The 36 Group Limited LONDON


Founded in 1995, The 36 Group, classified under reg no. 03014555 is an active company. Currently registered at 4 Field Court WC1R 5EF, London the company has been in the business for 30 years. Its financial year was closed on Friday 28th February and its latest financial statement was filed on 28th February 2022. Since 7th February 2019 The 36 Group Limited is no longer carrying the name 36 Bedford Row.

The firm has 10 directors, namely Michael H., Paul S. and Pranjal S. and others. Of them, William T. has been with the company the longest, being appointed on 1 April 2018 and Michael H. has been with the company for the least time - from 1 May 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The 36 Group Limited Address / Contact

Office Address 4 Field Court
Office Address2 Grays Inn
Town London
Post code WC1R 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014555
Date of Incorporation Thu, 26th Jan 1995
Industry Barristers at law
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (588 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Michael H.

Position: Director

Appointed: 01 May 2024

Paul S.

Position: Director

Appointed: 01 March 2024

Pranjal S.

Position: Director

Appointed: 25 January 2024

Mary P.

Position: Director

Appointed: 01 September 2023

Paula T.

Position: Director

Appointed: 18 May 2022

Karen R.

Position: Director

Appointed: 05 May 2021

Hannah M.

Position: Director

Appointed: 10 September 2019

Christopher D.

Position: Director

Appointed: 01 October 2018

Charles D.

Position: Director

Appointed: 25 June 2018

William T.

Position: Director

Appointed: 01 April 2018

Simon H.

Position: Director

Appointed: 02 December 2022

Resigned: 13 February 2023

Michael P.

Position: Director

Appointed: 01 July 2021

Resigned: 01 December 2022

Emily J.

Position: Director

Appointed: 27 March 2021

Resigned: 14 March 2022

Ami J.

Position: Director

Appointed: 27 March 2021

Resigned: 01 March 2024

Selvaratnam V.

Position: Director

Appointed: 10 September 2019

Resigned: 10 September 2023

Dean A.

Position: Director

Appointed: 10 September 2019

Resigned: 13 February 2023

Nadia S.

Position: Director

Appointed: 01 April 2019

Resigned: 27 March 2021

Fergus M.

Position: Director

Appointed: 01 October 2018

Resigned: 23 May 2023

Joseph D.

Position: Director

Appointed: 01 July 2018

Resigned: 01 July 2021

Miriam B.

Position: Director

Appointed: 31 March 2018

Resigned: 27 March 2021

Kevin B.

Position: Director

Appointed: 31 March 2017

Resigned: 30 September 2018

Malcolm T.

Position: Director

Appointed: 21 January 2017

Resigned: 13 September 2023

Kate T.

Position: Director

Appointed: 23 March 2015

Resigned: 27 March 2021

Georgina G.

Position: Director

Appointed: 23 March 2015

Resigned: 28 March 2019

Paul I.

Position: Director

Appointed: 11 October 2014

Resigned: 30 September 2018

Allison S.

Position: Director

Appointed: 22 March 2014

Resigned: 06 February 2015

Matthew L.

Position: Director

Appointed: 05 March 2013

Resigned: 31 March 2017

Malcolm T.

Position: Secretary

Appointed: 26 February 2013

Resigned: 18 December 2015

Malcolm T.

Position: Director

Appointed: 08 January 2013

Resigned: 18 December 2015

David A.

Position: Director

Appointed: 13 July 2012

Resigned: 05 March 2013

Richard W.

Position: Director

Appointed: 10 September 2011

Resigned: 10 September 2019

William H.

Position: Director

Appointed: 04 December 2010

Resigned: 10 September 2019

John L.

Position: Director

Appointed: 18 May 2009

Resigned: 22 March 2014

Kate G.

Position: Director

Appointed: 18 May 2009

Resigned: 13 July 2012

Stuart A.

Position: Director

Appointed: 13 December 2008

Resigned: 29 June 2012

David A.

Position: Director

Appointed: 08 December 2007

Resigned: 04 December 2010

Victoria L.

Position: Director

Appointed: 08 December 2007

Resigned: 18 May 2009

Andrzej B.

Position: Director

Appointed: 15 September 2007

Resigned: 31 March 2018

Richard O.

Position: Director

Appointed: 27 March 2007

Resigned: 01 July 2018

Simon B.

Position: Director

Appointed: 03 December 2005

Resigned: 15 September 2007

Rosa D.

Position: Director

Appointed: 04 December 2004

Resigned: 13 December 2008

Claire H.

Position: Director

Appointed: 04 December 2004

Resigned: 08 December 2007

Kate T.

Position: Director

Appointed: 04 December 2004

Resigned: 08 December 2007

Philip N.

Position: Director

Appointed: 04 December 2004

Resigned: 06 March 2007

Frances O.

Position: Director

Appointed: 19 February 2004

Resigned: 10 September 2011

Hannah M.

Position: Director

Appointed: 06 December 2003

Resigned: 23 March 2015

Daniel M.

Position: Director

Appointed: 06 December 2003

Resigned: 11 October 2014

Allison S.

Position: Director

Appointed: 07 May 2002

Resigned: 04 December 2004

David A.

Position: Director

Appointed: 01 December 2001

Resigned: 03 December 2005

Russell G.

Position: Director

Appointed: 01 December 2001

Resigned: 06 December 2003

Louise W.

Position: Secretary

Appointed: 15 January 2001

Resigned: 26 February 2013

Katya S.

Position: Director

Appointed: 02 October 2000

Resigned: 02 October 2000

Jane S.

Position: Secretary

Appointed: 10 July 2000

Resigned: 02 December 2000

Michael F.

Position: Director

Appointed: 04 December 1999

Resigned: 06 April 2009

Gillian T.

Position: Director

Appointed: 04 December 1999

Resigned: 04 December 2004

Catherine B.

Position: Director

Appointed: 04 December 1999

Resigned: 03 May 2002

Colin A.

Position: Director

Appointed: 04 December 1999

Resigned: 01 December 2001

Niall F.

Position: Director

Appointed: 04 December 1999

Resigned: 22 September 2003

Michael P.

Position: Director

Appointed: 01 October 1999

Resigned: 19 February 2004

Allan M.

Position: Director

Appointed: 24 April 1999

Resigned: 04 December 1999

Andrew P.

Position: Director

Appointed: 05 December 1998

Resigned: 24 October 2005

Jeffrey J.

Position: Director

Appointed: 23 September 1998

Resigned: 04 December 1999

Karen J.

Position: Director

Appointed: 30 November 1996

Resigned: 23 September 1998

Stephen W.

Position: Director

Appointed: 03 March 1996

Resigned: 05 December 1998

Louise W.

Position: Secretary

Appointed: 18 December 1995

Resigned: 30 June 2000

Christopher M.

Position: Director

Appointed: 02 December 1995

Resigned: 30 November 1996

Peter B.

Position: Director

Appointed: 02 December 1995

Resigned: 02 December 2000

David F.

Position: Director

Appointed: 15 June 1995

Resigned: 02 December 2000

William H.

Position: Director

Appointed: 15 June 1995

Resigned: 24 April 1999

James H.

Position: Director

Appointed: 15 June 1995

Resigned: 01 October 1999

John G.

Position: Director

Appointed: 13 June 1995

Resigned: 04 December 1999

Peter B.

Position: Secretary

Appointed: 13 June 1995

Resigned: 31 December 1995

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 26 January 1995

Resigned: 13 June 1995

E P S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1995

Resigned: 13 June 1995

Company previous names

36 Bedford Row February 7, 2019
One Kbw February 24, 1998
Shelfco (no. 1031) July 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth-10 780-30 132         
Balance Sheet
Cash Bank On Hand  15 820210 867599 969295 177179 969328 602186 55015 51421 279
Current Assets464 637414 656 325 381780 563821 031706 846874 932776 947595 339453 290
Debtors  161 197104 916180 594525 854526 877546 330590 397579 825432 011
Net Assets Liabilities   13 585261 379166 017125 294120 703220 422136 16416 991
Other Debtors  119 44283 766152 110284 510274 703149 890159 507136 255123 318
Property Plant Equipment  53 06456 99339 650634 088586 695521 340452 963386 846351 455
Cash Bank In Hand338 301252 769         
Net Assets Liabilities Including Pension Asset Liability-10 780-30 132         
Tangible Fixed Assets30 45436 136         
Reserves/Capital
Called Up Share Capital81103         
Profit Loss Account Reserve-10 861-30 235         
Shareholder Funds-10 780-30 132         
Other
Accumulated Depreciation Impairment Property Plant Equipment  169 185198 552226 52784 707159 646231 684300 544366 877432 426
Additions Other Than Through Business Combinations Property Plant Equipment     624 28127 5466 68348321630 158
Administrative Expenses  1 901 553        
Average Number Employees During Period     283229313433
Bank Borrowings Overdrafts  69 556      5 763147 454
Corporation Tax Payable   42 349       
Creditors  337 873335 289558 834551 974413 980310 485172 49234 498732 115
Deferred Tax Asset Debtors  14 8629 5986 064      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    120 5651 747 4101 338 303931 673522 0111 857 4091 581 667
Increase From Depreciation Charge For Year Property Plant Equipment   29 36727 97523 10874 93972 03868 86066 33365 549
Key Management Personnel Compensation Total    532 708945 325968 001115 587133 513164 524197 136
Net Current Assets Liabilities-41 234-62 518 -9 908221 729153 35024 754-30 954-8 553-172 141-278 825
Number Shares Issued Fully Paid   1031 000      
Other Creditors  192 31433 500213 042551 974413 980310 485172 49234 498195 476
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     164 928     
Other Disposals Property Plant Equipment     171 663     
Other Taxation Social Security Payable  76 003106 549182 43548 016173 945416 517208 101205 371173 723
Par Value Share 1 11      
Property Plant Equipment Gross Cost  222 249255 545266 177718 795746 341753 024753 507753 723783 881
Provisions For Liabilities Balance Sheet Subtotal     69 44772 17559 19851 49644 04355 639
Total Additions Including From Business Combinations Property Plant Equipment   33 29610 632      
Total Assets Less Current Liabilities-10 780-26 382 47 085261 379787 438611 449490 386444 410214 70572 630
Trade Creditors Trade Payables  141 582130 086163 357179 400180 949207 833299 420286 207215 462
Trade Debtors Trade Receivables  41 75521 15022 42022 34433 174177 440211 890224 570308 693
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      51 066    
Creditors Due After One Year 3 750         
Creditors Due Within One Year505 871477 174         
Number Shares Allotted81103         
Secured Debts 26 250         
Share Capital Allotted Called Up Paid81103         
Tangible Fixed Assets Additions 18 296         
Tangible Fixed Assets Cost Or Valuation172 468190 764         
Tangible Fixed Assets Depreciation142 014154 628         
Tangible Fixed Assets Depreciation Charged In Period 12 614         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2024
filed on: 29th, November 2024
Free Download (11 pages)

Company search