London
EC4A 2AE
Director Name | Mrs Laura Catherine Elizabeth Alexander |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mrs Ruth Florence Chambers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 20 Christchurch Hill London NW3 1LG |
Director Name | Mr Michael Ernest David Chambers |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Redington Road London NW3 7QY |
Secretary Name | Mr Michael Ernest David Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Redington Road London NW3 7QY |
Secretary Name | Fiona Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 26 Somers Road Reigate Surrey RH2 9DZ |
Director Name | Fiona Boxall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(33 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | Somerdown 26 Somers Road Reigate Surrey RH2 9DZ |
Secretary Name | Mr Thomas Oliver Gray |
---|---|
Status | Resigned |
Appointed | 14 April 2009(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | Green Sleeves Highfield Banstead Surrey SM7 3LJ |
Director Name | Mr Mark Llewellyn Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Queen Anne Street Marylebone London W1G 9JG |
Director Name | Mr Mark Robert Cooper Wyatt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(48 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Paul Grayston |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Chloe Chandra Holding |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Director Name | Mr Thomas Lemay Green |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Queen Anne Street Marylebone London W1G 9JG |
Director Name | Mr Alistair Stephen Youngman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(49 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Website | www.chambersandpartners.com |
---|---|
Telephone | 020 76068844 |
Telephone region | London |
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,503,120 |
Gross Profit | £6,245,876 |
Net Worth | £24,668,714 |
Cash | £11,639,056 |
Current Liabilities | £2,205,908 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
22 March 2021 | Delivered 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 2019 | Delivered 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 1973 | Delivered 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 |
3 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Full accounts made up to 30 June 2022 (33 pages) |
7 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 30 June 2021 (31 pages) |
25 October 2021 | Change of details for Crossrail Bidco Limited as a person with significant control on 21 October 2021 (2 pages) |
21 October 2021 | Registered 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 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
23 June 2021 | Full accounts made up to 30 June 2020 (28 pages) |
29 March 2021 | Registration of charge 009691860003, created on 22 March 2021 (62 pages) |
7 August 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Ms Laura Alexander as a director on 29 January 2020 (2 pages) |
2 March 2020 | Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020 (1 page) |
28 February 2020 | Termination of appointment of Paul Grayston as a director on 29 January 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Thomas Lemay Green on 24 January 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020 (2 pages) |
7 November 2019 | Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019 (1 page) |
3 October 2019 | Full accounts made up to 30 April 2019 (25 pages) |
12 July 2019 | Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Alistair Stephen Youngman as a director on 7 March 2019 (2 pages) |
5 February 2019 | Full accounts made up to 3 May 2018 (19 pages) |
17 January 2019 | Registration of charge 009691860002, created on 16 January 2019 (62 pages) |
1 August 2018 | Registered 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 2018 | Appointment of Mr Thomas Lemay Green as a director on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Chloe Chandra Holding as a director on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Paul Grayston as a director on 12 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
26 March 2018 | Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Mark Llewellyn Williams as a director on 16 March 2018 (2 pages) |
26 March 2018 | Notification of Crossrail Bidco Limited as a person with significant control on 16 March 2018 (2 pages) |
26 March 2018 | Cessation of Michael Ernest David Chambers as a person with significant control on 16 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Michael Ernest David Chambers as a director on 16 March 2018 (1 page) |
1 February 2018 | Full accounts made up to 30 April 2017 (18 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 March 2016 | Full accounts made up to 30 April 2015 (16 pages) |
3 March 2016 | Full accounts made up to 30 April 2015 (16 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2011 | Full accounts made up to 30 April 2011 (16 pages) |
22 December 2011 | Full accounts made up to 30 April 2011 (16 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Full accounts made up to 30 April 2010 (16 pages) |
29 December 2010 | Full accounts made up to 30 April 2010 (16 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 12 March 2010 (1 page) |
16 December 2009 | Full accounts made up to 30 April 2009 (15 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (15 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
20 April 2009 | Appointment terminate, director and secretary fiona boxall logged form (1 page) |
20 April 2009 | Appointment terminate, director and secretary fiona boxall logged form (1 page) |
17 April 2009 | Secretary appointed thomas oliver gray (2 pages) |
17 April 2009 | Secretary appointed thomas oliver gray (2 pages) |
11 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
11 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
28 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
14 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
10 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
10 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
19 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
10 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
24 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
3 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
3 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
28 September 2001 | Full accounts made up to 30 April 2001 (14 pages) |
28 September 2001 | Full accounts made up to 30 April 2001 (14 pages) |
16 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Full accounts made up to 30 April 2000 (14 pages) |
6 September 2000 | Full accounts made up to 30 April 2000 (14 pages) |
26 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
27 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
28 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
28 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
29 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members
|
9 June 1998 | Return made up to 31/05/98; no change of members
|
5 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
5 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 74 long lane london. EC1A 9FT (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 74 long lane london. EC1A 9FT (1 page) |
25 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
25 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
6 October 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
29 December 1969 | Incorporation (12 pages) |
29 December 1969 | Incorporation (12 pages) |