Company NameOrbach  And Chambers Limited
DirectorsTimothy Taihibou Michael Frederic Noble and Laura Catherine Elizabeth Alexander
Company StatusActive
Company Number00969186
CategoryPrivate Limited Company
Incorporation Date29 December 1969(54 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Timothy Taihibou Michael Frederic Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(49 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMrs Laura Catherine Elizabeth Alexander
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(50 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMrs Ruth Florence Chambers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address20 Christchurch Hill
London
NW3 1LG
Director NameMr Michael Ernest David Chambers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 5 months after company formation)
Appointment Duration26 years, 9 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Redington Road
London
NW3 7QY
Secretary NameMr Michael Ernest David Chambers
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Redington Road
London
NW3 7QY
Secretary NameFiona Boxall
NationalityBritish
StatusResigned
Appointed21 September 2000(30 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address26 Somers Road
Reigate
Surrey
RH2 9DZ
Director NameFiona Boxall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(33 years after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressSomerdown
26 Somers Road
Reigate
Surrey
RH2 9DZ
Secretary NameMr Thomas Oliver Gray
StatusResigned
Appointed14 April 2009(39 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressGreen Sleeves Highfield
Banstead
Surrey
SM7 3LJ
Director NameMr Mark Llewellyn Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(48 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Anne Street
Marylebone
London
W1G 9JG
Director NameMr Mark Robert Cooper Wyatt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(48 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NamePaul Grayston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(48 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameChloe Chandra Holding
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(48 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence Address9 Mandeville Place
London
W1U 3AY
Director NameMr Thomas Lemay Green
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(48 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Queen Anne Street
Marylebone
London
W1G 9JG
Director NameMr Alistair Stephen Youngman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(49 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW

Contact

Websitewww.chambersandpartners.com
Telephone020 76068844
Telephone regionLondon

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£15,503,120
Gross Profit£6,245,876
Net Worth£24,668,714
Cash£11,639,056
Current Liabilities£2,205,908

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

22 March 2021Delivered on: 29 March 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property – trademarks. Chargor: orbach and chambers limited. Trademark: "chambers". Trademark number: 1274257 (international no.). Classes: 9,16,41 UK, eu, usa. Renewal date: 3/7/25.
Outstanding
16 January 2019Delivered on: 17 January 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Material intellectual property:. Trademark: "chambers". Trademark number: 1274257. classes: 9,16,41 UK, eu, usa. Renewal date: 3/7/25. please see instrument for further details.
Outstanding
3 December 1973Delivered on: 11 December 1973
Satisfied on: 2 March 2012
Persons entitled: L F Orbach

Classification: Debenture
Secured details: £1500.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 30 June 2022 (33 pages)
7 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 30 June 2021 (31 pages)
25 October 2021Change of details for Crossrail Bidco Limited as a person with significant control on 21 October 2021 (2 pages)
21 October 2021Registered office address changed from No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 165 Fleet Street London EC4A 2AE on 21 October 2021 (1 page)
8 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
23 June 2021Full accounts made up to 30 June 2020 (28 pages)
29 March 2021Registration of charge 009691860003, created on 22 March 2021 (62 pages)
7 August 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 April 2020Appointment of Ms Laura Alexander as a director on 29 January 2020 (2 pages)
2 March 2020Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020 (1 page)
28 February 2020Termination of appointment of Paul Grayston as a director on 29 January 2020 (1 page)
14 February 2020Director's details changed for Mr Thomas Lemay Green on 24 January 2020 (2 pages)
14 February 2020Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020 (2 pages)
7 November 2019Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019 (1 page)
3 October 2019Full accounts made up to 30 April 2019 (25 pages)
12 July 2019Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019 (1 page)
12 July 2019Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 March 2019Appointment of Alistair Stephen Youngman as a director on 7 March 2019 (2 pages)
5 February 2019Full accounts made up to 3 May 2018 (19 pages)
17 January 2019Registration of charge 009691860002, created on 16 January 2019 (62 pages)
1 August 2018Registered office address changed from 39-41 Parker Street London WC2B 5PQ to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 1 August 2018 (1 page)
1 August 2018Appointment of Mr Thomas Lemay Green as a director on 12 July 2018 (2 pages)
1 August 2018Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018 (2 pages)
1 August 2018Appointment of Chloe Chandra Holding as a director on 12 July 2018 (2 pages)
1 August 2018Appointment of Paul Grayston as a director on 12 July 2018 (2 pages)
14 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
26 March 2018Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018 (1 page)
26 March 2018Appointment of Mr Mark Llewellyn Williams as a director on 16 March 2018 (2 pages)
26 March 2018Notification of Crossrail Bidco Limited as a person with significant control on 16 March 2018 (2 pages)
26 March 2018Cessation of Michael Ernest David Chambers as a person with significant control on 16 March 2018 (1 page)
26 March 2018Termination of appointment of Michael Ernest David Chambers as a director on 16 March 2018 (1 page)
1 February 2018Full accounts made up to 30 April 2017 (18 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 February 2017Full accounts made up to 30 April 2016 (20 pages)
7 February 2017Full accounts made up to 30 April 2016 (20 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(4 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(4 pages)
3 March 2016Full accounts made up to 30 April 2015 (16 pages)
3 March 2016Full accounts made up to 30 April 2015 (16 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
10 February 2015Full accounts made up to 30 April 2014 (16 pages)
10 February 2015Full accounts made up to 30 April 2014 (16 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(4 pages)
20 January 2014Full accounts made up to 30 April 2013 (17 pages)
20 January 2014Full accounts made up to 30 April 2013 (17 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
30 January 2013Full accounts made up to 30 April 2012 (16 pages)
30 January 2013Full accounts made up to 30 April 2012 (16 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Full accounts made up to 30 April 2011 (16 pages)
22 December 2011Full accounts made up to 30 April 2011 (16 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 December 2010Full accounts made up to 30 April 2010 (16 pages)
29 December 2010Full accounts made up to 30 April 2010 (16 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 12 March 2010 (1 page)
16 December 2009Full accounts made up to 30 April 2009 (15 pages)
16 December 2009Full accounts made up to 30 April 2009 (15 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
20 April 2009Appointment terminate, director and secretary fiona boxall logged form (1 page)
20 April 2009Appointment terminate, director and secretary fiona boxall logged form (1 page)
17 April 2009Secretary appointed thomas oliver gray (2 pages)
17 April 2009Secretary appointed thomas oliver gray (2 pages)
11 December 2008Full accounts made up to 30 April 2008 (16 pages)
11 December 2008Full accounts made up to 30 April 2008 (16 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
28 December 2007Full accounts made up to 30 April 2007 (15 pages)
28 December 2007Full accounts made up to 30 April 2007 (15 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
14 November 2006Full accounts made up to 30 April 2006 (14 pages)
14 November 2006Full accounts made up to 30 April 2006 (14 pages)
10 July 2006Return made up to 31/05/06; full list of members (7 pages)
10 July 2006Return made up to 31/05/06; full list of members (7 pages)
19 January 2006Full accounts made up to 30 April 2005 (14 pages)
19 January 2006Full accounts made up to 30 April 2005 (14 pages)
13 June 2005Return made up to 31/05/05; full list of members (7 pages)
13 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 September 2004Full accounts made up to 30 April 2004 (14 pages)
8 September 2004Full accounts made up to 30 April 2004 (14 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 September 2003Full accounts made up to 30 April 2003 (14 pages)
10 September 2003Full accounts made up to 30 April 2003 (14 pages)
24 May 2003Return made up to 31/05/03; full list of members (7 pages)
24 May 2003Return made up to 31/05/03; full list of members (7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
3 October 2002Full accounts made up to 30 April 2002 (14 pages)
3 October 2002Full accounts made up to 30 April 2002 (14 pages)
12 June 2002Return made up to 31/05/02; full list of members (6 pages)
12 June 2002Return made up to 31/05/02; full list of members (6 pages)
28 September 2001Full accounts made up to 30 April 2001 (14 pages)
28 September 2001Full accounts made up to 30 April 2001 (14 pages)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
6 September 2000Full accounts made up to 30 April 2000 (14 pages)
6 September 2000Full accounts made up to 30 April 2000 (14 pages)
26 July 2000Return made up to 31/05/00; full list of members (6 pages)
26 July 2000Return made up to 31/05/00; full list of members (6 pages)
27 September 1999Full accounts made up to 30 April 1999 (14 pages)
27 September 1999Full accounts made up to 30 April 1999 (14 pages)
28 July 1999Return made up to 31/05/99; full list of members (6 pages)
28 July 1999Return made up to 31/05/99; full list of members (6 pages)
29 March 1999Full accounts made up to 30 April 1998 (11 pages)
29 March 1999Full accounts made up to 30 April 1998 (11 pages)
9 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1997Full accounts made up to 30 April 1997 (10 pages)
5 September 1997Full accounts made up to 30 April 1997 (10 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
14 February 1997Registered office changed on 14/02/97 from: 74 long lane london. EC1A 9FT (1 page)
14 February 1997Registered office changed on 14/02/97 from: 74 long lane london. EC1A 9FT (1 page)
25 September 1996Full accounts made up to 30 April 1996 (10 pages)
25 September 1996Full accounts made up to 30 April 1996 (10 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 30 April 1995 (10 pages)
6 October 1995Accounts for a small company made up to 30 April 1995 (10 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
29 December 1969Incorporation (12 pages)
29 December 1969Incorporation (12 pages)