Company NameChambers Connect Limited
Company StatusDissolved
Company Number02896551
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesCommercial Lawyer Limited and Chambers Recruitment Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Llewellyn Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2018(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Anne Street
Marylebone
London
W1G 9JG
Director NamePaul Grayston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameMr Thomas Lemay Green
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Queen Anne Street
Marylebone
London
W1G 9JG
Director NameMr Timothy Taihibou Michael Frederic Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameMr Michael Ernest David Chambers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Redington Road
London
NW3 7QY
Secretary NameMr Peter Stuart Richard Atkin
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elms Avenue
London
N10 2JP
Secretary NameFiona Boxall
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address45 Breton House
The Barbican
London
EC2Y 8DQ
Secretary NameMr Thomas Oliver Gray
StatusResigned
Appointed01 October 2009(15 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 March 2018)
RoleCompany Director
Correspondence Address39-41 Parker Street
London
WC2B 5PQ
Director NameMr Mark Robert Cooper Wyatt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(24 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameChloe Chandra Holding
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence Address9 Mandeville Place
London
W1U 3AY
Director NameMr Alistair Stephen Youngman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(25 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechambersandpartners.com
Telephone020 76061300
Telephone regionLondon

Location

Registered AddressNo. 3 Waterhouse Square
138 Holborn
London
EC1N 2SW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1M.e. Chambers
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End29 April

Charges

16 January 2019Delivered on: 17 January 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (1 page)
23 April 2020Satisfaction of charge 028965510001 in full (1 page)
2 March 2020Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020 (1 page)
28 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
14 February 2020Director's details changed for Mr Thomas Lemay Green on 24 January 2020 (2 pages)
14 February 2020Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020 (2 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
7 November 2019Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019 (1 page)
12 July 2019Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019 (2 pages)
12 July 2019Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019 (1 page)
8 March 2019Appointment of Alistair Stephen Youngman as a director on 7 March 2019 (2 pages)
5 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
5 February 2019Full accounts made up to 30 April 2018 (15 pages)
17 January 2019Registration of charge 028965510001, created on 16 January 2019 (62 pages)
1 August 2018Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018 (2 pages)
1 August 2018Registered office address changed from 39-41 Parker Street London WC2B 5PQ to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 1 August 2018 (1 page)
1 August 2018Appointment of Mr Thomas Lemay Green as a director on 12 July 2018 (2 pages)
1 August 2018Appointment of Chloe Chandra Holding as a director on 12 July 2018 (2 pages)
1 August 2018Director's details changed for Mr Thomas Lemay Green on 12 July 2018 (2 pages)
1 August 2018Appointment of Paul Grayston as a director on 12 July 2018 (2 pages)
26 March 2018Termination of appointment of Michael Ernest David Chambers as a director on 13 March 2018 (1 page)
26 March 2018Notification of Crossrail Bidco Limited as a person with significant control on 16 March 2018 (2 pages)
26 March 2018Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018 (1 page)
26 March 2018Appointment of Mr Mark Llewellyn Williams as a director on 16 March 2018 (2 pages)
26 March 2018Cessation of Michael Ernest David Chambers as a person with significant control on 16 March 2018 (1 page)
23 February 2018Confirmation statement made on 9 February 2018 with updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (15 pages)
16 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
7 February 2017Full accounts made up to 30 April 2016 (13 pages)
7 February 2017Full accounts made up to 30 April 2016 (13 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
2 February 2016Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages)
2 February 2016Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages)
27 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 June 2014Company name changed chambers recruitment LIMITED\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(2 pages)
27 June 2014Company name changed chambers recruitment LIMITED\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(2 pages)
20 June 2014Change of name notice (2 pages)
20 June 2014Change of name notice (2 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
28 August 2013Total exemption full accounts made up to 28 February 2013 (1 page)
28 August 2013Total exemption full accounts made up to 28 February 2013 (1 page)
14 August 2013Resolutions
  • RES13 ‐ Exempt from app auditor 07/08/2013
(1 page)
14 August 2013Resolutions
  • RES13 ‐ Exempt from app auditor 07/08/2013
(1 page)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
5 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
11 November 2010Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 11 November 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
12 February 2010Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 February 2010Termination of appointment of Fiona Boxall as a secretary (1 page)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 February 2010Appointment of Mr Thomas Oliver Gray as a secretary (1 page)
12 February 2010Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (2 pages)
12 February 2010Termination of appointment of Fiona Boxall as a secretary (1 page)
12 February 2010Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 February 2010Appointment of Mr Thomas Oliver Gray as a secretary (1 page)
1 April 2009Return made up to 09/02/09; full list of members (3 pages)
1 April 2009Return made up to 09/02/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2008Company name changed commercial lawyer LIMITED\certificate issued on 05/06/08 (2 pages)
4 June 2008Company name changed commercial lawyer LIMITED\certificate issued on 05/06/08 (2 pages)
10 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
26 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Secretary resigned (1 page)
2 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2007Return made up to 09/02/07; no change of members (6 pages)
2 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2007Return made up to 09/02/07; no change of members (6 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
20 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
20 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
24 February 2006Return made up to 09/02/06; full list of members (6 pages)
24 February 2006Return made up to 09/02/06; full list of members (6 pages)
26 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
26 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 February 2005Return made up to 09/02/05; full list of members (6 pages)
16 February 2005Return made up to 09/02/05; full list of members (6 pages)
14 January 2005Return made up to 09/02/04; full list of members (6 pages)
14 January 2005Return made up to 09/02/04; full list of members (6 pages)
17 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
17 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
17 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2003Return made up to 09/02/03; full list of members (6 pages)
21 March 2003Return made up to 09/02/03; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
12 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 February 2001Return made up to 09/02/01; full list of members (6 pages)
13 February 2001Return made up to 09/02/01; full list of members (6 pages)
16 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
16 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
16 February 2000Return made up to 09/02/00; full list of members (6 pages)
16 February 2000Return made up to 09/02/00; full list of members (6 pages)
19 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1999Return made up to 09/02/99; no change of members (4 pages)
19 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
19 March 1999Return made up to 09/02/99; no change of members (4 pages)
19 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
20 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
4 March 1998Return made up to 09/02/98; full list of members (5 pages)
4 March 1998Return made up to 09/02/98; full list of members (5 pages)
20 January 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Registered office changed on 14/02/97 from: 1 virgil street waterloo london SE1 7EF (1 page)
14 February 1997Registered office changed on 14/02/97 from: 1 virgil street waterloo london SE1 7EF (1 page)
11 February 1997Return made up to 09/02/97; no change of members (4 pages)
11 February 1997Return made up to 09/02/97; no change of members (4 pages)
1 May 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Return made up to 09/02/96; no change of members (4 pages)
17 February 1996Return made up to 09/02/96; no change of members (4 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)