London
EC4R 0EU
Director Name | Philip Geoffrey Stott |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(15 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 1 - 2 Laurence Pountney Hill London EC4R 0EU |
Director Name | Mr Selvaraju Ramasamy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(20 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 - 2 Laurence Pountney Hill London EC4R 0EU |
Director Name | Mr Ari Alibhai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 - 2 Laurence Pountney Hill London EC4R 0EU |
Director Name | Mr Timothy James Langdale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000 |
Appointment Duration | 7 months (resigned 03 March 2001) |
Role | Barrister |
Correspondence Address | 24 Nassau Road Barnes London SW13 9QE |
Director Name | William Francis Whitford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000 |
Appointment Duration | 2 years, 6 months (resigned 17 February 2003) |
Role | Barrister's Clark |
Correspondence Address | 147 Thetford Road New Malden Surrey KT3 5DZ |
Director Name | Zoe Elizabeth Johnson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000 |
Appointment Duration | 2 years, 7 months (resigned 24 March 2003) |
Role | Barrister |
Correspondence Address | 130 Wardo Avenue London SW6 6RD |
Director Name | Edward Julian Bevan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000 |
Appointment Duration | 3 years, 11 months (resigned 01 July 2004) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 30 Halsey Street London SW3 2PT |
Secretary Name | Sarah Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000 |
Appointment Duration | 12 years, 7 months (resigned 06 March 2013) |
Role | Chambers Administrator |
Correspondence Address | 3 The Regency St. Augustines Road Ramsgate Kent CT11 9PN |
Director Name | Mr Mark Christopher Ellison |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 March 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 47 Tunley Road London Sw17 |
Director Name | Mr Gareth Rees |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months (resigned 19 March 2001) |
Role | Barrister |
Correspondence Address | 48 Richford Street London W6 7HP |
Director Name | Ian David Winter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 March 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Disbrowe Road London W6 8QG |
Director Name | Anthony Glass |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2004) |
Role | Barrister |
Correspondence Address | 32 Oakcroft Road London SE13 7ED |
Director Name | Vivian Robinson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 2007) |
Role | Barrister |
Correspondence Address | Cobb House Church Close Bampton Oxfordshire OX18 2LW |
Director Name | Mr Adrian Darbishire |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 2008) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 55 Sinclair Road London W14 0NR |
Director Name | Rebecca Poulet |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cleveland Road Barnes London SW13 0AB |
Director Name | David Jeremy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ridgmount Road London SW18 2DA |
Director Name | Paul Raudnitz |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blenheim Road St Albans Herts AL1 4NS |
Director Name | Mr Mark Christopher Ellison |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(11 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 - 2 Laurence Pountney Hill London EC4R 0EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.qebholliswhiteman.co.uk |
---|---|
Telephone | 07 989429147 |
Telephone region | Mobile |
Registered Address | 1 - 2 Laurence Pountney Hill London EC4R 0EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £81,309 |
Cash | £115,267 |
Current Liabilities | £320,176 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
3 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Appointment of Ms Karen Robinson as a director on 31 January 2023 (2 pages) |
3 April 2023 | Termination of appointment of Philip Geoffrey Stott as a director on 31 January 2023 (1 page) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
7 November 2022 | Appointment of Mr Ari Alibhai as a director on 28 October 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
18 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Mark Christopher Ellison as a director on 1 May 2021 (1 page) |
10 June 2021 | Appointment of Mr Selvaraju Ramasamy as a director on 1 May 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
18 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 September 2015 | Appointment of Philip Geoffrey Stott as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Philip Geoffrey Stott as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Philip Geoffrey Stott as a director on 1 September 2015 (2 pages) |
5 September 2015 | Termination of appointment of Paul Raudnitz as a director on 1 August 2015 (1 page) |
5 September 2015 | Termination of appointment of Paul Raudnitz as a director on 1 August 2015 (1 page) |
5 September 2015 | Annual return made up to 22 July 2015 no member list (3 pages) |
5 September 2015 | Termination of appointment of Paul Raudnitz as a director on 1 August 2015 (1 page) |
5 September 2015 | Annual return made up to 22 July 2015 no member list (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 September 2014 | Annual return made up to 22 July 2014 no member list (3 pages) |
8 September 2014 | Annual return made up to 22 July 2014 no member list (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 August 2013 | Annual return made up to 22 July 2013 no member list (3 pages) |
19 August 2013 | Termination of appointment of Sarah Finlayson as a secretary (1 page) |
19 August 2013 | Annual return made up to 22 July 2013 no member list (3 pages) |
19 August 2013 | Termination of appointment of Sarah Finlayson as a secretary (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 August 2012 | Secretary's details changed for Sarah Finlayson on 9 June 2012 (2 pages) |
16 August 2012 | Annual return made up to 22 July 2012 no member list (4 pages) |
16 August 2012 | Secretary's details changed for Sarah Finlayson on 9 June 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Sarah Finlayson on 9 June 2012 (2 pages) |
16 August 2012 | Annual return made up to 22 July 2012 no member list (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 October 2011 | Appointment of Mr Adrian Darbishire as a director (2 pages) |
25 October 2011 | Appointment of Mr Mark Ellison as a director (2 pages) |
25 October 2011 | Appointment of Mr Adrian Darbishire as a director (2 pages) |
25 October 2011 | Appointment of Mr Mark Ellison as a director (2 pages) |
17 October 2011 | Termination of appointment of David Jeremy as a director (1 page) |
17 October 2011 | Termination of appointment of David Jeremy as a director (1 page) |
17 October 2011 | Termination of appointment of Rebecca Poulet as a director (1 page) |
17 October 2011 | Termination of appointment of Rebecca Poulet as a director (1 page) |
2 September 2011 | Annual return made up to 22 July 2011 no member list (5 pages) |
2 September 2011 | Annual return made up to 22 July 2011 no member list (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 December 2010 | Director's details changed for David Jeremy on 22 July 2010 (2 pages) |
2 December 2010 | Director's details changed for Paul Raudnitz on 22 July 2010 (2 pages) |
2 December 2010 | Annual return made up to 22 July 2010 no member list (5 pages) |
2 December 2010 | Director's details changed for Rebecca Poulet on 22 July 2010 (2 pages) |
2 December 2010 | Director's details changed for David Jeremy on 22 July 2010 (2 pages) |
2 December 2010 | Director's details changed for Rebecca Poulet on 22 July 2010 (2 pages) |
2 December 2010 | Director's details changed for Paul Raudnitz on 22 July 2010 (2 pages) |
2 December 2010 | Annual return made up to 22 July 2010 no member list (5 pages) |
4 October 2010 | Registered office address changed from , 3rd Floor, Queen Elizabeth Building Temple, London, EC4Y 9BS on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 3Rd Floor Queen Elizabeth Building Temple London EC4Y 9BS on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 3Rd Floor Queen Elizabeth Building Temple London EC4Y 9BS on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 3Rd Floor Queen Elizabeth Building Temple London EC4Y 9BS on 4 October 2010 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 August 2009 | Annual return made up to 22/07/09 (3 pages) |
4 August 2009 | Annual return made up to 22/07/09 (3 pages) |
22 January 2009 | Director appointed david jeremy (1 page) |
22 January 2009 | Director appointed david jeremy (1 page) |
22 January 2009 | Director appointed paul raudnitz (1 page) |
22 January 2009 | Director appointed paul raudnitz (1 page) |
15 January 2009 | Appointment terminated director mark ellison (1 page) |
15 January 2009 | Appointment terminated director adrian darbishire (1 page) |
15 January 2009 | Appointment terminated director mark ellison (1 page) |
15 January 2009 | Appointment terminated director adrian darbishire (1 page) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 September 2008 | Annual return made up to 22/07/08 (3 pages) |
16 September 2008 | Secretary's change of particulars / sarah finlayson / 30/11/2007 (2 pages) |
16 September 2008 | Annual return made up to 22/07/08 (3 pages) |
16 September 2008 | Secretary's change of particulars / sarah finlayson / 30/11/2007 (2 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
30 July 2007 | Annual return made up to 22/07/07 (4 pages) |
30 July 2007 | Annual return made up to 22/07/07 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 August 2006 | Annual return made up to 22/07/06 (4 pages) |
7 August 2006 | Annual return made up to 22/07/06 (4 pages) |
3 August 2005 | Annual return made up to 22/07/05
|
3 August 2005 | Annual return made up to 22/07/05
|
2 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 September 2004 | Annual return made up to 08/08/04 (4 pages) |
21 September 2004 | Annual return made up to 08/08/04 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
11 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
11 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
8 October 2003 | Annual return made up to 08/08/03 (4 pages) |
8 October 2003 | Annual return made up to 08/08/03 (4 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
14 August 2002 | Annual return made up to 08/08/02
|
14 August 2002 | Annual return made up to 08/08/02
|
28 October 2001 | Full accounts made up to 30 April 2001 (9 pages) |
28 October 2001 | Full accounts made up to 30 April 2001 (9 pages) |
24 August 2001 | Annual return made up to 20/08/01 (4 pages) |
24 August 2001 | Annual return made up to 20/08/01 (4 pages) |
30 March 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
30 March 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
31 August 2000 | Incorporation (22 pages) |
31 August 2000 | Incorporation (22 pages) |