Company NameFour Essex Court Limited
Company StatusActive
Company Number02327007
CategoryPrivate Limited Company
Incorporation Date9 December 1988(35 years, 3 months ago)
Previous NameRangecentral Residents Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Mildon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleKings Counsel
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG
Secretary NameMr Joseph Ferrigno
StatusCurrent
Appointed01 July 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressC/O Citroen Wells
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Richard Millett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleKings Counsel
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Paul Stanley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(35 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Richard David Jacobs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 1993)
RoleBarrister
Correspondence Address4 Essex Court
London
EC4Y 9AJ
Director NameMr John Thomas
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 1993)
RoleBarrister
Correspondence Address4 Essex Court
Temple
London
EC4Y 9AJ
Secretary NameMr David Adrian Grief
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration27 years, 1 month (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressCrit Hall
Cranbrook Road Benenden
Cranbrook
Kent
TN17 4EU
Director NameMr Ian Gerald Adamson Hunter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(4 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 June 2013)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1031 Point West
116 Cromwell Road
London
SW7 4XN
Director NameAlan Gordon Seaton Pollock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(4 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 June 2013)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressAldwinkle Lodge
Wadenhoe
Peterborough
Cambridgeshire
PE8 5SZ
Director NameMr Graham Dunning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2017)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Gibson Square
London
N1 0RA
Director NameMr Richard David Jacobs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2017)
RoleQueens Counsel
Country of ResidenceEngland
Correspondence AddressNw8
Director NameDr David Foxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2020)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Huw Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2022)
RoleQueen's Counsel
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Joe Smouha
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(31 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 January 2024)
RoleKings Counsel
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG

Contact

Websiteessexcourt.net
Telephone020 78138000
Telephone regionLondon

Location

Registered AddressC/O Citroen Wells
Devonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Comcas Services LTD
33.33%
Ordinary A
1 at £1Graham Dunning
33.33%
Ordinary
1 at £1Richard David Jacobs
33.33%
Ordinary

Financials

Year2014
Net Worth£162,132
Cash£51,762
Current Liabilities£54,850

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

9 February 2000Delivered 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

Filing History

30 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
3 June 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
15 January 2020Termination of appointment of David Foxton as a director on 10 January 2020 (1 page)
15 January 2020Appointment of Mr Joe Smouha as a director on 10 January 2020 (2 pages)
15 January 2020Appointment of Mr Huw Davies as a director on 10 January 2020 (2 pages)
24 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
17 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 July 2018Termination of appointment of David Adrian Grief as a secretary on 1 July 2018 (1 page)
4 July 2018Appointment of Mr Joseph Ferrigno as a secretary on 1 July 2018 (2 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
25 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
8 August 2017Termination of appointment of Richard David Jacobs as a director on 21 July 2017 (1 page)
8 August 2017Appointment of Mr David Mildon as a director on 21 July 2017 (2 pages)
8 August 2017Appointment of Dr David Foxton as a director on 21 July 2017 (2 pages)
8 August 2017Appointment of Dr David Foxton as a director on 21 July 2017 (2 pages)
8 August 2017Termination of appointment of Graham Dunning as a director on 21 July 2017 (1 page)
8 August 2017Termination of appointment of Graham Dunning as a director on 21 July 2017 (1 page)
8 August 2017Appointment of Mr David Mildon as a director on 21 July 2017 (2 pages)
8 August 2017Termination of appointment of Richard David Jacobs as a director on 21 July 2017 (1 page)
3 August 2017Amended accounts for a small company made up to 30 September 2016 (6 pages)
3 August 2017Amended accounts for a small company made up to 30 September 2016 (6 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
10 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
10 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(6 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(6 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3
(6 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
26 July 2013Termination of appointment of Alan Pollock as a director (2 pages)
26 July 2013Appointment of Richard David Jacobs as a director (3 pages)
26 July 2013Termination of appointment of Alan Pollock as a director (2 pages)
26 July 2013Termination of appointment of Ian Hunter as a director (2 pages)
26 July 2013Appointment of Richard David Jacobs as a director
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
26 July 2013Termination of appointment of Ian Hunter as a director (2 pages)
26 July 2013Appointment of Graham Dunning as a director (3 pages)
26 July 2013Appointment of Graham Dunning as a director (3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 June 2010Director's details changed for Alan Gordon Seaton Pollock on 18 May 2010 (2 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Alan Gordon Seaton Pollock on 18 May 2010 (2 pages)
17 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
17 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
31 July 2008Return made up to 18/05/08; full list of members (4 pages)
31 July 2008Return made up to 18/05/08; full list of members (4 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 June 2007Return made up to 18/05/07; no change of members (7 pages)
6 June 2007Return made up to 18/05/07; no change of members (7 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 June 2006Return made up to 18/05/06; full list of members (7 pages)
5 June 2006Return made up to 18/05/06; full list of members (7 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2005Ad 28/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 November 2005Ad 28/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 November 2005Resolutions
  • RES13 ‐ Allot one a share 31/10/05
(1 page)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2005Resolutions
  • RES13 ‐ Allot one a share 31/10/05
(1 page)
22 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 June 2005Return made up to 18/05/05; full list of members (7 pages)
7 June 2005Return made up to 18/05/05; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 July 2003Return made up to 18/05/03; full list of members (7 pages)
16 July 2003Return made up to 18/05/03; full list of members (7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 July 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2000Return made up to 18/05/00; full list of members (6 pages)
1 August 2000Return made up to 18/05/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1997Return made up to 18/05/97; no change of members (4 pages)
28 July 1997Return made up to 18/05/97; no change of members (4 pages)
2 August 1996Return made up to 18/05/96; full list of members (6 pages)
2 August 1996Return made up to 18/05/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 September 1995Return made up to 18/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/09/95
(4 pages)
15 September 1995Return made up to 18/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/09/95
(4 pages)
2 August 1995Registered office changed on 02/08/95 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA (1 page)
2 August 1995Registered office changed on 02/08/95 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA (1 page)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 February 1989Company name changed\certificate issued on 24/02/89 (2 pages)
24 February 1989Company name changed\certificate issued on 24/02/89 (2 pages)
9 December 1988Incorporation (10 pages)
9 December 1988Incorporation (10 pages)