylor as a director on 21 January 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 101
(14 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 101
(14 pages)
21 December 2015Termination of appointment of Malcolm Robertson Taylor as a secretary on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Malcolm Robertson Taylor as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Malcolm Robertson Taylor as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Malcolm Robertson Taylor as a secretary on 18 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 April 2015Termination of appointment of Hannah Megan Markham as a director on 23 March 2015 (1 page)
16 April 2015Termination of appointment of Hannah Megan Markham as a director on 23 March 2015 (1 page)
1 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(16 pages)
1 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(16 pages)
31 March 2015Appointment of Ms Kate Tompkins as a director on 23 March 2015 (2 pages)
31 March 2015Appointment of Ms Georgina Gibbs as a director on 23 March 2015 (2 pages)
31 March 2015Appointment of Ms Kate Tompkins as a director on 23 March 2015 (2 pages)
31 March 2015Appointment of Ms Georgina Gibbs as a director on 23 March 2015 (2 pages)
11 February 2015Termination of appointment of Allison Summers as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Allison Summers as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Allison Summers as a director on 6 February 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 October 2014Appointment of Mr Paul Louis Infield as a director on 11 October 2014 (2 pages)
20 October 2014Appointment of Mr Paul Louis Infield as a director on 11 October 2014 (2 pages)
20 October 2014Termination of appointment of Daniel Robin Mcdowell as a director on 11 October 2014 (1 page)
20 October 2014Termination of appointment of Daniel Robin Mcdowell as a director on 11 October 2014 (1 page)
11 April 2014Termination of appointment of John Lloyd-Jones as a director (1 page)
11 April 2014Appointment of Allison Summers as a director (2 pages)
11 April 2014Termination of appointment of John Lloyd-Jones as a director (1 page)
11 April 2014Appointment of Allison Summers as a director (2 pages)
7 February 2014Appointment of Mr Matthew Justin Lowe as a director (2 pages)
7 February 2014Appointment of Mr Matthew Justin Lowe as a director (2 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 81
(16 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 81
(16 pages)
24 January 2014Termination of appointment of David Altaras as a director (1 page)
24 January 2014Termination of appointment of David Altaras as a director (1 page)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 August 2013Current accounting period extended from 28 February 2013 to 28 February 2014 (1 page)
14 August 2013Current accounting period extended from 28 February 2013 to 28 February 2014 (1 page)
4 March 2013Previous accounting period shortened from 30 November 2013 to 28 February 2013 (1 page)
4 March 2013Previous accounting period shortened from 30 November 2013 to 28 February 2013 (1 page)
26 February 2013Appointment of Mr Malcolm Robertson Taylor as a secretary (1 page)
26 February 2013Termination of appointment of Louise West as a secretary (1 page)
26 February 2013Termination of appointment of Louise West as a secretary (1 page)
26 February 2013Appointment of Mr Malcolm Robertson Taylor as a secretary (1 page)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (16 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (16 pages)
16 January 2013Appointment of Mr Malcolm Robertson Taylor as a director (2 pages)
16 January 2013Appointment of Mr Malcolm Robertson Taylor as a director (2 pages)
17 July 2012Termination of appointment of Kate Grieve as a director (1 page)
17 July 2012Appointment of Mr David Maurice Altaras as a director (2 pages)
17 July 2012Termination of appointment of Kate Grieve as a director (1 page)
17 July 2012Appointment of Mr David Maurice Altaras as a director (2 pages)
29 June 2012Termination of appointment of Stuart Alford as a director (1 page)
29 June 2012Termination of appointment of Stuart Alford as a director (1 page)
20 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (18 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (18 pages)
17 October 2011Appointment of Mr Richard Carver Wilson as a director (2 pages)
17 October 2011Appointment of Mr Richard Carver Wilson as a director (2 pages)
11 October 2011Termination of appointment of Frances Oldham as a director (1 page)
11 October 2011Termination of appointment of Frances Oldham as a director (1 page)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (18 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (18 pages)
2 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 82
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 82
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 82
(3 pages)
18 January 2011Appointment of Mr William John Hirons Harbage as a director (2 pages)
18 January 2011Appointment of Mr William John Hirons Harbage as a director (2 pages)
17 January 2011Termination of appointment of David Altaras as a director (1 page)
17 January 2011Termination of appointment of David Altaras as a director (1 page)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (31 pages)
26 January 2010Director's details changed for Hannah Megan Markham on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Frances Mary Oldham on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Hannah Megan Markham on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Frances Mary Oldham on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (31 pages)
8 October 2009Director's details changed for Kate Makepeace Grieve on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Richard O`Dair on 6 October 2009 (2 pages)
8 October 2009Director's details changed for John Benedict Lloyd-Jones on 6 October 2009 (2 pages)
8 October 2009Director's details changed for John Benedict Lloyd-Jones on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Kate Makepeace Grieve on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Richard O`Dair on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Daniel Robin Mcdowell on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Kate Makepeace Grieve on 6 October 2009 (2 pages)
8 October 2009Director's details changed for John Benedict Lloyd-Jones on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Daniel Robin Mcdowell on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Richard O`Dair on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Daniel Robin Mcdowell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stuart Alford on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Andrzej Bojarski on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Louise Northam West on 6 October 2009 (1 page)
6 October 2009Director's details changed for Andrzej Bojarski on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Louise Northam West on 6 October 2009 (1 page)
6 October 2009Director's details changed for Stuart Alford on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Louise Northam West on 6 October 2009 (1 page)
6 October 2009Director's details changed for David Maurice Altaras on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Maurice Altaras on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Maurice Altaras on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Andrzej Bojarski on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stuart Alford on 6 October 2009 (2 pages)
17 August 2009Director's change of particulars / andrzej bojarski / 17/08/2009 (1 page)
17 August 2009Director's change of particulars / andrzej bojarski / 17/08/2009 (1 page)
17 August 2009Secretary's change of particulars / louise west / 04/08/2009 (1 page)
17 August 2009Secretary's change of particulars / louise west / 04/08/2009 (1 page)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 June 2009Director appointed kate makepeace grieve (2 pages)
9 June 2009Director appointed kate makepeace grieve (2 pages)
9 June 2009Director appointed john benedict lloyd-jones (2 pages)
9 June 2009Appointment terminated director victoria lorne (1 page)
9 June 2009Director appointed john benedict lloyd-jones (2 pages)
9 June 2009Appointment terminated director victoria lorne (1 page)
9 April 2009Appointment terminated director michael fowler (1 page)
9 April 2009Appointment terminated director michael fowler (1 page)
10 March 2009Return made up to 26/01/09; full list of members (29 pages)
10 March 2009Return made up to 26/01/09; full list of members (29 pages)
6 February 2009Secretary's change of particulars / louise west / 14/08/2008 (1 page)
6 February 2009Secretary's change of particulars / louise west / 14/08/2008 (1 page)
19 January 2009Director appointed stuart alford (2 pages)
19 January 2009Appointment terminated director rosa dean (1 page)
19 January 2009Director appointed stuart alford (2 pages)
19 January 2009Appointment terminated director rosa dean (1 page)
2 December 2008Accounts for a small company made up to 30 November 2007 (7 pages)
2 December 2008Accounts for a small company made up to 30 November 2007 (7 pages)
25 April 2008Return made up to 26/01/08; full list of members (12 pages)
25 April 2008Return made up to 26/01/08; full list of members (12 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
12 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
12 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
19 February 2007Return made up to 26/01/07; full list of members (4 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 26/01/07; full list of members (4 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
3 October 2006Accounts for a small company made up to 30 November 2005 (8 pages)
3 October 2006Accounts for a small company made up to 30 November 2005 (8 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
13 March 2006Return made up to 26/01/06; change of members (11 pages)
13 March 2006Return made up to 26/01/06; change of members (11 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
10 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
10 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
15 March 2005Return made up to 26/01/05; full list of members (15 pages)
15 March 2005Return made up to 26/01/05; full list of members (15 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
29 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
29 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
26 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
9 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
9 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
31 January 2003Return made up to 26/01/03; change of members (11 pages)
31 January 2003Return made up to 26/01/03; change of members (11 pages)
30 September 2002Full accounts made up to 30 November 2001 (11 pages)
30 September 2002Full accounts made up to 30 November 2001 (11 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH May 2023 under section 1088 of the Companies Act 2006
(2 pages)
22 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Return made up to 26/01/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2002Director resigned (1 page)
14 February 2002Return made up to 26/01/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/10/2022 under section 1088 of the Companies Act 2006
(2 pages)
14 February 2002New director appointed (2 pages)
12 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
23 March 2001Director resigned (2 pages)
23 March 2001Director resigned (2 pages)
21 March 2001Return made up to 26/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(12 pages)
21 March 2001Return made up to 26/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(12 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
22 February 2000Return made up to 26/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 February 2000Return made up to 26/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
26 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
29 June 1999Secretary's particulars changed (1 page)
29 June 1999Secretary's particulars changed (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (2 pages)
16 June 1999Director resigned (2 pages)
16 June 1999New director appointed (2 pages)
9 February 1999Return made up to 26/01/99; full list of members (9 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Return made up to 26/01/99; full list of members (9 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
30 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 February 1998Company name changed one kbw LIMITED\certificate issued on 24/02/98 (3 pages)
23 February 1998Company name changed one kbw LIMITED\certificate issued on 24/02/98 (3 pages)
5 February 1998Return made up to 26/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1998Return made up to 26/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1997Full accounts made up to 30 November 1996 (11 pages)
23 September 1997Full accounts made up to 30 November 1996 (11 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
24 February 1997Return made up to 26/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1997Return made up to 26/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 May 1996Full accounts made up to 30 November 1995 (9 pages)
9 May 1996Full accounts made up to 30 November 1995 (9 pages)
16 April 1996Registered office changed on 16/04/96 from: the chambers of james hunt qc 1 kings bench walk temple london EC4Y 7DB (1 page)
16 April 1996Registered office changed on 16/04/96 from: the chambers of james hunt qc 1 kings bench walk temple london EC4Y 7DB (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
2 March 1996Return made up to 26/01/96; full list of members (8 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Return made up to 26/01/96; full list of members (8 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996New director appointed (2 pages)
1 March 1996Ad 02/01/95-02/12/95 £ si 45@1=45 £ ic 1/46 (4 pages)
1 March 1996Ad 02/01/95-02/12/95 £ si 45@1=45 £ ic 1/46 (4 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
23 November 1995Particulars of mortgage/charge (6 pages)
23 November 1995Particulars of mortgage/charge (6 pages)
8 September 1995Accounting reference date notified as 30/11 (1 page)
8 September 1995Accounting reference date notified as 30/11 (1 page)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
14 July 1995New secretary appointed (2 pages)
14 July 1995New secretary appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 50 stratton street london W1X 6NX (1 page)
3 July 1995Company name changed shelfco (no. 1031) LIMITED\certificate issued on 04/07/95 (4 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Company name changed shelfco (no. 1031) LIMITED\certificate issued on 04/07/95 (4 pages)
3 July 1995Secretary resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 50 stratton street london W1X 6NX (1 page)
3 July 1995Secretary resigned (2 pages)
26 January 1995Incorporation (20 pages)
26 January 1995Incorporation (20 pages)