Company NameQEB Management Company Limited
Company StatusActive
Company Number04063108
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Adrian Darbishire
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2011(11 years after company formation)
Appointment Duration12 years, 7 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 - 2 Laurence Pountney Hill
London
EC4R 0EU
Director NamePhilip Geoffrey Stott
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(15 years after company formation)
Appointment Duration8 years, 8 months
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address1 - 2 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Selvaraju Ramasamy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(20 years, 8 months after company formation)
Appointment Duration3 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 - 2 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Ari Alibhai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 - 2 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Timothy James Langdale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000
Appointment Duration7 months (resigned 03 March 2001)
RoleBarrister
Correspondence Address24 Nassau Road
Barnes
London
SW13 9QE
Director NameWilliam Francis Whitford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000
Appointment Duration2 years, 6 months (resigned 17 February 2003)
RoleBarrister's Clark
Correspondence Address147 Thetford Road
New Malden
Surrey
KT3 5DZ
Director NameZoe Elizabeth Johnson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000
Appointment Duration2 years, 7 months (resigned 24 March 2003)
RoleBarrister
Correspondence Address130 Wardo Avenue
London
SW6 6RD
Director NameEdward Julian Bevan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000
Appointment Duration3 years, 11 months (resigned 01 July 2004)
RoleBarrister
Country of ResidenceEngland
Correspondence Address30 Halsey Street
London
SW3 2PT
Secretary NameSarah Finlayson
NationalityBritish
StatusResigned
Appointed01 August 2000
Appointment Duration12 years, 7 months (resigned 06 March 2013)
RoleChambers Administrator
Correspondence Address3 The Regency
St. Augustines Road
Ramsgate
Kent
CT11 9PN
Director NameMr Mark Christopher Ellison
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(2 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address47 Tunley Road
London
Sw17
Director NameMr Gareth Rees
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(2 weeks, 4 days after company formation)
Appointment Duration6 months (resigned 19 March 2001)
RoleBarrister
Correspondence Address48 Richford Street
London
W6 7HP
Director NameIan David Winter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(2 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Disbrowe Road
London
W6 8QG
Director NameAnthony Glass
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2001(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2004)
RoleBarrister
Correspondence Address32 Oakcroft Road
London
SE13 7ED
Director NameVivian Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 2007)
RoleBarrister
Correspondence AddressCobb House
Church Close
Bampton
Oxfordshire
OX18 2LW
Director NameMr Adrian Darbishire
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2008)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
55 Sinclair Road
London
W14 0NR
Director NameRebecca Poulet
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Cleveland Road
Barnes
London
SW13 0AB
Director NameDavid Jeremy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address12 Ridgmount Road
London
SW18 2DA
Director NamePaul Raudnitz
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address17 Blenheim Road
St Albans
Herts
AL1 4NS
Director NameMr Mark Christopher Ellison
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(11 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 - 2 Laurence Pountney Hill
London
EC4R 0EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.qebholliswhiteman.co.uk
Telephone07 989429147
Telephone regionMobile

Location

Registered Address1 - 2 Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£81,309
Cash£115,267
Current Liabilities£320,176

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

3 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
3 April 2023Appointment of Ms Karen Robinson as a director on 31 January 2023 (2 pages)
3 April 2023Termination of appointment of Philip Geoffrey Stott as a director on 31 January 2023 (1 page)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
7 November 2022Appointment of Mr Ari Alibhai as a director on 28 October 2022 (2 pages)
5 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
18 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Mark Christopher Ellison as a director on 1 May 2021 (1 page)
10 June 2021Appointment of Mr Selvaraju Ramasamy as a director on 1 May 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
10 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
28 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
8 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 September 2015Appointment of Philip Geoffrey Stott as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Philip Geoffrey Stott as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Philip Geoffrey Stott as a director on 1 September 2015 (2 pages)
5 September 2015Termination of appointment of Paul Raudnitz as a director on 1 August 2015 (1 page)
5 September 2015Termination of appointment of Paul Raudnitz as a director on 1 August 2015 (1 page)
5 September 2015Annual return made up to 22 July 2015 no member list (3 pages)
5 September 2015Termination of appointment of Paul Raudnitz as a director on 1 August 2015 (1 page)
5 September 2015Annual return made up to 22 July 2015 no member list (3 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 September 2014Annual return made up to 22 July 2014 no member list (3 pages)
8 September 2014Annual return made up to 22 July 2014 no member list (3 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 August 2013Annual return made up to 22 July 2013 no member list (3 pages)
19 August 2013Termination of appointment of Sarah Finlayson as a secretary (1 page)
19 August 2013Annual return made up to 22 July 2013 no member list (3 pages)
19 August 2013Termination of appointment of Sarah Finlayson as a secretary (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 August 2012Secretary's details changed for Sarah Finlayson on 9 June 2012 (2 pages)
16 August 2012Annual return made up to 22 July 2012 no member list (4 pages)
16 August 2012Secretary's details changed for Sarah Finlayson on 9 June 2012 (2 pages)
16 August 2012Secretary's details changed for Sarah Finlayson on 9 June 2012 (2 pages)
16 August 2012Annual return made up to 22 July 2012 no member list (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 October 2011Appointment of Mr Adrian Darbishire as a director (2 pages)
25 October 2011Appointment of Mr Mark Ellison as a director (2 pages)
25 October 2011Appointment of Mr Adrian Darbishire as a director (2 pages)
25 October 2011Appointment of Mr Mark Ellison as a director (2 pages)
17 October 2011Termination of appointment of David Jeremy as a director (1 page)
17 October 2011Termination of appointment of David Jeremy as a director (1 page)
17 October 2011Termination of appointment of Rebecca Poulet as a director (1 page)
17 October 2011Termination of appointment of Rebecca Poulet as a director (1 page)
2 September 2011Annual return made up to 22 July 2011 no member list (5 pages)
2 September 2011Annual return made up to 22 July 2011 no member list (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 December 2010Director's details changed for David Jeremy on 22 July 2010 (2 pages)
2 December 2010Director's details changed for Paul Raudnitz on 22 July 2010 (2 pages)
2 December 2010Annual return made up to 22 July 2010 no member list (5 pages)
2 December 2010Director's details changed for Rebecca Poulet on 22 July 2010 (2 pages)
2 December 2010Director's details changed for David Jeremy on 22 July 2010 (2 pages)
2 December 2010Director's details changed for Rebecca Poulet on 22 July 2010 (2 pages)
2 December 2010Director's details changed for Paul Raudnitz on 22 July 2010 (2 pages)
2 December 2010Annual return made up to 22 July 2010 no member list (5 pages)
4 October 2010Registered office address changed from , 3rd Floor, Queen Elizabeth Building Temple, London, EC4Y 9BS on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 3Rd Floor Queen Elizabeth Building Temple London EC4Y 9BS on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 3Rd Floor Queen Elizabeth Building Temple London EC4Y 9BS on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 3Rd Floor Queen Elizabeth Building Temple London EC4Y 9BS on 4 October 2010 (1 page)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 August 2009Annual return made up to 22/07/09 (3 pages)
4 August 2009Annual return made up to 22/07/09 (3 pages)
22 January 2009Director appointed david jeremy (1 page)
22 January 2009Director appointed david jeremy (1 page)
22 January 2009Director appointed paul raudnitz (1 page)
22 January 2009Director appointed paul raudnitz (1 page)
15 January 2009Appointment terminated director mark ellison (1 page)
15 January 2009Appointment terminated director adrian darbishire (1 page)
15 January 2009Appointment terminated director mark ellison (1 page)
15 January 2009Appointment terminated director adrian darbishire (1 page)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 September 2008Annual return made up to 22/07/08 (3 pages)
16 September 2008Secretary's change of particulars / sarah finlayson / 30/11/2007 (2 pages)
16 September 2008Annual return made up to 22/07/08 (3 pages)
16 September 2008Secretary's change of particulars / sarah finlayson / 30/11/2007 (2 pages)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
30 July 2007Annual return made up to 22/07/07 (4 pages)
30 July 2007Annual return made up to 22/07/07 (4 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 August 2006Annual return made up to 22/07/06 (4 pages)
7 August 2006Annual return made up to 22/07/06 (4 pages)
3 August 2005Annual return made up to 22/07/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 2005Annual return made up to 22/07/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 September 2004Annual return made up to 08/08/04 (4 pages)
21 September 2004Annual return made up to 08/08/04 (4 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
11 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
8 October 2003Annual return made up to 08/08/03 (4 pages)
8 October 2003Annual return made up to 08/08/03 (4 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
2 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
14 August 2002Annual return made up to 08/08/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 August 2002Annual return made up to 08/08/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 October 2001Full accounts made up to 30 April 2001 (9 pages)
28 October 2001Full accounts made up to 30 April 2001 (9 pages)
24 August 2001Annual return made up to 20/08/01 (4 pages)
24 August 2001Annual return made up to 20/08/01 (4 pages)
30 March 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
30 March 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
31 August 2000Incorporation (22 pages)
31 August 2000Incorporation (22 pages)