General information

Name:

11 Kbw Ltd

Office Address:

11 King's Bench Walk Temple EC4Y 7EQ London

Number: 05829287

Incorporation date: 2006-05-25

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The business is registered in London under the ID 05829287. The company was started in the year 2006. The headquarters of this company is situated at 11 King's Bench Walk Temple. The area code for this location is EC4Y 7EQ. This company switched its name two times. Up till 2006 it has been working on providing the services it's been known for as Staple Court Chambers but currently it operates under the business name 11 Kbw Limited. This business's SIC code is 69101 meaning Barristers at law. 2022-09-30 is the last time the accounts were filed.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £30,370 in total. The company also worked with the Milton Keynes Council (3 transactions worth £4,475 in total) and the London Borough of Hounslow (2 transactions worth £3,168 in total). 11 Kbw was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Brighton & Hove City Council covering the following areas: Training.

Because of this firm's growth, it was unavoidable to choose more company leaders: Daniel S. and James G. who have been aiding each other since 2014/05/15 to exercise independent judgement of the following firm. To find professional help with legal documentation, this specific firm has been utilizing the skillset of Claire H. as a secretary since 2006.

  • Previous company's names
  • 11 Kbw Limited 2006-08-01
  • Staple Court Chambers Limited 2006-06-06
  • 11 Kbw Limited 2006-05-25

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 15 May 2014

Latest update: 10 December 2023

James G.

Role: Director

Appointed: 07 December 2007

Latest update: 10 December 2023

Claire H.

Role: Secretary

Appointed: 25 May 2006

Latest update: 10 December 2023

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 10 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 10 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 20 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30/09/2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30/09/2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 27 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
On 26th April 2023 director's details were changed (CH01)
filed on: 3rd, May 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 2 £ 2 450.00
2015-06-12 5100769303 £ 1 350.00 Supplies And Services
2015-05-29 5100764709 £ 1 100.00 Supplies And Services
2014 Brighton & Hove City 1 £ 316.00
2014-06-18 PAY00672483 £ 316.00 Training
2014 Derbyshire County Council 1 £ 975.00
2014-05-23 1900097227 £ 975.00 Professional Fees
2014 Devon County Council 4 £ 30 370.44
2014-11-11 LEGAL31853542 £ 15 665.00 Legal Fees & Disbursements
2014-11-11 LEGAL31853543 £ 9 643.70 Legal Fees & Disbursements
2014 Hampshire County Council 2 £ 1 661.00
2014-09-24 2210555967 £ 1 085.00 Legal Costs
2014-10-21 2210626373 £ 576.00 Legal Costs
2014 London Borough of Hounslow 1 £ 2 632.50
2014-10-29 4206220 £ 2 632.50 Services/fees
2014 Milton Keynes Council 1 £ 2 025.00
2014-10-13 5100733965 £ 2 025.00 Supplies And Services
2013 Southampton City Council 1 £ 2 380.00
2013-10-02 42135377 £ 2 380.00 Supplies & Services
0201 London Borough of Hounslow 1 £ 535.50
0201-02-25 4241239 £ 535.50 Services/fees

Search other companies

Services (by SIC Code)

  • 69101 : Barristers at law
17
Company Age

Closest Companies - by postcode