Company Name2 Bedford Row (Holdings) Limited
Company StatusDissolved
Company Number03836221
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameHare Court (Bedford Row) 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
Appointed02 September 1999(2 days after company formation)
Appointment Duration16 years, 8 months (closed 24 May 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address24d Acol Road
London
NW6 3AG
Secretary NameMr James Anthony Sturman
NationalityBritish
StatusClosed
Appointed02 September 1999(2 days after company formation)
Appointment Duration16 years, 8 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, 6 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 NameJonathan Michael Thornton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Secretary NameJohn Allen
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameWilliam Clegg
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 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

Contact

Website7bedfordrow.co.uk
Telephone020 74408888
Telephone regionLondon

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

Accounts

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

Charges

8 October 1999Delivered on: 23 October 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 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)
1 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
1 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
24 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
1 September 2014Annual return made up to 31 August 2014 no member list (4 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 2014Appointment of Miss Christine Agnew as a director (2 pages)
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 2014Termination of appointment of William Clegg as a director (1 page)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
6 September 2013Annual return made up to 31 August 2013 no member list (4 pages)
6 September 2013Annual return made up to 31 August 2013 no member list (4 pages)
14 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
31 August 2012Annual return made up to 31 August 2012 no member list (4 pages)
31 August 2012Annual return made up to 31 August 2012 no member list (4 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)
2 September 2011Annual return made up to 31 August 2011 no member list (4 pages)
2 September 2011Annual return made up to 31 August 2011 no member list (4 pages)
26 August 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
26 August 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
16 October 2010Annual return made up to 31 August 2010 no member list (4 pages)
16 October 2010Annual return made up to 31 August 2010 no member list (4 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
1 September 2009Annual return made up to 31/08/09 (2 pages)
1 September 2009Annual return made up to 31/08/09 (2 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)
20 October 2008Annual return made up to 31/08/08 (2 pages)
20 October 2008Annual return made up to 31/08/08 (2 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)
20 September 2007Annual return made up to 31/08/07 (4 pages)
20 September 2007Annual return made up to 31/08/07 (4 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)
29 September 2006Annual return made up to 31/08/06 (4 pages)
29 September 2006Annual return made up to 31/08/06 (4 pages)
19 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
9 September 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 September 2005Annual return made up to 31/08/05 (4 pages)
9 September 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 September 2005Annual return made up to 31/08/05 (4 pages)
13 September 2004Annual return made up to 31/08/04 (4 pages)
13 September 2004Annual return made up to 31/08/04 (4 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)
4 September 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director's particulars changed
(4 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)
30 August 2002Annual return made up to 31/08/02 (4 pages)
30 August 2002Annual return made up to 31/08/02 (4 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 2001Annual return made up to 31/08/01 (3 pages)
4 September 2001Annual return made up to 31/08/01 (3 pages)
19 October 2000Annual return made up to 31/08/00 (3 pages)
19 October 2000Annual return made up to 31/08/00 (3 pages)
5 September 2000Registered office changed on 05/09/00 from: 8 bedford row london WC1R 4BU (1 page)
5 September 2000Registered office changed on 05/09/00 from: 8 bedford row london WC1R 4BU (1 page)
5 September 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
5 September 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Memorandum and Articles of Association (24 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 (24 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 2 putney hill london SW15 6AB (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 2 putney hill london SW15 6AB (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
9 September 1999Company name changed hare court (bedford row) LIMITED\certificate issued on 09/09/99 (2 pages)
9 September 1999Company name changed hare court (bedford row) LIMITED\certificate issued on 09/09/99 (2 pages)
31 August 1999Incorporation (28 pages)
31 August 1999Incorporation (28 pages)