Company Name32 Bedford Row Ltd
DirectorsClaire Slinn and Paul Slinn
Company StatusActive
Company Number11272048
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Slinn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Paul Slinn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ

Location

Registered AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

1 March 2019Delivered on: 5 March 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 5 March 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 32 bedford row, london, WC1R 4HE registered with title number NGL855943.
Outstanding

Filing History

28 March 2024Confirmation statement made on 22 March 2024 with updates (4 pages)
6 December 2023Registered office address changed from C/O Harrison North, 1 Northumberland Avenue London WC2N 5BW England to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA on 6 December 2023 (1 page)
19 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 May 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
15 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 September 2019Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Harrison North, 1 Northumberland Avenue London WC2N 5BW on 17 September 2019 (1 page)
26 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
5 March 2019Registration of charge 112720480002, created on 1 March 2019 (40 pages)
5 March 2019Registration of charge 112720480001, created on 1 March 2019 (39 pages)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)