Greater London
London
EC2A 4PX
Secretary Name | Andrew Mark Dymond |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2010(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Luke Street Greater London London EC2A 4PX |
Director Name | Mr Justin Edward Bates |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 Luke Street Greater London London EC2A 4PX |
Secretary Name | Jonathan David Grant Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nelson Terrace London N1 8DG |
Director Name | Andrew Paul Russel Arden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 October 2012) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Wilmington House High Street East Grinstead West Sussex RH19 3AU |
Director Name | Christopher Baker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 19 June 2018) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Wilmington House High Street East Grinstead West Sussex RH19 3AU |
Director Name | Jonathan David Grant Manning |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 19 June 2018) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Wilmington House High Street East Grinstead West Sussex RH19 3AU |
Director Name | William Ebikise Okoya |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2000) |
Role | Barrister |
Correspondence Address | 36a Riffel Road London NW2 4PH |
Director Name | William Ebikise Okoya |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 November 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chandos Road London NW2 4LU |
Director Name | Mr Iain Colville |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(20 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Wilmington House High Street East Grinstead West Sussex RH19 3AU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | ardenchambers.com |
---|---|
Telephone | 020 72424244 |
Telephone region | London |
Registered Address | 5 Luke Street Greater London London EC2A 4PX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Paul Russell Arden 33.33% Ordinary |
---|---|
1 at £1 | Christopher Baker 33.33% Ordinary |
1 at £1 | Jonathan David Grant Manning 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,454 |
Cash | £144,282 |
Current Liabilities | £109,948 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 4 weeks from now) |
11 May 2012 | Delivered 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 |
---|
13 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 February 2022 | Confirmation statement made on 9 February 2022 with updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
19 May 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
15 April 2021 | Notification of Jonthan Manning as a person with significant control on 6 April 2018 (2 pages) |
15 April 2021 | Notification of Christopher Baker as a person with significant control on 6 April 2018 (2 pages) |
31 March 2021 | Notification of Andrew Mark Dymond as a person with significant control on 6 April 2016 (2 pages) |
31 March 2021 | Withdrawal of a person with significant control statement on 31 March 2021 (2 pages) |
21 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
3 April 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
2 January 2020 | Registered 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 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 July 2018 | Termination of appointment of Iain Colville as a director on 15 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Justin Edward Bates as a director on 19 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Christopher Baker as a director on 19 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Jonathan David Grant Manning as a director on 19 June 2018 (1 page) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Appointment of Mr Iain Colville as a director (2 pages) |
18 March 2013 | Appointment of Mr Iain Colville as a director (2 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Termination of appointment of Andrew Arden as a director (2 pages) |
6 November 2012 | Termination of appointment of Andrew Arden as a director (2 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2012 | Director's details changed for Christopher Baker on 7 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Christopher Baker on 7 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Christopher Baker on 7 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Jonathan David Grant Manning on 7 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Jonathan David Grant Manning on 7 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Andrew Paul Russel Arden on 7 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Andrew Paul Russel Arden on 7 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Jonathan David Grant Manning on 7 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Andrew Paul Russel Arden on 7 February 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2012 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 10 January 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2012 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 10 January 2012 (2 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (16 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (16 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (16 pages) |
4 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 November 2010 | Appointment of Andrew Mark Dymond as a director (3 pages) |
16 November 2010 | Termination of appointment of Jonathan Manning as a secretary (2 pages) |
16 November 2010 | Termination of appointment of William Okoya as a director (2 pages) |
16 November 2010 | Termination of appointment of Jonathan Manning as a secretary (2 pages) |
16 November 2010 | Appointment of Andrew Mark Dymond as a secretary (3 pages) |
16 November 2010 | Termination of appointment of William Okoya as a director (2 pages) |
16 November 2010 | Appointment of Andrew Mark Dymond as a secretary (3 pages) |
16 November 2010 | Appointment of Andrew Mark Dymond as a director (3 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (16 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (16 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (16 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
4 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 April 2008 | Return made up to 09/02/08; no change of members
|
11 April 2008 | Return made up to 09/02/08; no change of members
|
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
28 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 May 2006 | Return made up to 09/02/06; full list of members (8 pages) |
4 May 2006 | Return made up to 09/02/06; full list of members (8 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 April 2005 | Return made up to 09/02/05; full list of members (8 pages) |
27 April 2005 | Return made up to 09/02/05; full list of members (8 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
23 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
27 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 April 2002 | Return made up to 09/02/02; full list of members (7 pages) |
4 April 2002 | Return made up to 09/02/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 2 newman rd bromley kent BR1 1RJ (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 2 newman rd bromley kent BR1 1RJ (1 page) |
4 June 2001 | Return made up to 09/02/01; full list of members
|
4 June 2001 | Return made up to 09/02/01; full list of members
|
21 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
29 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
1 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 February 1993 | Incorporation (17 pages) |
9 February 1993 | Incorporation (17 pages) |