11 KBW LIMITED
ESSEX STAPLE COURT CHAMBERS LIMITED 11 KBW LIMITED

Hellopages » Essex » Epping Forest » IG9 5PW

Company number 05829287
Status Active
Incorporation Date 25 May 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 98 WESTBURY LANE, BUCKHURST HILL, ESSEX, IG9 5PW
Home Country United Kingdom
Nature of Business 69101 - Barristers at law
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 May 2016 no member list; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of 11 KBW LIMITED are www.11kbw.co.uk, and www.11-kbw.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and five months. 11 Kbw Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05829287. 11 Kbw Limited has been working since 25 May 2006. The present status of the company is Active. The registered address of 11 Kbw Limited is 98 Westbury Lane Buckhurst Hill Essex Ig9 5pw. The company`s financial liabilities are £373.77k. It is £43.21k against last year. The cash in hand is £0.53k. It is £-4.99k against last year. And the total assets are £491.01k, which is £68.12k against last year. HALAS, Claire is a Secretary of the company. CAVANAGH, John is a Director of the company. GOUDIE, James is a Director of the company. STILITZ, Daniel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHOUDHURY, Akhlaq has been resigned. Director GIFFIN, Nigel has been resigned. Director LAING, Elisabeth, Her Hon Mrs Justice has been resigned. Director MCGREGOR, Alistair John has been resigned. Director WALLINGTON, Peter has been resigned. The company operates in "Barristers at law".


11 kbw Key Finiance

LIABILITIES £373.77k
+13%
CASH £0.53k
-91%
TOTAL ASSETS £491.01k
+16%
All Financial Figures

Current Directors

Secretary
HALAS, Claire
Appointed Date: 25 May 2006

Director
CAVANAGH, John
Appointed Date: 07 December 2007
65 years old

Director
GOUDIE, James
Appointed Date: 07 December 2007
83 years old

Director
STILITZ, Daniel
Appointed Date: 15 May 2014
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 2006
Appointed Date: 25 May 2006

Director
CHOUDHURY, Akhlaq
Resigned: 14 July 2014
Appointed Date: 11 June 2007
58 years old

Director
GIFFIN, Nigel
Resigned: 01 March 2015
Appointed Date: 07 December 2007
62 years old

Director
LAING, Elisabeth, Her Hon Mrs Justice
Resigned: 30 April 2014
Appointed Date: 25 May 2006
68 years old

Director
MCGREGOR, Alistair John
Resigned: 31 December 2012
Appointed Date: 07 December 2007
75 years old

Director
WALLINGTON, Peter
Resigned: 25 April 2012
Appointed Date: 25 May 2006
78 years old

11 KBW LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jun 2016
Annual return made up to 25 May 2016 no member list
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Jun 2015
Annual return made up to 25 May 2015 no member list
16 Mar 2015
Termination of appointment of Nigel Giffin as a director on 1 March 2015
...
... and 41 more events
27 Nov 2006
Accounting reference date shortened from 31/05/07 to 30/09/06
01 Aug 2006
Company name changed staple court chambers LIMITED\certificate issued on 01/08/06
06 Jun 2006
Company name changed 11 kbw LIMITED\certificate issued on 06/06/06
05 Jun 2006
Secretary resigned
25 May 2006
Incorporation

11 KBW LIMITED Charges

9 January 2009
Debenture
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…