London
W1T 6AD
Director Name | James Goudie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 11 King's Bench Walk Temple London EC4Y 7EQ |
Director Name | Mr Daniel Malachi Stilitz |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 11 King's Bench Walk Temple London EC4Y 7EQ |
Director Name | Her Hon Mrs Justice Elisabeth Laing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 261 Kennington Road London SE11 6BY |
Director Name | Mr Peter Wallington |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Beech Hill House Mayfield Lane Wadhurst East Sussex TN5 6JE |
Director Name | Akhlaq Choudhury |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 July 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 98 Westbury Lane Buckhurst Hill Essex IG9 5PW |
Director Name | Mr Alistair John McGregor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2012) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Austin House Austin Broad Street Stamford Lincolnshire PE9 2QR |
Director Name | Nigel Giffin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 98 Westbury Lane Buckhurst Hill Essex IG9 5PW |
Director Name | John Cavanagh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 September 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 11 King's Bench Walk Temple London EC4Y 7EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 11kbw.com |
---|---|
Telephone | 020 76328500 |
Telephone region | London |
Registered Address | 11 King's Bench Walk Temple London EC4Y 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£232,072 |
Cash | £76,747 |
Current Liabilities | £801,283 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
9 January 2009 | Delivered on: 17 January 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Director's details changed for James Goudie on 26 April 2023 (2 pages) |
20 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
19 April 2022 | Director's details changed for James Goudie on 19 April 2022 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
25 June 2021 | Director's details changed for James Goudie on 21 June 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
19 June 2020 | Secretary's details changed for Miss Claire Halas on 1 June 2020 (1 page) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
24 April 2020 | Director's details changed for Mr Daniel Stilitz on 24 April 2020 (2 pages) |
24 September 2019 | Termination of appointment of John Cavanagh as a director on 17 September 2019 (1 page) |
6 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (13 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
10 May 2019 | Director's details changed for James Goudie on 10 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 11 King's Bench Walk Temple London EC4Y 7EQ on 7 May 2019 (1 page) |
1 November 2018 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to 37 Warren Street London W1T 6AD on 1 November 2018 (1 page) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 June 2016 | Annual return made up to 25 May 2016 no member list (3 pages) |
13 June 2016 | Annual return made up to 25 May 2016 no member list (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2015 | Annual return made up to 25 May 2015 no member list (3 pages) |
8 June 2015 | Annual return made up to 25 May 2015 no member list (3 pages) |
16 March 2015 | Termination of appointment of Nigel Giffin as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Nigel Giffin as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Nigel Giffin as a director on 1 March 2015 (1 page) |
21 July 2014 | Termination of appointment of Akhlaq Choudhury as a director on 14 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Akhlaq Choudhury as a director on 14 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 June 2014 | Director's details changed for Akhlaq Choudhury on 1 May 2014 (2 pages) |
18 June 2014 | Annual return made up to 25 May 2014 no member list (4 pages) |
18 June 2014 | Director's details changed for James Goudie on 1 May 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Miss Claire Halas on 1 May 2014 (1 page) |
18 June 2014 | Secretary's details changed for Miss Claire Halas on 1 May 2014 (1 page) |
18 June 2014 | Director's details changed for Nigel Giffin on 1 May 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Miss Claire Halas on 1 May 2014 (1 page) |
18 June 2014 | Annual return made up to 25 May 2014 no member list (4 pages) |
18 June 2014 | Director's details changed for James Goudie on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Akhlaq Choudhury on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Nigel Giffin on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Akhlaq Choudhury on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Nigel Giffin on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for John Cavanagh on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for John Cavanagh on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for John Cavanagh on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for James Goudie on 1 May 2014 (2 pages) |
15 May 2014 | Appointment of Mr Daniel Stilitz as a director (2 pages) |
15 May 2014 | Termination of appointment of Elisabeth Laing as a director (1 page) |
15 May 2014 | Appointment of Mr Daniel Stilitz as a director (2 pages) |
15 May 2014 | Termination of appointment of Elisabeth Laing as a director (1 page) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 June 2013 | Annual return made up to 25 May 2013 no member list (7 pages) |
6 June 2013 | Annual return made up to 25 May 2013 no member list (7 pages) |
20 March 2013 | Termination of appointment of Alistair Mcgregor as a director (1 page) |
20 March 2013 | Termination of appointment of Alistair Mcgregor as a director (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 June 2012 | Annual return made up to 25 May 2012 no member list (8 pages) |
7 June 2012 | Annual return made up to 25 May 2012 no member list (8 pages) |
25 April 2012 | Termination of appointment of Peter Wallington as a director (1 page) |
25 April 2012 | Termination of appointment of Peter Wallington as a director (1 page) |
28 July 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
28 July 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 June 2010 | Director's details changed for Nigel Giffin on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for John Cavanagh on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Akhlaq Choudhury on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Nigel Giffin on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Alistair Mcgregor on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Alistair Mcgregor on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
7 June 2010 | Director's details changed for John Cavanagh on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Wallington on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for James Goudie on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Akhlaq Choudhury on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Nigel Giffin on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for James Goudie on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for John Cavanagh on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Wallington on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Wallington on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for James Goudie on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Akhlaq Choudhury on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Alistair Mcgregor on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 June 2009 | Annual return made up to 25/05/09 (4 pages) |
18 June 2009 | Annual return made up to 25/05/09 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
19 June 2008 | Secretary's change of particulars / claire halas / 12/01/2008 (1 page) |
19 June 2008 | Director's change of particulars / elizabeth laing / 12/01/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / claire halas / 12/01/2008 (1 page) |
19 June 2008 | Annual return made up to 25/05/08 (4 pages) |
19 June 2008 | Annual return made up to 25/05/08 (4 pages) |
19 June 2008 | Director's change of particulars / elizabeth laing / 12/01/2008 (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Annual return made up to 25/05/07 (2 pages) |
13 June 2007 | Annual return made up to 25/05/07 (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
27 November 2006 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
27 November 2006 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
27 November 2006 | Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page) |
27 November 2006 | Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page) |
1 August 2006 | Company name changed staple court chambers LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed staple court chambers LIMITED\certificate issued on 01/08/06 (2 pages) |
6 June 2006 | Company name changed 11 kbw LIMITED\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Company name changed 11 kbw LIMITED\certificate issued on 06/06/06 (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
25 May 2006 | Incorporation (27 pages) |
25 May 2006 | Incorporation (27 pages) |