Company Name2 Bedford Row Limited
Company StatusDissolved
Company Number03821507
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameDryfern Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Anthony Sturman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(2 weeks, 5 days after company formation)
Appointment Duration16 years, 9 months (closed 24 May 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address24d Acol Road
London
NW6 3AG
Secretary NameMr James Anthony Sturman
NationalityBritish
StatusClosed
Appointed25 August 1999(2 weeks, 5 days after company formation)
Appointment Duration16 years, 9 months (closed 24 May 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address24d Acol Road
London
NW6 3AG
Director NameMiss Christine Agnew
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 24 May 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2 Bedford Row
London
WC1R 4BU
Director NameWilliam Clegg
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(2 weeks, 5 days after company formation)
Appointment Duration14 years, 6 months (resigned 05 March 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressPerserverance House
47 High Street
Lavenham
Suffolk
CO10 9PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Website2bedfordrow.co.uk
Telephone07 792730823
Telephone regionMobile

Location

Registered Address2 Bedford Row
London
WC1R 4BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £12 Bedford Row (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

8 October 1999Delivered on: 22 May 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 bedford row and 2 jockey's fields. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
8 October 1999Delivered on: 15 October 1999
Satisfied on: 26 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 bedford row and 2 jockey's fields london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
14 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
24 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
10 March 2014Termination of appointment of William Clegg as a director (1 page)
10 March 2014Appointment of Miss Christine Agnew as a director (2 pages)
10 March 2014Termination of appointment of William Clegg as a director (1 page)
10 March 2014Appointment of Miss Christine Agnew as a director (2 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
14 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
14 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
30 August 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
30 August 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
18 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for William Clegg on 6 August 2010 (2 pages)
18 September 2010Director's details changed for William Clegg on 6 August 2010 (2 pages)
18 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for James Anthony Sturman on 6 August 2010 (1 page)
18 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for James Anthony Sturman on 6 August 2010 (1 page)
18 September 2010Director's details changed for James Anthony Sturman on 6 August 2010 (1 page)
18 September 2010Director's details changed for William Clegg on 6 August 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 August 2009Return made up to 06/08/09; full list of members (3 pages)
14 August 2009Return made up to 06/08/09; full list of members (3 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
18 August 2008Return made up to 06/08/08; full list of members (3 pages)
18 August 2008Return made up to 06/08/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 August 2007Return made up to 06/08/07; full list of members (7 pages)
28 August 2007Return made up to 06/08/07; full list of members (7 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 October 2006Return made up to 06/08/06; full list of members (7 pages)
20 October 2006Return made up to 06/08/06; full list of members (7 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
23 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
23 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 August 2005Return made up to 06/08/05; full list of members (7 pages)
22 August 2005Return made up to 06/08/05; full list of members (7 pages)
24 August 2004Return made up to 06/08/04; full list of members (7 pages)
24 August 2004Return made up to 06/08/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
5 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 August 2002Return made up to 06/08/02; full list of members (7 pages)
2 August 2002Return made up to 06/08/02; full list of members (7 pages)
5 April 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
5 April 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
28 September 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
28 September 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
4 September 2001Return made up to 06/08/01; full list of members (6 pages)
4 September 2001Return made up to 06/08/01; full list of members (6 pages)
22 May 2001Particulars of mortgage/charge (5 pages)
22 May 2001Particulars of mortgage/charge (5 pages)
15 September 2000Return made up to 06/08/00; full list of members (6 pages)
15 September 2000Return made up to 06/08/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: 8 bedford row london WC1R 4BU (1 page)
26 July 2000Registered office changed on 26/07/00 from: 8 bedford row london WC1R 4BU (1 page)
15 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
15 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1999Memorandum and Articles of Association (11 pages)
12 October 1999Memorandum and Articles of Association (11 pages)
17 September 1999Memorandum and Articles of Association (10 pages)
17 September 1999Memorandum and Articles of Association (10 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 September 1999Director resigned (1 page)
9 September 1999Company name changed dryfern LIMITED\certificate issued on 09/09/99 (2 pages)
31 August 1999Memorandum and Articles of Association (5 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1999Incorporation (13 pages)