London
EC4A 1LB
Director Name | Mr Stephen Moses |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(22 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Director Name | Mr Joel Smith |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 32 Furnival Street London EC4A 1JQ |
Director Name | Miss Philippa McAtasney |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Director Name | Miss Caroline Carberry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Director Name | Mr Michael Holland |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Director Name | Miss Rhiannon Crimmins |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(32 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Secretary Name | Mr Christopher Meredith |
---|---|
Status | Current |
Appointed | 28 November 2022(32 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Director Name | Miss Lisa Bald |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(32 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Took's Court Took's Court London EC4A 1LB |
Director Name | Miss Lisa Freeman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(33 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 16 Furnival Chambers 16 Took's Court London EC4A 1LB |
Director Name | Mr David Farrington |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Barrister |
Correspondence Address | 14 Boat Reach Meadow Road Henley On Thames Oxfordshire RG9 9HJ |
Director Name | Mr Oliver Blunt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 31 years (resigned 28 November 2022) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Director Name | Mr Hugh Griffiths |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 July 1998) |
Role | Barrister |
Correspondence Address | 91 Rushams Road Horsham West Sussex RH12 2NY |
Director Name | Mr Andrew Mitchell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 16 years, 12 months (resigned 07 November 2008) |
Role | Barrister |
Correspondence Address | Laurel House 59 North Hill Highgate London N6 4BS |
Secretary Name | Mr John Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 17 years (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 21 Leeward Gardens Wimbledon London SW19 7QR |
Director Name | Robert Charles Stephen Holt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 July 2006) |
Role | Barrister |
Correspondence Address | 49 Ellington Street London N7 8PN |
Director Name | Vincent Coughlin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(4 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 October 2008) |
Role | Barrister |
Correspondence Address | 18 Cambridge Close Stock Ingatestone Essex CM4 9FA |
Director Name | Miss Sally Jane O'Neill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(4 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 31 July 2023) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Director Name | Mr Jon Swain |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(7 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 16 July 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Furnival Street London EC4A 1JQ |
Director Name | Mr William Richard Lamont Whittam |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 2008) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 62 Woodside Avenue Highgate London N6 4ST |
Director Name | Mr Ivan James Pearce Molland |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 2008) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Nutshell Cottage Dipley Hampshire RG27 8JR |
Director Name | Mr David Brock |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(15 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 16 July 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Furnival Street London EC4A 1JQ |
Director Name | Mr John Kearney |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 July 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Furnival Street London EC4A 1JQ |
Director Name | Miss Anuoluwapo Omideyi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 July 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Furnival Street London EC4A 1JQ |
Secretary Name | Mr Timothy Robert Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(18 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 September 2022) |
Role | Barrister |
Correspondence Address | 32 Furnival Street London EC4A 1JQ |
Director Name | Vincent Coughlin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2010) |
Role | Barrister |
Correspondence Address | 32 Furnival Street London EC4A 1JQ |
Director Name | Jeremy James Carter-Manning |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(19 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 32 Furnival Street London EC4A 1JQ |
Director Name | Miss Alexia Power |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(22 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 November 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Director Name | Miss Lisa Wilding |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 32 Furnival Street London EC4A 1JQ |
Director Name | Mr David Durose |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Director Name | Mr Sandip Patel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 32 Furnival Street London EC4A 1JQ |
Director Name | Mr Giles Cockings |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Took's Court London EC4A 1LB |
Website | furnivalchambers.co.uk |
---|---|
Telephone | 020 74053232 |
Telephone region | London |
Registered Address | 16 Took's Court London EC4A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £441,688 |
Cash | £340,481 |
Current Liabilities | £303,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
19 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
27 November 2023 | Termination of appointment of Alexia Power as a director on 22 November 2023 (1 page) |
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
7 August 2023 | Termination of appointment of Sally Jane O'neill as a director on 31 July 2023 (1 page) |
7 August 2023 | Appointment of Miss Lisa Bald as a director on 31 July 2023 (2 pages) |
7 August 2023 | Termination of appointment of Giles Cockings as a director on 31 July 2023 (1 page) |
17 April 2023 | Termination of appointment of David Durose as a director on 31 December 2022 (1 page) |
17 April 2023 | Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
12 December 2022 | Appointment of Mr Christopher Meredith as a secretary on 28 November 2022 (2 pages) |
12 December 2022 | Appointment of Miss Rhiannon Crimmins as a director on 28 November 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
12 December 2022 | Termination of appointment of Oliver Blunt as a director on 28 November 2022 (1 page) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
15 September 2022 | Termination of appointment of Timothy Robert Devlin as a secretary on 7 September 2022 (1 page) |
15 September 2022 | Registered 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 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
31 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
6 September 2019 | Appointment of Mr Michael Holland as a director on 11 July 2019 (2 pages) |
1 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 July 2019 | Appointment of Mr Giles Cockings as a director on 11 July 2019 (2 pages) |
21 November 2018 | Termination of appointment of Sandip Patel as a director on 19 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 July 2018 | Appointment of Miss Caroline Carberry as a director on 5 July 2018 (2 pages) |
12 December 2017 | Termination of appointment of Lisa Wilding as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Lisa Wilding as a director on 11 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 August 2017 | Termination of appointment of Jeremy James Carter-Manning as a director on 13 July 2017 (1 page) |
2 August 2017 | Appointment of Miss Philippa Mcatasney as a director on 13 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Jeremy James Carter-Manning as a director on 13 July 2017 (1 page) |
2 August 2017 | Appointment of Miss Philippa Mcatasney as a director on 13 July 2017 (2 pages) |
27 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
27 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 November 2015 | Annual return made up to 16 November 2015 no member list (8 pages) |
29 November 2015 | Annual return made up to 16 November 2015 no member list (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 July 2015 | Appointment of Mr Sandip Patel as a director on 16 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of David Brock as a director on 16 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Joel Smith as a director on 16 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jon Swain as a director on 16 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Joel Smith as a director on 16 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Sandip Patel as a director on 16 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jon Swain as a director on 16 July 2015 (1 page) |
29 July 2015 | Termination of appointment of David Brock as a director on 16 July 2015 (1 page) |
30 November 2014 | Annual return made up to 16 November 2014 no member list (7 pages) |
30 November 2014 | Annual return made up to 16 November 2014 no member list (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 July 2014 | Appointment of Miss Lisa Wilding as a director on 24 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Anuoluwapo Omideyi as a director on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Anuoluwapo Omideyi as a director on 24 July 2014 (1 page) |
31 July 2014 | Appointment of Miss Lisa Wilding as a director on 24 July 2014 (2 pages) |
27 July 2014 | Termination of appointment of John Kearney as a director on 24 July 2014 (1 page) |
27 July 2014 | Appointment of Mr David Durose as a director on 24 July 2014 (2 pages) |
27 July 2014 | Termination of appointment of John Kearney as a director on 24 July 2014 (1 page) |
27 July 2014 | Appointment of Mr David Durose as a director on 24 July 2014 (2 pages) |
28 November 2013 | Annual return made up to 16 November 2013 no member list (7 pages) |
28 November 2013 | Annual return made up to 16 November 2013 no member list (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 April 2013 | Appointment of Miss Alexia Power as a director (2 pages) |
16 April 2013 | Appointment of Mr Stephen Moses as a director (2 pages) |
16 April 2013 | Appointment of Mr Stephen Moses as a director (2 pages) |
16 April 2013 | Appointment of Miss Alexia Power as a director (2 pages) |
7 December 2012 | Annual return made up to 16 November 2012 no member list (6 pages) |
7 December 2012 | Annual return made up to 16 November 2012 no member list (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
28 December 2011 | Annual return made up to 16 November 2011 no member list (5 pages) |
28 December 2011 | Annual return made up to 16 November 2011 no member list (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
17 November 2010 | Annual return made up to 16 November 2010 no member list (6 pages) |
17 November 2010 | Annual return made up to 16 November 2010 no member list (6 pages) |
17 November 2010 | Director's details changed for Miss Sally Jane O Neill on 17 November 2009 (2 pages) |
17 November 2010 | Director's details changed for Miss Sally Jane O Neill on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for Jon Swain on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for Jeremy James Carter-Manning on 7 July 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Timothy Robert Devlin on 17 November 2009 (1 page) |
16 November 2010 | Director's details changed for John Kearney on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for Mr Oliver Blunt on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for John Kearney on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for Anuoluwapo Omideyi on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for Jeremy James Carter-Manning on 7 July 2010 (2 pages) |
16 November 2010 | Director's details changed for Jeremy James Carter-Manning on 7 July 2010 (2 pages) |
16 November 2010 | Director's details changed for David Brock on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for David Brock on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for Mr Oliver Blunt on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for Charles Sherrard on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for Jon Swain on 17 November 2009 (2 pages) |
16 November 2010 | Secretary's details changed for Timothy Robert Devlin on 17 November 2009 (1 page) |
16 November 2010 | Director's details changed for Charles Sherrard on 17 November 2009 (2 pages) |
16 November 2010 | Director's details changed for Anuoluwapo Omideyi on 17 November 2009 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
19 July 2010 | Appointment of Jeremy James Carter-Manning as a director (3 pages) |
19 July 2010 | Appointment of Jeremy James Carter-Manning as a director (3 pages) |
8 April 2010 | Termination of appointment of Vincent Coughlin as a director (2 pages) |
8 April 2010 | Termination of appointment of Vincent Coughlin as a director (2 pages) |
19 February 2010 | Annual return made up to 16 November 2009 (20 pages) |
19 February 2010 | Annual return made up to 16 November 2009 (20 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 July 2009 | Director appointed vincent coughlin (2 pages) |
8 July 2009 | Director appointed vincent coughlin (2 pages) |
6 March 2009 | Annual return made up to 16/11/08 (10 pages) |
6 March 2009 | Annual return made up to 16/11/08 (10 pages) |
21 December 2008 | Director appointed john kearney (2 pages) |
21 December 2008 | Director appointed john kearney (2 pages) |
15 December 2008 | Director appointed anuoluwapo omideyi (2 pages) |
15 December 2008 | Director appointed anuoluwapo omideyi (2 pages) |
15 December 2008 | Secretary appointed timothy robert devlin (2 pages) |
15 December 2008 | Secretary appointed timothy robert devlin (2 pages) |
15 December 2008 | Appointment terminated director william whittam (1 page) |
15 December 2008 | Appointment terminated secretary john gutteridge (1 page) |
15 December 2008 | Appointment terminated secretary john gutteridge (1 page) |
15 December 2008 | Appointment terminated director william whittam (1 page) |
19 November 2008 | Appointment terminated director vincent coughlin (1 page) |
19 November 2008 | Appointment terminated director andrew mitchell (1 page) |
19 November 2008 | Appointment terminated director vincent coughlin (1 page) |
19 November 2008 | Appointment terminated director andrew mitchell (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 August 2008 | Director appointed charles sherrard (2 pages) |
4 August 2008 | Appointment terminated director ivan pearce (1 page) |
4 August 2008 | Appointment terminated director ivan pearce (1 page) |
4 August 2008 | Director appointed charles sherrard (2 pages) |
3 January 2008 | Annual return made up to 16/11/07 (7 pages) |
3 January 2008 | Annual return made up to 16/11/07 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Annual return made up to 16/11/06 (7 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Annual return made up to 16/11/06 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 January 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
23 January 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
25 November 2005 | Annual return made up to 16/11/05 (7 pages) |
25 November 2005 | Annual return made up to 16/11/05 (7 pages) |
7 December 2004 | Annual return made up to 16/11/04
|
7 December 2004 | Annual return made up to 16/11/04
|
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
3 December 2003 | Annual return made up to 16/11/03
|
3 December 2003 | Annual return made up to 16/11/03
|
23 August 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
23 August 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
21 November 2002 | Annual return made up to 16/11/02
|
21 November 2002 | Annual return made up to 16/11/02
|
24 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
24 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
26 November 2001 | Annual return made up to 16/11/01 (5 pages) |
26 November 2001 | Annual return made up to 16/11/01 (5 pages) |
10 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
10 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 January 2001 | Annual return made up to 16/11/00
|
29 January 2001 | Annual return made up to 16/11/00
|
26 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 December 1999 | Annual return made up to 16/11/99 (5 pages) |
29 December 1999 | Annual return made up to 16/11/99 (5 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 February 1999 | Annual return made up to 16/11/98 (8 pages) |
18 February 1999 | Annual return made up to 16/11/98 (8 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
7 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
7 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 January 1998 | Annual return made up to 16/11/97 (7 pages) |
26 January 1998 | Annual return made up to 16/11/97 (7 pages) |
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
2 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
26 November 1996 | Annual return made up to 16/11/96 (9 pages) |
26 November 1996 | Annual return made up to 16/11/96 (9 pages) |
28 November 1995 | Company name changed fleet chambers LIMITED\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | Annual return made up to 16/11/95 (20 pages) |
28 November 1995 | Company name changed fleet chambers LIMITED\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | Annual return made up to 16/11/95 (20 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
3 May 1995 | Director resigned;new director appointed (4 pages) |
3 May 1995 | Annual return made up to 16/11/94 (22 pages) |
3 May 1995 | Annual return made up to 16/11/94 (22 pages) |
3 May 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
26 February 1991 | Resolutions
|
26 February 1991 | Resolutions
|
16 November 1990 | Incorporation (24 pages) |
16 November 1990 | Incorporation (24 pages) |