London
WC2A 3EG
Secretary Name | Mr Joseph Ferrigno |
---|---|
Status | Current |
Appointed | 01 July 2018(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Richard Millett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Kings Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lincoln's Inn Fields London WC2A 3EG |
Director Name | Mr Paul Stanley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(35 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 24 Lincoln's Inn Fields London WC2A 3EG |
Director Name | Mr Richard David Jacobs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 1993) |
Role | Barrister |
Correspondence Address | 4 Essex Court London EC4Y 9AJ |
Director Name | Mr John Thomas |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 1993) |
Role | Barrister |
Correspondence Address | 4 Essex Court Temple London EC4Y 9AJ |
Secretary Name | Mr David Adrian Grief |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Crit Hall Cranbrook Road Benenden Cranbrook Kent TN17 4EU |
Director Name | Mr Ian Gerald Adamson Hunter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 June 2013) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1031 Point West 116 Cromwell Road London SW7 4XN |
Director Name | Alan Gordon Seaton Pollock |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 June 2013) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Aldwinkle Lodge Wadenhoe Peterborough Cambridgeshire PE8 5SZ |
Director Name | Mr Graham Dunning |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2017) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 50 Gibson Square London N1 0RA |
Director Name | Mr Richard David Jacobs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2017) |
Role | Queens Counsel |
Country of Residence | England |
Correspondence Address | Nw8 |
Director Name | Dr David Foxton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2020) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lincoln's Inn Fields London WC2A 3EG |
Director Name | Mr Huw Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2022) |
Role | Queen's Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lincoln's Inn Fields London WC2A 3EG |
Director Name | Mr Joe Smouha |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(31 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 January 2024) |
Role | Kings Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lincoln's Inn Fields London WC2A 3EG |
Website | essexcourt.net |
---|---|
Telephone | 020 78138000 |
Telephone region | London |
Registered Address | C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Comcas Services LTD 33.33% Ordinary A |
---|---|
1 at £1 | Graham Dunning 33.33% Ordinary |
1 at £1 | Richard David Jacobs 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,132 |
Cash | £51,762 |
Current Liabilities | £54,850 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
9 February 2000 | Delivered on: 12 February 2000 Persons entitled: Royal Liver Assurance Limited Classification: Deed of deposit supplemental to a lease dated 30TH november 1999 Secured details: All monies due or to become due from the company to the chargee under the terms of a lease and the rent deposit deed of even date. Particulars: An amount equivalent to 50% of the yearly rent together with any vat chargeable on the yearly rent paid into an interest bearing bank account in the name of the essex court chambers deposit account. See the mortgage charge document for full details. Outstanding |
---|
30 June 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
15 January 2020 | Termination of appointment of David Foxton as a director on 10 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Joe Smouha as a director on 10 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Huw Davies as a director on 10 January 2020 (2 pages) |
24 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
4 July 2018 | Termination of appointment of David Adrian Grief as a secretary on 1 July 2018 (1 page) |
4 July 2018 | Appointment of Mr Joseph Ferrigno as a secretary on 1 July 2018 (2 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
25 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
8 August 2017 | Termination of appointment of Richard David Jacobs as a director on 21 July 2017 (1 page) |
8 August 2017 | Appointment of Mr David Mildon as a director on 21 July 2017 (2 pages) |
8 August 2017 | Appointment of Dr David Foxton as a director on 21 July 2017 (2 pages) |
8 August 2017 | Appointment of Dr David Foxton as a director on 21 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Graham Dunning as a director on 21 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Graham Dunning as a director on 21 July 2017 (1 page) |
8 August 2017 | Appointment of Mr David Mildon as a director on 21 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Richard David Jacobs as a director on 21 July 2017 (1 page) |
3 August 2017 | Amended accounts for a small company made up to 30 September 2016 (6 pages) |
3 August 2017 | Amended accounts for a small company made up to 30 September 2016 (6 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
10 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
10 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
26 July 2013 | Termination of appointment of Alan Pollock as a director (2 pages) |
26 July 2013 | Appointment of Richard David Jacobs as a director (3 pages) |
26 July 2013 | Termination of appointment of Alan Pollock as a director (2 pages) |
26 July 2013 | Termination of appointment of Ian Hunter as a director (2 pages) |
26 July 2013 | Appointment of Richard David Jacobs as a director
|
26 July 2013 | Termination of appointment of Ian Hunter as a director (2 pages) |
26 July 2013 | Appointment of Graham Dunning as a director (3 pages) |
26 July 2013 | Appointment of Graham Dunning as a director (3 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
22 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 June 2010 | Director's details changed for Alan Gordon Seaton Pollock on 18 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Alan Gordon Seaton Pollock on 18 May 2010 (2 pages) |
17 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
17 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
31 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Ad 28/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 November 2005 | Ad 28/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
22 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 July 2002 | Return made up to 18/05/02; full list of members
|
14 July 2002 | Return made up to 18/05/02; full list of members
|
2 July 2001 | Return made up to 18/05/01; full list of members
|
2 July 2001 | Return made up to 18/05/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2000 | Return made up to 18/05/00; full list of members (6 pages) |
1 August 2000 | Return made up to 18/05/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
28 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
2 August 1996 | Return made up to 18/05/96; full list of members (6 pages) |
2 August 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 September 1995 | Return made up to 18/05/95; no change of members
|
15 September 1995 | Return made up to 18/05/95; no change of members
|
2 August 1995 | Registered office changed on 02/08/95 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA (1 page) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
24 February 1989 | Company name changed\certificate issued on 24/02/89 (2 pages) |
24 February 1989 | Company name changed\certificate issued on 24/02/89 (2 pages) |
9 December 1988 | Incorporation (10 pages) |
9 December 1988 | Incorporation (10 pages) |