Company Name25 Bedford Row Limited
Company StatusActive
Company Number07331518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Guy Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Row
London
WC1R 4HD
Director NameMr George Anthony Carter-Stephenson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Row
London
WC1R 4HD
Director NameMr Paul Michael Mendelle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Roger Leon Offenbach
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Row
London
WC1R 4HD

Contact

Telephone020 70671500
Telephone regionLondon

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

12 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
12 August 2022Director's details changed for Mr Paul Michael Mendelle on 30 July 2022 (2 pages)
12 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
13 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 July 2020 (4 pages)
6 November 2020Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 6 November 2020 (1 page)
25 August 2020Termination of appointment of Roger Leon Offenbach as a director on 17 July 2018 (1 page)
25 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
23 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
3 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 July 2018Director's details changed for Mr Paul Michael Mendelle on 29 July 2017 (2 pages)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
15 August 2017Change of details for Mr George Anthony Carter-Stephenson as a person with significant control on 29 July 2017 (2 pages)
15 August 2017Change of details for Mr George Anthony Carter-Stephenson as a person with significant control on 29 July 2017 (2 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Paul Michael Mendelle as a person with significant control on 29 July 2017 (2 pages)
14 August 2017Change of details for Mr George Anthony Carter-Stephenson as a person with significant control on 29 July 2017 (2 pages)
14 August 2017Change of details for Mr Paul Michael Mendelle as a person with significant control on 29 July 2017 (2 pages)
14 August 2017Change of details for Mr George Anthony Carter-Stephenson as a person with significant control on 29 July 2017 (2 pages)
14 August 2017Director's details changed for Mr George Carter Stephenson on 29 July 2017 (2 pages)
14 August 2017Director's details changed for Mr George Carter Stephenson on 29 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Paul Michael Mendelle on 29 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Paul Michael Mendelle on 29 July 2017 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
31 October 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
14 October 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
7 August 2015Annual return made up to 30 July 2015 no member list (5 pages)
7 August 2015Annual return made up to 30 July 2015 no member list (5 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
16 October 2014Registered office address changed from C/O Beechams Llp (3Rd Floor) 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Beechams Llp (3Rd Floor) 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
4 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
4 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
6 November 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
6 November 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
12 August 2013Annual return made up to 30 July 2013 no member list (5 pages)
12 August 2013Annual return made up to 30 July 2013 no member list (5 pages)
18 June 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
18 June 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
3 August 2012Annual return made up to 30 July 2012 no member list (5 pages)
3 August 2012Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU United Kingdom on 3 August 2012 (1 page)
3 August 2012Director's details changed for Mr Paul Michael Mendelle on 30 July 2012 (2 pages)
3 August 2012Director's details changed for Mr Guy Williams on 30 July 2012 (2 pages)
3 August 2012Director's details changed for Mr Guy Williams on 30 July 2012 (2 pages)
3 August 2012Director's details changed for Mr Roger Leon Offenbach on 30 July 2012 (2 pages)
3 August 2012Director's details changed for Mr Roger Leon Offenbach on 30 July 2012 (2 pages)
3 August 2012Director's details changed for Mr Paul Michael Mendelle on 30 July 2012 (2 pages)
3 August 2012Annual return made up to 30 July 2012 no member list (5 pages)
3 August 2012Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU United Kingdom on 3 August 2012 (1 page)
3 August 2012Director's details changed for Mr George Carter Stephenson on 30 July 2012 (2 pages)
3 August 2012Director's details changed for Mr George Carter Stephenson on 30 July 2012 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (7 pages)
11 August 2011Annual return made up to 30 July 2011 no member list (5 pages)
11 August 2011Annual return made up to 30 July 2011 no member list (5 pages)
30 July 2010Incorporation (15 pages)
30 July 2010Incorporation (15 pages)