Marylebone
London
W1G 9JG
Director Name | Paul Grayston |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Thomas Lemay Green |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Queen Anne Street Marylebone London W1G 9JG |
Director Name | Mr Timothy Taihibou Michael Frederic Noble |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2019(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Michael Ernest David Chambers |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Redington Road London NW3 7QY |
Secretary Name | Mr Peter Stuart Richard Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elms Avenue London N10 2JP |
Secretary Name | Fiona Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 45 Breton House The Barbican London EC2Y 8DQ |
Secretary Name | Mr Thomas Oliver Gray |
---|---|
Status | Resigned |
Appointed | 01 October 2009(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | 39-41 Parker Street London WC2B 5PQ |
Director Name | Mr Mark Robert Cooper Wyatt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(24 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Chloe Chandra Holding |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Director Name | Mr Alistair Stephen Youngman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chambersandpartners.com |
---|---|
Telephone | 020 76061300 |
Telephone region | London |
Registered Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | M.e. Chambers 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 April |
16 January 2019 | Delivered on: 17 January 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2020 | Application to strike the company off the register (1 page) |
23 April 2020 | Satisfaction of charge 028965510001 in full (1 page) |
2 March 2020 | Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020 (1 page) |
28 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
14 February 2020 | Director's details changed for Mr Thomas Lemay Green on 24 January 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020 (2 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
7 November 2019 | Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019 (1 page) |
12 July 2019 | Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019 (1 page) |
8 March 2019 | Appointment of Alistair Stephen Youngman as a director on 7 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (15 pages) |
17 January 2019 | Registration of charge 028965510001, created on 16 January 2019 (62 pages) |
1 August 2018 | Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018 (2 pages) |
1 August 2018 | Registered 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 2018 | Appointment of Mr Thomas Lemay Green as a director on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Chloe Chandra Holding as a director on 12 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Thomas Lemay Green on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Paul Grayston as a director on 12 July 2018 (2 pages) |
26 March 2018 | Termination of appointment of Michael Ernest David Chambers as a director on 13 March 2018 (1 page) |
26 March 2018 | Notification of Crossrail Bidco Limited as a person with significant control on 16 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Mark Llewellyn Williams as a director on 16 March 2018 (2 pages) |
26 March 2018 | Cessation of Michael Ernest David Chambers as a person with significant control on 16 March 2018 (1 page) |
23 February 2018 | Confirmation statement made on 9 February 2018 with updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (15 pages) |
16 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 February 2016 | Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages) |
2 February 2016 | Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages) |
27 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 June 2014 | Company name changed chambers recruitment LIMITED\certificate issued on 27/06/14
|
27 June 2014 | Company name changed chambers recruitment LIMITED\certificate issued on 27/06/14
|
20 June 2014 | Change of name notice (2 pages) |
20 June 2014 | Change of name notice (2 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 August 2013 | Total exemption full accounts made up to 28 February 2013 (1 page) |
28 August 2013 | Total exemption full accounts made up to 28 February 2013 (1 page) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
4 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 11 November 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
12 February 2010 | Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Termination of appointment of Fiona Boxall as a secretary (1 page) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Appointment of Mr Thomas Oliver Gray as a secretary (1 page) |
12 February 2010 | Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Fiona Boxall as a secretary (1 page) |
12 February 2010 | Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Appointment of Mr Thomas Oliver Gray as a secretary (1 page) |
1 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
4 June 2008 | Company name changed commercial lawyer LIMITED\certificate issued on 05/06/08 (2 pages) |
4 June 2008 | Company name changed commercial lawyer LIMITED\certificate issued on 05/06/08 (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
26 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
26 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Return made up to 09/02/07; no change of members (6 pages) |
2 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Return made up to 09/02/07; no change of members (6 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
20 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
26 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
26 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
14 January 2005 | Return made up to 09/02/04; full list of members (6 pages) |
14 January 2005 | Return made up to 09/02/04; full list of members (6 pages) |
17 April 2004 | Resolutions
|
17 April 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
17 April 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
17 April 2004 | Resolutions
|
15 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
15 May 2003 | Resolutions
|
15 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
15 May 2003 | Resolutions
|
21 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
15 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
15 May 2002 | Resolutions
|
20 February 2002 | Return made up to 09/02/02; full list of members
|
20 February 2002 | Return made up to 09/02/02; full list of members
|
12 November 2001 | Resolutions
|
12 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
13 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
16 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
19 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
19 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
20 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
20 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
4 March 1998 | Return made up to 09/02/98; full list of members (5 pages) |
4 March 1998 | Return made up to 09/02/98; full list of members (5 pages) |
20 January 1998 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
20 January 1998 | Resolutions
|
14 February 1997 | Registered office changed on 14/02/97 from: 1 virgil street waterloo london SE1 7EF (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 1 virgil street waterloo london SE1 7EF (1 page) |
11 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
11 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
1 May 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
1 May 1996 | Resolutions
|
1 May 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
1 May 1996 | Resolutions
|
17 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
17 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |