Company Name13 Kbw Limited
Company StatusDissolved
Company Number04366332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Sinclair James Beresford Cramsie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(5 years, 8 months after company formation)
Appointment Duration16 years (closed 07 November 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address42 Randolph Avenue
London
W9 1BE
Director NameMr Nigel Martin Woodhouse
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 07 November 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address72 Beryl Road
Hammersmith
London
W6 8JT
Director NameMr Nicholas Syfret
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2011(9 years after company formation)
Appointment Duration12 years, 9 months (closed 07 November 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address42 Bedford Row
London
WC1R 4LL
Director NameMr Edward Bennion-Pedley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(9 years, 8 months after company formation)
Appointment Duration12 years (closed 07 November 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address42 Bedford Row
London
WC1R 4LL
Secretary NameMr Shiv Raaxeet Haria-Shah
StatusClosed
Appointed01 September 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address42 Bedford Row Chambers 42 Bedford Row
London
WC1R 4LL
Director NameMr Thomas Henry Payne
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleBarrister
Correspondence Address22 Radcliffe House
Mandelbrote Drive, St George's Park
Littlemore Oxford
Oxfordshire
OX4 4XG
Secretary NameMr Stephen Francis Rogers
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Rugby Road
Brighton
East Sussex
BN1 6EB
Director NameMs Susan Chan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence Address12 Queensville Road
Clapham Park
London
Sw12 Ojj
Director NameAndrew David Glennie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 days after company formation)
Appointment Duration6 years (resigned 19 February 2008)
RoleBarrister
Correspondence Address49 Platts Lane
Hampstead
London
NW3 7NL
Director NameNeil Michael Vickery
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2007)
RoleBarrister
Correspondence Address74 Noel Road
London
N1 8HB
Director NamePeter Michael Ross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2004)
RoleBarrister
Correspondence AddressProspect Cottage
4 Church Street
Beckley
Oxfordshire
OX3 9UT
Director NameJane Elizabeth Tracy Forster
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 May 2002)
RoleBarrister
Correspondence AddressRiga House
160 Peckham Rye
London
SE22 9QH
Director NameRoger John Ellis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 May 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence Address28 Noel Road
London
N1 8HA
Secretary NameGabriel Buttimore
NationalityBritish
StatusResigned
Appointed11 September 2003(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 29 September 2008)
RoleCompany Director
Correspondence Address32 Longstone Avenue
London
NW10 3TU
Director NameGabriel Buttimore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2008)
RoleBarrister
Correspondence Address32 Longstone Avenue
London
NW10 3TU
Director NameVivian Walters
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2006)
RoleBarrister
Correspondence Address39 Cavendish Road
Oxford
OX2 7TN
Director NameMr Nicholas Syfret
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2007)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margaret's Cottage
15 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameClare Stephanie Harrington
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address6 Bankside
Dunton Green
Sevenoaks
Kent
Tn13 Tua
Director NameHugh David Haydn Williams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressOctober House Castle Hill
Upper Brailes
Banbury
Oxfordshire
OX15 5AZ
Director NameJulian James Baughan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address11 The Mount
London
NW3 6SZ
Director NameMr Graeme Alexander Logan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 November 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence Address12 Watcombe Road
Watlington
Oxfordshire
OX49 5QJ
Director NameJennifer Edwards
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address69 Glebe Street
Chiswick
London
W4 2BE
Director NameMiss Rachel Alexia Drake
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address23 Home Close
Wolvercote
Oxford
Oxfordshire
OX2 8PS
Director NameMs Sarah Ida Louise Keogh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressGu7
Director NameMrs Deirdre Evelyn Goodwin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Thacky Burton Lane
Monks Risborough
Buckinghamshire
HP27 9JF
Secretary NameMs Sarah Ida Louise Keogh
NationalityBritish
StatusResigned
Appointed29 September 2008(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressGu7
Director NameMr Alistair James George Grainger
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address13 King's Bench Walk
Temple
London
EC4Y 7EN

Contact

Websitewww.13kbw.co.uk

Location

Registered Address42 Bedford Row
London
WC1R 4LL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,221
Cash£12
Current Liabilities£184,504

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 April 2013Delivered on: 5 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 January 2021Compulsory strike-off action has been discontinued (1 page)
1 January 2021Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
21 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 January 2018Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 April 2017Registered office address changed from 13 King's Bench Walk Temple London EC4Y 7EN to 42 Bedford Row London WC1R 4LL on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 13 King's Bench Walk Temple London EC4Y 7EN to 42 Bedford Row London WC1R 4LL on 27 April 2017 (1 page)
6 March 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
2 March 2016Annual return made up to 4 February 2016 no member list (5 pages)
2 March 2016Annual return made up to 4 February 2016 no member list (5 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 March 2015Appointment of Mr Shiv Raaxeet Haria-Shah as a secretary on 1 September 2014 (2 pages)
3 March 2015Termination of appointment of Sarah Ida Louise Keogh as a secretary on 22 March 2014 (1 page)
3 March 2015Termination of appointment of Sarah Ida Louise Keogh as a director on 22 March 2014 (1 page)
3 March 2015Termination of appointment of Jennifer Edwards as a director on 31 March 2014 (1 page)
3 March 2015Termination of appointment of Sarah Ida Louise Keogh as a director on 22 March 2014 (1 page)
3 March 2015Annual return made up to 4 February 2015 no member list (5 pages)
3 March 2015Termination of appointment of Sarah Ida Louise Keogh as a secretary on 22 March 2014 (1 page)
3 March 2015Annual return made up to 4 February 2015 no member list (5 pages)
3 March 2015Termination of appointment of Deirdre Evelyn Goodwin as a director on 31 March 2014 (1 page)
3 March 2015Appointment of Mr Shiv Raaxeet Haria-Shah as a secretary on 1 September 2014 (2 pages)
3 March 2015Termination of appointment of Jennifer Edwards as a director on 31 March 2014 (1 page)
3 March 2015Termination of appointment of Alistair James George Grainger as a director on 31 March 2014 (1 page)
3 March 2015Termination of appointment of Alistair James George Grainger as a director on 31 March 2014 (1 page)
3 March 2015Termination of appointment of Hugh David Haydn Williams as a director on 31 March 2014 (1 page)
3 March 2015Termination of appointment of Deirdre Evelyn Goodwin as a director on 31 March 2014 (1 page)
3 March 2015Termination of appointment of Hugh David Haydn Williams as a director on 31 March 2014 (1 page)
3 March 2015Appointment of Mr Shiv Raaxeet Haria-Shah as a secretary on 1 September 2014 (2 pages)
3 March 2015Annual return made up to 4 February 2015 no member list (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Secretary's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (1 page)
24 February 2014Director's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (2 pages)
24 February 2014Secretary's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (1 page)
24 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
24 February 2014Secretary's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (1 page)
24 February 2014Director's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (2 pages)
24 February 2014Director's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (2 pages)
24 February 2014Annual return made up to 4 February 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/09/2020 under section 1088 of the Companies Act 2006
(10 pages)
24 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2013Annual return made up to 4 February 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/09/2020 under section 1088 of the Companies Act 2006
(10 pages)
1 March 2013Annual return made up to 4 February 2013 no member list (10 pages)
1 March 2013Appointment of Mr Alistair James George Grainger as a director (2 pages)
1 March 2013Annual return made up to 4 February 2013 no member list (10 pages)
1 March 2013Appointment of Mr Alistair James George Grainger as a director (2 pages)
28 February 2013Termination of appointment of Rachel Drake as a director (1 page)
28 February 2013Termination of appointment of Rachel Drake as a director (1 page)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 March 2012Appointment of Mr Nicholas Syfret as a director (2 pages)
4 March 2012Annual return made up to 4 February 2012 no member list (10 pages)
4 March 2012Annual return made up to 4 February 2012 no member list (10 pages)
4 March 2012Annual return made up to 4 February 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/09/2020 under section 1088 of the Companies Act 2006
(10 pages)
4 March 2012Appointment of Mr Nicholas Syfret as a director (2 pages)
2 March 2012Appointment of Mr Edward Bennion-Pedley as a director (2 pages)
2 March 2012Appointment of Mr Edward Bennion-Pedley as a director (2 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 March 2011Termination of appointment of Clare Harrington as a director (1 page)
15 March 2011Termination of appointment of Clare Harrington as a director (1 page)
28 February 2011Annual return made up to 4 February 2011 no member list (10 pages)
28 February 2011Termination of appointment of Julian Baughan as a director (1 page)
28 February 2011Annual return made up to 4 February 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/09/2020 under section 1088 of the Companies Act 2006
(10 pages)
28 February 2011Annual return made up to 4 February 2011 no member list (10 pages)
28 February 2011Termination of appointment of Julian Baughan as a director (1 page)
7 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 March 2010Annual return made up to 4 February 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/09/2020 under section 1088 of the Companies Act 2006
(7 pages)
3 March 2010Annual return made up to 4 February 2010 no member list (7 pages)
3 March 2010Annual return made up to 4 February 2010 no member list (7 pages)
2 March 2010Director's details changed for Mr Nigel Martin Woodhouse on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Deirdre Evelyn Goodwin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Nigel Martin Woodhouse on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Julian James Baughan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Sarah Ida Louise Lippold on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jennifer Edwards on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Miss Rachel Alexia Drake on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Miss Rachel Alexia Drake on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Nigel Martin Woodhouse on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Sarah Ida Louise Lippold on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Sinclair James Beresford Cramsie on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Clare Stephanie Harrington on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Clare Stephanie Harrington on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Sinclair James Beresford Cramsie on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Hugh David Haydn Williams on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Deirdre Evelyn Goodwin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Hugh David Haydn Williams on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jennifer Edwards on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jennifer Edwards on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Julian James Baughan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Miss Rachel Alexia Drake on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Deirdre Evelyn Goodwin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Julian James Baughan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Sinclair James Beresford Cramsie on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Sarah Ida Louise Lippold on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Clare Stephanie Harrington on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Hugh David Haydn Williams on 2 March 2010 (2 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
23 February 2009Annual return made up to 04/02/09 (5 pages)
23 February 2009Annual return made up to 04/02/09
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/09/2020 under section 1088 of the Companies Act 2006
(5 pages)
11 February 2009Director appointed sinclair james beresford cramsie logged form (2 pages)
11 February 2009Director appointed sinclair james beresford cramsie logged form (2 pages)
4 February 2009Director appointed mrs deirdre evelyn goodwin (1 page)
4 February 2009Director appointed mr nigel martin woodhouse (1 page)
4 February 2009Director appointed mr sinclair james beresford cramsie (1 page)
4 February 2009Director appointed mr sinclair james beresford cramsie (1 page)
4 February 2009Director appointed mrs deirdre evelyn goodwin (1 page)
4 February 2009Director appointed mr nigel martin woodhouse (1 page)
27 January 2009Appointment terminated secretary gabriel buttimore (1 page)
27 January 2009Appointment terminated director andrew glennie (1 page)
27 January 2009Secretary appointed mrs sarah ida louise lippold (1 page)
27 January 2009Secretary appointed mrs sarah ida louise lippold
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/09/2020 under section 1088 of the Companies Act 2006
(1 page)
27 January 2009Appointment terminated secretary gabriel buttimore (1 page)
27 January 2009Appointment terminated director andrew glennie (1 page)
16 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
19 March 2008Annual return made up to 04/02/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/09/2020 under section 1088 of the Companies Act 2006
(4 pages)
19 March 2008Annual return made up to 04/02/08 (4 pages)
7 March 2008Registered office changed on 07/03/2008 from 13 kings bench walk temple london EC4Y 7EN (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Director appointed mrs sarah ida louise lippold (1 page)
7 March 2008Registered office changed on 07/03/2008 from 13 kings bench walk temple london EC4Y 7EN (1 page)
7 March 2008Appointment terminated director gabriel buttimore (1 page)
7 March 2008Director appointed miss rachel alexia drake (1 page)
7 March 2008Director appointed mrs sarah ida louise lippold
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/09/2020 under section 1088 of the Companies Act 2006
(1 page)
7 March 2008Appointment terminated director gabriel buttimore (1 page)
7 March 2008Director appointed miss rachel alexia drake (1 page)
7 March 2008Location of register of members (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
10 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
6 March 2007Annual return made up to 04/02/07 (3 pages)
6 March 2007Annual return made up to 04/02/07 (3 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
16 February 2006Annual return made up to 04/02/06 (3 pages)
16 February 2006Annual return made up to 04/02/06 (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
1 June 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
25 February 2005Annual return made up to 04/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 February 2005Annual return made up to 04/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
30 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 March 2004Annual return made up to 04/02/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2004Annual return made up to 04/02/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 September 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
9 September 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Annual return made up to 04/02/03 (5 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Annual return made up to 04/02/03 (5 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
4 February 2002Incorporation (25 pages)
4 February 2002Incorporation (25 pages)