Company NameFurnival Chambers Limited
Company StatusActive
Company Number02559366
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 1990(33 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameMr Charles Sherrard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(17 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address16 Took's Court
London
EC4A 1LB
Director NameMr Stephen Moses
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(22 years after company formation)
Appointment Duration11 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Took's Court
London
EC4A 1LB
Director NameMr Joel Smith
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address32 Furnival Street
London
EC4A 1JQ
Director NameMiss Philippa McAtasney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Took's Court
London
EC4A 1LB
Director NameMiss Caroline Carberry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address16 Took's Court
London
EC4A 1LB
Director NameMr Michael Holland
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Took's Court
London
EC4A 1LB
Director NameMiss Rhiannon Crimmins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(32 years after company formation)
Appointment Duration1 year, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Took's Court
London
EC4A 1LB
Secretary NameMr Christopher Meredith
StatusCurrent
Appointed28 November 2022(32 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address16 Took's Court
London
EC4A 1LB
Director NameMiss Lisa Bald
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(32 years, 8 months after company formation)
Appointment Duration9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Took's Court Took's Court
London
EC4A 1LB
Director NameMiss Lisa Freeman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(33 years, 3 months after company formation)
Appointment Duration2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address16 Furnival Chambers
16 Took's Court
London
EC4A 1LB
Director NameMr David Farrington
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleBarrister
Correspondence Address14 Boat Reach
Meadow Road
Henley On Thames
Oxfordshire
RG9 9HJ
Director NameMr Oliver Blunt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration31 years (resigned 28 November 2022)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address16 Took's Court
London
EC4A 1LB
Director NameMr Hugh Griffiths
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 06 July 1998)
RoleBarrister
Correspondence Address91 Rushams Road
Horsham
West Sussex
RH12 2NY
Director NameMr Andrew Mitchell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration16 years, 12 months (resigned 07 November 2008)
RoleBarrister
Correspondence AddressLaurel House
59 North Hill Highgate
London
N6 4BS
Secretary NameMr John Gutteridge
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration17 years (resigned 03 December 2008)
RoleCompany Director
Correspondence Address21 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameRobert Charles Stephen Holt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 July 2006)
RoleBarrister
Correspondence Address49 Ellington Street
London
N7 8PN
Director NameVincent Coughlin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(4 years after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2008)
RoleBarrister
Correspondence Address18 Cambridge Close
Stock
Ingatestone
Essex
CM4 9FA
Director NameMiss Sally Jane O'Neill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(4 years after company formation)
Appointment Duration28 years, 8 months (resigned 31 July 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address16 Took's Court
London
EC4A 1LB
Director NameMr Jon Swain
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(7 years, 7 months after company formation)
Appointment Duration17 years (resigned 16 July 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Furnival Street
London
EC4A 1JQ
Director NameMr William Richard Lamont Whittam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 2008)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Woodside Avenue
Highgate
London
N6 4ST
Director NameMr Ivan James Pearce Molland
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2008)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressNutshell Cottage
Dipley
Hampshire
RG27 8JR
Director NameMr David Brock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(15 years, 7 months after company formation)
Appointment Duration9 years (resigned 16 July 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Furnival Street
London
EC4A 1JQ
Director NameMr John Kearney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Furnival Street
London
EC4A 1JQ
Director NameMiss Anuoluwapo Omideyi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Furnival Street
London
EC4A 1JQ
Secretary NameMr Timothy Robert Devlin
NationalityBritish
StatusResigned
Appointed03 December 2008(18 years after company formation)
Appointment Duration13 years, 9 months (resigned 07 September 2022)
RoleBarrister
Correspondence Address32 Furnival Street
London
EC4A 1JQ
Director NameVincent Coughlin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2010)
RoleBarrister
Correspondence Address32 Furnival Street
London
EC4A 1JQ
Director NameJeremy James Carter-Manning
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(19 years, 7 months after company formation)
Appointment Duration7 years (resigned 13 July 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address32 Furnival Street
London
EC4A 1JQ
Director NameMiss Alexia Power
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(22 years after company formation)
Appointment Duration10 years, 11 months (resigned 22 November 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Took's Court
London
EC4A 1LB
Director NameMiss Lisa Wilding
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address32 Furnival Street
London
EC4A 1JQ
Director NameMr David Durose
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(23 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Took's Court
London
EC4A 1LB
Director NameMr Sandip Patel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address32 Furnival Street
London
EC4A 1JQ
Director NameMr Giles Cockings
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(28 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 July 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Took's Court
London
EC4A 1LB

Contact

Websitefurnivalchambers.co.uk
Telephone020 74053232
Telephone regionLondon

Location

Registered Address16 Took's Court
London
EC4A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£441,688
Cash£340,481
Current Liabilities£303,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

19 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
27 November 2023Termination of appointment of Alexia Power as a director on 22 November 2023 (1 page)
24 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 August 2023Termination of appointment of Sally Jane O'neill as a director on 31 July 2023 (1 page)
7 August 2023Appointment of Miss Lisa Bald as a director on 31 July 2023 (2 pages)
7 August 2023Termination of appointment of Giles Cockings as a director on 31 July 2023 (1 page)
17 April 2023Termination of appointment of David Durose as a director on 31 December 2022 (1 page)
17 April 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
12 December 2022Appointment of Mr Christopher Meredith as a secretary on 28 November 2022 (2 pages)
12 December 2022Appointment of Miss Rhiannon Crimmins as a director on 28 November 2022 (2 pages)
12 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
12 December 2022Termination of appointment of Oliver Blunt as a director on 28 November 2022 (1 page)
21 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
15 September 2022Termination of appointment of Timothy Robert Devlin as a secretary on 7 September 2022 (1 page)
15 September 2022Registered office address changed from 32 Furnival Street London EC4A 1JQ to 16 Took's Court London EC4A 1LB on 15 September 2022 (1 page)
17 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
31 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
6 September 2019Appointment of Mr Michael Holland as a director on 11 July 2019 (2 pages)
1 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 July 2019Appointment of Mr Giles Cockings as a director on 11 July 2019 (2 pages)
21 November 2018Termination of appointment of Sandip Patel as a director on 19 November 2018 (1 page)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 July 2018Appointment of Miss Caroline Carberry as a director on 5 July 2018 (2 pages)
12 December 2017Termination of appointment of Lisa Wilding as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Lisa Wilding as a director on 11 December 2017 (1 page)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 August 2017Termination of appointment of Jeremy James Carter-Manning as a director on 13 July 2017 (1 page)
2 August 2017Appointment of Miss Philippa Mcatasney as a director on 13 July 2017 (2 pages)
2 August 2017Termination of appointment of Jeremy James Carter-Manning as a director on 13 July 2017 (1 page)
2 August 2017Appointment of Miss Philippa Mcatasney as a director on 13 July 2017 (2 pages)
27 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
27 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 November 2015Annual return made up to 16 November 2015 no member list (8 pages)
29 November 2015Annual return made up to 16 November 2015 no member list (8 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 July 2015Appointment of Mr Sandip Patel as a director on 16 July 2015 (2 pages)
29 July 2015Termination of appointment of David Brock as a director on 16 July 2015 (1 page)
29 July 2015Appointment of Mr Joel Smith as a director on 16 July 2015 (2 pages)
29 July 2015Termination of appointment of Jon Swain as a director on 16 July 2015 (1 page)
29 July 2015Appointment of Mr Joel Smith as a director on 16 July 2015 (2 pages)
29 July 2015Appointment of Mr Sandip Patel as a director on 16 July 2015 (2 pages)
29 July 2015Termination of appointment of Jon Swain as a director on 16 July 2015 (1 page)
29 July 2015Termination of appointment of David Brock as a director on 16 July 2015 (1 page)
30 November 2014Annual return made up to 16 November 2014 no member list (7 pages)
30 November 2014Annual return made up to 16 November 2014 no member list (7 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 July 2014Appointment of Miss Lisa Wilding as a director on 24 July 2014 (2 pages)
31 July 2014Termination of appointment of Anuoluwapo Omideyi as a director on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Anuoluwapo Omideyi as a director on 24 July 2014 (1 page)
31 July 2014Appointment of Miss Lisa Wilding as a director on 24 July 2014 (2 pages)
27 July 2014Termination of appointment of John Kearney as a director on 24 July 2014 (1 page)
27 July 2014Appointment of Mr David Durose as a director on 24 July 2014 (2 pages)
27 July 2014Termination of appointment of John Kearney as a director on 24 July 2014 (1 page)
27 July 2014Appointment of Mr David Durose as a director on 24 July 2014 (2 pages)
28 November 2013Annual return made up to 16 November 2013 no member list (7 pages)
28 November 2013Annual return made up to 16 November 2013 no member list (7 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 April 2013Appointment of Miss Alexia Power as a director (2 pages)
16 April 2013Appointment of Mr Stephen Moses as a director (2 pages)
16 April 2013Appointment of Mr Stephen Moses as a director (2 pages)
16 April 2013Appointment of Miss Alexia Power as a director (2 pages)
7 December 2012Annual return made up to 16 November 2012 no member list (6 pages)
7 December 2012Annual return made up to 16 November 2012 no member list (6 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
28 December 2011Annual return made up to 16 November 2011 no member list (5 pages)
28 December 2011Annual return made up to 16 November 2011 no member list (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 November 2010Annual return made up to 16 November 2010 no member list (6 pages)
17 November 2010Annual return made up to 16 November 2010 no member list (6 pages)
17 November 2010Director's details changed for Miss Sally Jane O Neill on 17 November 2009 (2 pages)
17 November 2010Director's details changed for Miss Sally Jane O Neill on 17 November 2009 (2 pages)
16 November 2010Director's details changed for Jon Swain on 17 November 2009 (2 pages)
16 November 2010Director's details changed for Jeremy James Carter-Manning on 7 July 2010 (2 pages)
16 November 2010Secretary's details changed for Timothy Robert Devlin on 17 November 2009 (1 page)
16 November 2010Director's details changed for John Kearney on 17 November 2009 (2 pages)
16 November 2010Director's details changed for Mr Oliver Blunt on 17 November 2009 (2 pages)
16 November 2010Director's details changed for John Kearney on 17 November 2009 (2 pages)
16 November 2010Director's details changed for Anuoluwapo Omideyi on 17 November 2009 (2 pages)
16 November 2010Director's details changed for Jeremy James Carter-Manning on 7 July 2010 (2 pages)
16 November 2010Director's details changed for Jeremy James Carter-Manning on 7 July 2010 (2 pages)
16 November 2010Director's details changed for David Brock on 17 November 2009 (2 pages)
16 November 2010Director's details changed for David Brock on 17 November 2009 (2 pages)
16 November 2010Director's details changed for Mr Oliver Blunt on 17 November 2009 (2 pages)
16 November 2010Director's details changed for Charles Sherrard on 17 November 2009 (2 pages)
16 November 2010Director's details changed for Jon Swain on 17 November 2009 (2 pages)
16 November 2010Secretary's details changed for Timothy Robert Devlin on 17 November 2009 (1 page)
16 November 2010Director's details changed for Charles Sherrard on 17 November 2009 (2 pages)
16 November 2010Director's details changed for Anuoluwapo Omideyi on 17 November 2009 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 July 2010Appointment of Jeremy James Carter-Manning as a director (3 pages)
19 July 2010Appointment of Jeremy James Carter-Manning as a director (3 pages)
8 April 2010Termination of appointment of Vincent Coughlin as a director (2 pages)
8 April 2010Termination of appointment of Vincent Coughlin as a director (2 pages)
19 February 2010Annual return made up to 16 November 2009 (20 pages)
19 February 2010Annual return made up to 16 November 2009 (20 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 July 2009Director appointed vincent coughlin (2 pages)
8 July 2009Director appointed vincent coughlin (2 pages)
6 March 2009Annual return made up to 16/11/08 (10 pages)
6 March 2009Annual return made up to 16/11/08 (10 pages)
21 December 2008Director appointed john kearney (2 pages)
21 December 2008Director appointed john kearney (2 pages)
15 December 2008Director appointed anuoluwapo omideyi (2 pages)
15 December 2008Director appointed anuoluwapo omideyi (2 pages)
15 December 2008Secretary appointed timothy robert devlin (2 pages)
15 December 2008Secretary appointed timothy robert devlin (2 pages)
15 December 2008Appointment terminated director william whittam (1 page)
15 December 2008Appointment terminated secretary john gutteridge (1 page)
15 December 2008Appointment terminated secretary john gutteridge (1 page)
15 December 2008Appointment terminated director william whittam (1 page)
19 November 2008Appointment terminated director vincent coughlin (1 page)
19 November 2008Appointment terminated director andrew mitchell (1 page)
19 November 2008Appointment terminated director vincent coughlin (1 page)
19 November 2008Appointment terminated director andrew mitchell (1 page)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 August 2008Director appointed charles sherrard (2 pages)
4 August 2008Appointment terminated director ivan pearce (1 page)
4 August 2008Appointment terminated director ivan pearce (1 page)
4 August 2008Director appointed charles sherrard (2 pages)
3 January 2008Annual return made up to 16/11/07 (7 pages)
3 January 2008Annual return made up to 16/11/07 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 December 2006Director resigned (1 page)
14 December 2006Annual return made up to 16/11/06 (7 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Annual return made up to 16/11/06 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 January 2006Accounts for a small company made up to 31 January 2005 (6 pages)
23 January 2006Accounts for a small company made up to 31 January 2005 (6 pages)
25 November 2005Annual return made up to 16/11/05 (7 pages)
25 November 2005Annual return made up to 16/11/05 (7 pages)
7 December 2004Annual return made up to 16/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2004Annual return made up to 16/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (5 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (5 pages)
3 December 2003Annual return made up to 16/11/03
  • 363(287) ‐ Registered office changed on 03/12/03
(6 pages)
3 December 2003Annual return made up to 16/11/03
  • 363(287) ‐ Registered office changed on 03/12/03
(6 pages)
23 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
23 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
21 November 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
24 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
26 November 2001Annual return made up to 16/11/01 (5 pages)
26 November 2001Annual return made up to 16/11/01 (5 pages)
10 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
10 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 January 2001Annual return made up to 16/11/00
  • 363(287) ‐ Registered office changed on 29/01/01
(5 pages)
29 January 2001Annual return made up to 16/11/00
  • 363(287) ‐ Registered office changed on 29/01/01
(5 pages)
26 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 December 1999Annual return made up to 16/11/99 (5 pages)
29 December 1999Annual return made up to 16/11/99 (5 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 February 1999Annual return made up to 16/11/98 (8 pages)
18 February 1999Annual return made up to 16/11/98 (8 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
7 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
7 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 January 1998Annual return made up to 16/11/97 (7 pages)
26 January 1998Annual return made up to 16/11/97 (7 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
2 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
26 November 1996Annual return made up to 16/11/96 (9 pages)
26 November 1996Annual return made up to 16/11/96 (9 pages)
28 November 1995Company name changed fleet chambers LIMITED\certificate issued on 29/11/95 (4 pages)
28 November 1995Annual return made up to 16/11/95 (20 pages)
28 November 1995Company name changed fleet chambers LIMITED\certificate issued on 29/11/95 (4 pages)
28 November 1995Annual return made up to 16/11/95 (20 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
3 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Annual return made up to 16/11/94 (22 pages)
3 May 1995Annual return made up to 16/11/94 (22 pages)
3 May 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
26 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
26 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
16 November 1990Incorporation (24 pages)
16 November 1990Incorporation (24 pages)