Company Name6 King's Bench Walk Limited
Company StatusDissolved
Company Number07787605
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTony David Badenoch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Bench Walk
London
EC4Y 7DR
Director NameMichael John Bisgrove
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kings Bench Walk
Temple
London
EC4Y 7DR
Director NameMs Annabel Charlotte Darlow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address6 Kings Bench Walk
London
EC4Y 7DR
Director NameWilliam Stormont Hays
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Bench Walk
London
EC4Y 7DR
Director NameBenjamin John Lloyd
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address6 Kings Bench Walk
London
EC4Y 7DR
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameMark Jonathan Dennis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kings Bench Walk
London
EC4Y 7DR
Director NameDavid Paul Fisher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address6 Kings Bench Walk
London
EC4Y 7DR

Contact

Websitewww.6kbw.com
Telephone020 33010910
Telephone regionLondon

Location

Registered Address21 College Hill
College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Heheir
33.33%
Ordinary
1 at £1Dorian Lovell-pank
33.33%
Ordinary
1 at £1Paul Jarvis
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
16 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
16 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(7 pages)
11 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(7 pages)
9 June 2015Termination of appointment of David Paul Fisher as a director on 15 March 2015 (1 page)
9 June 2015Termination of appointment of David Paul Fisher as a director on 15 March 2015 (1 page)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Termination of appointment of Mark Jonathan Dennis as a director on 15 March 2015 (1 page)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Termination of appointment of Mark Jonathan Dennis as a director on 15 March 2015 (1 page)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(9 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(9 pages)
1 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(9 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(9 pages)
17 June 2013Registered office address changed from 6 King's Bench Walk London EC4Y 7DR United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 6 King's Bench Walk London EC4Y 7DR United Kingdom on 17 June 2013 (1 page)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
13 October 2011Appointment of Annabel Charlotte Darlow as a director (3 pages)
13 October 2011Appointment of David Paul Fisher as a director (3 pages)
13 October 2011Appointment of Benjamin John Lloyd as a director (3 pages)
13 October 2011Termination of appointment of Samuel Lloyd as a director (2 pages)
13 October 2011Appointment of Annabel Charlotte Darlow as a director (3 pages)
13 October 2011Appointment of Michael John Bisgrove as a director (3 pages)
13 October 2011Termination of appointment of Samuel Lloyd as a director (2 pages)
13 October 2011Appointment of Benjamin John Lloyd as a director (3 pages)
13 October 2011Appointment of Michael John Bisgrove as a director (3 pages)
13 October 2011Appointment of David Paul Fisher as a director (3 pages)
13 October 2011Appointment of Mark Jonathan Dennis as a director (3 pages)
13 October 2011Appointment of William Stormont Hays as a director (5 pages)
13 October 2011Appointment of Tony David Badenoch as a director (3 pages)
13 October 2011Appointment of William Stormont Hays as a director (5 pages)
13 October 2011Appointment of Mark Jonathan Dennis as a director (3 pages)
13 October 2011Appointment of Tony David Badenoch as a director (3 pages)
26 September 2011Incorporation (16 pages)
26 September 2011Incorporation (16 pages)