Company NameArden Chambers Limited
DirectorsAndrew Mark Dymond and Justin Edward Bates
Company StatusActive
Company Number02788362
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Mark Dymond
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(17 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Luke Street
Greater London
London
EC2A 4PX
Secretary NameAndrew Mark Dymond
NationalityBritish
StatusCurrent
Appointed04 November 2010(17 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address5 Luke Street
Greater London
London
EC2A 4PX
Director NameMr Justin Edward Bates
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 Luke Street
Greater London
London
EC2A 4PX
Secretary NameJonathan David Grant Manning
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address15 Nelson Terrace
London
N1 8DG
Director NameAndrew Paul Russel Arden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 30 October 2012)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressWilmington House High Street
East Grinstead
West Sussex
RH19 3AU
Director NameChristopher Baker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 19 June 2018)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressWilmington House High Street
East Grinstead
West Sussex
RH19 3AU
Director NameJonathan David Grant Manning
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 19 June 2018)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressWilmington House High Street
East Grinstead
West Sussex
RH19 3AU
Director NameWilliam Ebikise Okoya
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2000)
RoleBarrister
Correspondence Address36a Riffel Road
London
NW2 4PH
Director NameWilliam Ebikise Okoya
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address22 Chandos Road
London
NW2 4LU
Director NameMr Iain Colville
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(20 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWilmington House High Street
East Grinstead
West Sussex
RH19 3AU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteardenchambers.com
Telephone020 72424244
Telephone regionLondon

Location

Registered Address5 Luke Street
Greater London
London
EC2A 4PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Paul Russell Arden
33.33%
Ordinary
1 at £1Christopher Baker
33.33%
Ordinary
1 at £1Jonathan David Grant Manning
33.33%
Ordinary

Financials

Year2014
Net Worth£268,454
Cash£144,282
Current Liabilities£109,948

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Charges

11 May 2012Delivered on: 30 May 2012
Persons entitled: Woburn Estate Company LTD and Bedford Estates Nominees LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £72,000 and any other sums paid into that account see image for full details.
Outstanding

Filing History

13 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 March 2023 (5 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 February 2022Confirmation statement made on 9 February 2022 with updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
19 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
15 April 2021Notification of Jonthan Manning as a person with significant control on 6 April 2018 (2 pages)
15 April 2021Notification of Christopher Baker as a person with significant control on 6 April 2018 (2 pages)
31 March 2021Notification of Andrew Mark Dymond as a person with significant control on 6 April 2016 (2 pages)
31 March 2021Withdrawal of a person with significant control statement on 31 March 2021 (2 pages)
21 September 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
2 January 2020Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU to 5 Luke Street Greater London London EC2A 4PX on 2 January 2020 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 July 2018Termination of appointment of Iain Colville as a director on 15 July 2018 (1 page)
3 July 2018Appointment of Mr Justin Edward Bates as a director on 19 June 2018 (2 pages)
2 July 2018Termination of appointment of Christopher Baker as a director on 19 June 2018 (1 page)
2 July 2018Termination of appointment of Jonathan David Grant Manning as a director on 19 June 2018 (1 page)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(5 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(5 pages)
26 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(5 pages)
26 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Appointment of Mr Iain Colville as a director (2 pages)
18 March 2013Appointment of Mr Iain Colville as a director (2 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Termination of appointment of Andrew Arden as a director (2 pages)
6 November 2012Termination of appointment of Andrew Arden as a director (2 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2012Director's details changed for Christopher Baker on 7 February 2012 (2 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Christopher Baker on 7 February 2012 (2 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Christopher Baker on 7 February 2012 (2 pages)
10 February 2012Director's details changed for Jonathan David Grant Manning on 7 February 2012 (2 pages)
10 February 2012Director's details changed for Jonathan David Grant Manning on 7 February 2012 (2 pages)
10 February 2012Director's details changed for Andrew Paul Russel Arden on 7 February 2012 (2 pages)
10 February 2012Director's details changed for Andrew Paul Russel Arden on 7 February 2012 (2 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Jonathan David Grant Manning on 7 February 2012 (2 pages)
10 February 2012Director's details changed for Andrew Paul Russel Arden on 7 February 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 10 January 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 10 January 2012 (2 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (16 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (16 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (16 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
16 November 2010Appointment of Andrew Mark Dymond as a director (3 pages)
16 November 2010Termination of appointment of Jonathan Manning as a secretary (2 pages)
16 November 2010Termination of appointment of William Okoya as a director (2 pages)
16 November 2010Termination of appointment of Jonathan Manning as a secretary (2 pages)
16 November 2010Appointment of Andrew Mark Dymond as a secretary (3 pages)
16 November 2010Termination of appointment of William Okoya as a director (2 pages)
16 November 2010Appointment of Andrew Mark Dymond as a secretary (3 pages)
16 November 2010Appointment of Andrew Mark Dymond as a director (3 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (16 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (16 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (16 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 March 2009Return made up to 09/02/09; full list of members (6 pages)
4 March 2009Return made up to 09/02/09; full list of members (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 April 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 March 2007Return made up to 09/02/07; full list of members (8 pages)
28 March 2007Return made up to 09/02/07; full list of members (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 May 2006Return made up to 09/02/06; full list of members (8 pages)
4 May 2006Return made up to 09/02/06; full list of members (8 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 April 2005Return made up to 09/02/05; full list of members (8 pages)
27 April 2005Return made up to 09/02/05; full list of members (8 pages)
24 January 2005Full accounts made up to 31 March 2004 (13 pages)
24 January 2005Full accounts made up to 31 March 2004 (13 pages)
23 March 2004Return made up to 09/02/04; full list of members (8 pages)
23 March 2004Return made up to 09/02/04; full list of members (8 pages)
29 October 2003Full accounts made up to 31 March 2003 (12 pages)
29 October 2003Full accounts made up to 31 March 2003 (12 pages)
27 February 2003Return made up to 09/02/03; full list of members (8 pages)
27 February 2003Return made up to 09/02/03; full list of members (8 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
29 January 2003Full accounts made up to 31 March 2002 (12 pages)
29 January 2003Full accounts made up to 31 March 2002 (12 pages)
4 April 2002Return made up to 09/02/02; full list of members (7 pages)
4 April 2002Return made up to 09/02/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 March 2001 (12 pages)
2 October 2001Full accounts made up to 31 March 2001 (12 pages)
10 August 2001Registered office changed on 10/08/01 from: 2 newman rd bromley kent BR1 1RJ (1 page)
10 August 2001Registered office changed on 10/08/01 from: 2 newman rd bromley kent BR1 1RJ (1 page)
4 June 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 June 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 December 2000Full accounts made up to 31 March 2000 (12 pages)
21 December 2000Full accounts made up to 31 March 2000 (12 pages)
29 February 2000Return made up to 09/02/00; full list of members (7 pages)
29 February 2000Return made up to 09/02/00; full list of members (7 pages)
29 January 2000Full accounts made up to 31 March 1999 (12 pages)
29 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
31 March 1999Full accounts made up to 31 March 1998 (12 pages)
31 March 1999Full accounts made up to 31 March 1998 (12 pages)
29 March 1999Return made up to 09/02/99; no change of members (4 pages)
29 March 1999Return made up to 09/02/99; no change of members (4 pages)
2 November 1997Full accounts made up to 31 March 1997 (12 pages)
2 November 1997Full accounts made up to 31 March 1997 (12 pages)
1 April 1997Return made up to 09/02/97; full list of members (6 pages)
1 April 1997Return made up to 09/02/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 February 1996Return made up to 09/02/96; no change of members (4 pages)
18 February 1996Return made up to 09/02/96; no change of members (4 pages)
9 October 1995Full accounts made up to 31 March 1995 (14 pages)
9 October 1995Full accounts made up to 31 March 1995 (14 pages)
9 February 1993Incorporation (17 pages)
9 February 1993Incorporation (17 pages)