Company NameGarden Court Chambers Limited
Company StatusActive
Company Number04170245
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2001(23 years, 2 months ago)
Previous Names2 Garden Court Chambers Limited and Two Garden Court Chambers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameMr Colin Ricardo Cook
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years
RoleSenior Clerk
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Stephanie Harrison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(15 years after company formation)
Appointment Duration8 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr James Holmes
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2019(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Grace Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2019(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Edward James Fitzpatrick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2019(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Mia Hakl-Law
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleDirector Of Operations And Hr
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Sonali Naik
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Liz Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Michelle Burke
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Rupert Gregory Lonsdale Egerton-Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Tom Patrick Roche
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Grace Lily Capel
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Stephen Simblet
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Rajiv Menon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Joanne Michelle Cecil
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Shahida Begum
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameLorna Cservenka
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2023(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Oliver James Persey
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2023(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameRaza Halim
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2024(22 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameElla Gunn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2024(22 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameAudrey Mogan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed28 January 2024(22 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameRuby Selva
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2024(22 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameJodie Blackstock
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2024(22 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameOwen Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address2 Lalor Street
London
SW6 5SR
Secretary NameThomas Varughese
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 West Way
Croydon
Surrey
CR0 8RB
Director NameMr Christopher Henry Blaxland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2001(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 29 January 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1b Spencer Rise
London
NW5 1AR
Director NameHelen Curtis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2004)
RoleBarrister
Correspondence Address3 Leagrave Street
London
E5 9QX
Director NameDr Kathryn Cronin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2002(11 months after company formation)
Appointment Duration15 years (resigned 29 January 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address37 Inderwick Road
London
N8 9LB
Director NameElizabeth Mary Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2004(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 23 January 2005)
RoleBarrister
Correspondence Address45 Chesholm Road
London
N16 0DS
Director NameMs Johanne Erica Delahunty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2004(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 23 January 2005)
RoleBarrister
Country of ResidenceEngland
Correspondence Address35 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW
Director NameShereener Browne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 2009)
RoleBarrister
Correspondence Address23 Herald's Place
London
SE11 4NP
Director NameMs Brenda Campbell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2008(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 February 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence Address85 High Street
Hampton
Middlesex
TW12 2SX
Secretary NameMr Justin Moyse
StatusResigned
Appointed01 April 2012(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2015)
RoleCompany Director
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr John Mark Beckley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Court Chambers 57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Amina Ahmed
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Shahida Begum
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years after company formation)
Appointment Duration11 months (resigned 29 January 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Helen Curtis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 January 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Emma Fenn
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2017(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 January 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr James Bowen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2018(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 February 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMs Rebecca Chapman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 January 2024)
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Thomas James Copeland
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 January 2024)
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Stephen Joseph Clark
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(19 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ

Contact

Websitewww.gardencourtchambers.co.uk/Index.cfm
Telephone020 79937600
Telephone regionLondon

Location

Registered Address57-60 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£365,910
Cash£381,268
Current Liabilities£562,499

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

20 December 2005Delivered on: 22 December 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 February 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
2 February 2024Appointment of Ella Gunn as a director on 28 January 2024 (2 pages)
2 February 2024Appointment of Raza Halim as a director on 28 January 2024 (2 pages)
2 February 2024Appointment of Jodie Blackstock as a director on 28 January 2024 (2 pages)
2 February 2024Appointment of Ruby Selva as a director on 28 January 2024 (2 pages)
2 February 2024Appointment of Audrey Mogan as a director on 28 January 2024 (2 pages)
1 February 2024Termination of appointment of Thomas James Copeland as a director on 28 January 2024 (1 page)
1 February 2024Termination of appointment of Rebecca Chapman as a director on 28 January 2024 (1 page)
1 February 2024Termination of appointment of Ubah Dirie as a director on 28 January 2024 (1 page)
1 February 2024Termination of appointment of Liz Davies as a director on 28 January 2024 (1 page)
1 February 2024Termination of appointment of Stephanie Harrison as a director on 28 January 2024 (1 page)
29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
3 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
2 March 2023Appointment of Ms Ubah Dirie as a director on 29 January 2023 (2 pages)
27 February 2023Appointment of Mr Oliver James Persey as a director on 29 January 2023 (2 pages)
23 February 2023Termination of appointment of Tom Patrick Roche as a director on 23 February 2023 (1 page)
23 February 2023Termination of appointment of Helen Curtis as a director on 29 January 2023 (1 page)
23 February 2023Appointment of Lorna Cservenka as a director on 29 January 2023 (2 pages)
23 February 2023Termination of appointment of Stephen Joseph Clark as a director on 29 January 2023 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 February 2021Appointment of Ms Joanne Michelle Cecil as a director on 31 January 2021 (2 pages)
11 February 2021Appointment of Ms Grace Capel as a director on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Peter Jorro as a director on 31 January 2021 (1 page)
5 February 2021Termination of appointment of James Timothy Norman Scobie as a director on 31 January 2021 (1 page)
5 February 2021Termination of appointment of David Sellwood as a director on 31 January 2021 (1 page)
5 February 2021Appointment of Ms Shahida Begum as a director on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Emma Fenn as a director on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Stephen Clark as a director on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Judy Khan as a director on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Stephen Simblet as a director on 31 January 2021 (2 pages)
5 February 2021Appointment of Mr Rajiv Menon as a director on 31 January 2021 (2 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
26 October 2020Appointment of Mr Rupert Gregory Lonsdale Egerton-Smith as a director on 2 October 2020 (2 pages)
26 October 2020Appointment of Mr Tom Patrick Roche as a director on 19 October 2020 (2 pages)
21 September 2020Termination of appointment of Maya Sikand as a director on 18 September 2020 (1 page)
2 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
6 February 2020Appointment of Ms Sonali Naik as a director on 26 January 2020 (2 pages)
31 January 2020Appointment of Ms Rebecca Chapman as a director on 26 January 2020 (2 pages)
31 January 2020Termination of appointment of Lucie Wibberley as a director on 26 January 2020 (1 page)
31 January 2020Termination of appointment of Gemma Loughran as a director on 26 January 2020 (1 page)
31 January 2020Appointment of Mr Thomas James Copeland as a director on 26 January 2020 (2 pages)
31 January 2020Appointment of Ms Liz Davies as a director on 26 January 2020 (2 pages)
31 January 2020Director's details changed for Ms Michelle Nadine Burke on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Marc Willers as a director on 26 January 2020 (1 page)
31 January 2020Termination of appointment of Artis Kakonge as a director on 26 January 2020 (1 page)
31 January 2020Termination of appointment of Leslie Letchworth Thomas as a director on 26 January 2020 (1 page)
30 January 2020Appointment of Ms Michelle Nadine Burke as a director on 26 January 2020 (2 pages)
28 January 2020Termination of appointment of Glenn Keith Fletcher as a director on 17 January 2020 (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
26 March 2019Appointment of Mr David Sellwood as a director on 10 February 2019 (2 pages)
15 March 2019Appointment of Ms Mia Hakl-Law as a director on 11 March 2019 (2 pages)
5 March 2019Director's details changed for Ms Artis Kakonge on 1 March 2019 (2 pages)
5 March 2019Appointment of Ms Artis Kakonge as a director on 10 February 2019 (2 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Edward James Fitzpatrick as a director on 10 February 2019 (2 pages)
15 February 2019Appointment of Ms Lucie Wibberley as a director on 10 February 2019 (2 pages)
15 February 2019Appointment of Mr James Holmes as a director on 10 February 2019 (2 pages)
15 February 2019Appointment of Ms Grace Brown as a director on 10 February 2019 (2 pages)
14 February 2019Termination of appointment of Catrin Eluned Lewis as a director on 10 February 2019 (1 page)
14 February 2019Termination of appointment of James Bowen as a director on 10 February 2019 (1 page)
14 February 2019Termination of appointment of Amina Ahmed as a director on 10 February 2019 (1 page)
8 October 2018Termination of appointment of Bryony Poynor as a director on 18 September 2018 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
2 August 2018Termination of appointment of Mia Hakl-Law as a director on 31 July 2018 (1 page)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 March 2018Appointment of Ms Gemma Loughran as a director on 28 January 2018 (2 pages)
5 March 2018Appointment of Ms Mia Hakl-Law as a director on 28 January 2018 (2 pages)
2 March 2018Appointment of Mr James Bowen as a director on 28 January 2018 (2 pages)
1 March 2018Termination of appointment of Louise Hooper as a director on 28 January 2018 (1 page)
1 March 2018Termination of appointment of John Mark Beckley as a director on 28 January 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
20 February 2017Termination of appointment of Shahida Begum as a director on 29 January 2017 (1 page)
20 February 2017Appointment of Ms Judy Khan as a director on 29 January 2017 (2 pages)
20 February 2017Director's details changed for Marc Willers on 29 January 2017 (2 pages)
20 February 2017Appointment of Ms Emma Fenn as a director on 29 January 2017 (2 pages)
20 February 2017Director's details changed for Colin Ricardo Cook on 29 January 2017 (2 pages)
20 February 2017Director's details changed for Catrin Eluned Lewis on 29 January 2017 (2 pages)
20 February 2017Appointment of Mr Leslie Letchworth Thomas as a director on 29 January 2017 (2 pages)
20 February 2017Termination of appointment of Christopher Henry Blaxland as a director on 29 January 2017 (1 page)
20 February 2017Appointment of Ms Bryony Poynor as a director on 29 January 2017 (2 pages)
20 February 2017Appointment of Ms Bryony Poynor as a director on 29 January 2017 (2 pages)
20 February 2017Appointment of Mr Leslie Letchworth Thomas as a director on 29 January 2017 (2 pages)
20 February 2017Director's details changed for Colin Ricardo Cook on 29 January 2017 (2 pages)
20 February 2017Termination of appointment of Kathryn Cronin as a director on 29 January 2017 (1 page)
20 February 2017Director's details changed for Catrin Eluned Lewis on 29 January 2017 (2 pages)
20 February 2017Termination of appointment of Helen Rachael Foot as a director on 29 January 2017 (1 page)
20 February 2017Termination of appointment of Helen Rachael Foot as a director on 29 January 2017 (1 page)
20 February 2017Termination of appointment of Shahida Begum as a director on 29 January 2017 (1 page)
20 February 2017Termination of appointment of Christopher Henry Blaxland as a director on 29 January 2017 (1 page)
20 February 2017Director's details changed for Marc Willers on 29 January 2017 (2 pages)
20 February 2017Appointment of Ms Emma Fenn as a director on 29 January 2017 (2 pages)
20 February 2017Appointment of Ms Judy Khan as a director on 29 January 2017 (2 pages)
20 February 2017Termination of appointment of Kathryn Cronin as a director on 29 January 2017 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 May 2016Appointment of Ms. Louise Hooper as a director on 1 March 2016 (2 pages)
6 May 2016Appointment of Ms. Louise Hooper as a director on 1 March 2016 (2 pages)
28 April 2016Appointment of Ms Amina Ahmed as a director on 1 March 2016 (2 pages)
28 April 2016Appointment of Ms Amina Ahmed as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Ms Shahida Begum as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Ms Shahida Begum as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Ms Stephanie Harrison as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Ms Stephanie Harrison as a director on 1 March 2016 (2 pages)
19 April 2016Appointment of Ms Helen Rachael Foot as a director on 1 March 2016 (2 pages)
19 April 2016Appointment of Ms Helen Rachael Foot as a director on 1 March 2016 (2 pages)
18 April 2016Appointment of Mr Glenn Keith Fletcher as a director on 1 March 2016 (2 pages)
18 April 2016Appointment of Ms Helen Curtis as a director on 1 March 2016 (2 pages)
18 April 2016Appointment of Mr Glenn Keith Fletcher as a director on 1 March 2016 (2 pages)
18 April 2016Termination of appointment of Rajeev Kumar Thacker as a director on 11 March 2016 (1 page)
18 April 2016Termination of appointment of Stephen Knafler as a director on 10 March 2016 (1 page)
18 April 2016Termination of appointment of Stephen Knafler as a director on 10 March 2016 (1 page)
18 April 2016Termination of appointment of Artis Obonyo Kakonge as a director on 11 March 2016 (1 page)
18 April 2016Appointment of Ms Maya Sikand as a director on 1 March 2016 (2 pages)
18 April 2016Director's details changed for Colin Richard Cook on 18 April 2016 (2 pages)
18 April 2016Termination of appointment of Rajeev Kumar Thacker as a director on 11 March 2016 (1 page)
18 April 2016Appointment of Ms Maya Sikand as a director on 1 March 2016 (2 pages)
18 April 2016Termination of appointment of Artis Obonyo Kakonge as a director on 11 March 2016 (1 page)
18 April 2016Termination of appointment of Bryony Poynor as a director on 15 March 2016 (1 page)
18 April 2016Director's details changed for Colin Richard Cook on 18 April 2016 (2 pages)
18 April 2016Termination of appointment of Bryony Poynor as a director on 15 March 2016 (1 page)
18 April 2016Appointment of Ms Helen Curtis as a director on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 28 February 2016 no member list (13 pages)
1 March 2016Annual return made up to 28 February 2016 no member list (13 pages)
9 February 2016Termination of appointment of Justin Moyse as a secretary on 23 November 2015 (1 page)
9 February 2016Termination of appointment of Justin Moyse as a secretary on 23 November 2015 (1 page)
20 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Annual return made up to 28 February 2015 no member list (14 pages)
14 July 2015Annual return made up to 28 February 2015 no member list (14 pages)
9 July 2015Appointment of Mr John Mark Beckley as a director on 26 February 2015 (2 pages)
9 July 2015Termination of appointment of Thomas Wainwright as a director on 28 February 2015 (1 page)
9 July 2015Termination of appointment of Christopher George Mcwatters as a director on 28 February 2015 (1 page)
9 July 2015Appointment of Ms Bryony Poynor as a director on 26 February 2015 (2 pages)
9 July 2015Appointment of Miss Artis Obonyo Kakonge as a director on 26 February 2015 (2 pages)
9 July 2015Appointment of Mr John Mark Beckley as a director on 26 February 2015 (2 pages)
9 July 2015Termination of appointment of Leslie Letchworth Thomas as a director on 28 February 2015 (1 page)
9 July 2015Appointment of Mr Rajeev Kumar Thacker as a director on 26 February 2015 (2 pages)
9 July 2015Termination of appointment of Thomas Wainwright as a director on 28 February 2015 (1 page)
9 July 2015Appointment of Mr Rajeev Kumar Thacker as a director on 26 February 2015 (2 pages)
9 July 2015Appointment of Miss Artis Obonyo Kakonge as a director on 26 February 2015 (2 pages)
9 July 2015Termination of appointment of Christopher George Mcwatters as a director on 28 February 2015 (1 page)
9 July 2015Appointment of Mr James Timothy Norman Scobie as a director on 26 February 2015 (2 pages)
9 July 2015Termination of appointment of Leslie Letchworth Thomas as a director on 28 February 2015 (1 page)
9 July 2015Appointment of Ms Bryony Poynor as a director on 26 February 2015 (2 pages)
9 July 2015Appointment of Mr James Timothy Norman Scobie as a director on 26 February 2015 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
14 May 2014Annual return made up to 28 February 2014 no member list (12 pages)
14 May 2014Annual return made up to 28 February 2014 no member list (12 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
28 March 2013Annual return made up to 28 February 2013 no member list (9 pages)
28 March 2013Annual return made up to 28 February 2013 no member list (9 pages)
27 March 2013Appointment of Mr Stephen Knafler as a director (2 pages)
27 March 2013Termination of appointment of Kirsten Heaven as a director (1 page)
27 March 2013Appointment of Mr Peter Jorro as a director (2 pages)
27 March 2013Termination of appointment of Jan Luba as a director (1 page)
27 March 2013Termination of appointment of Kirsten Heaven as a director (1 page)
27 March 2013Termination of appointment of David Watkinson as a director (1 page)
27 March 2013Appointment of Mr Stephen Knafler as a director (2 pages)
27 March 2013Termination of appointment of David Watkinson as a director (1 page)
27 March 2013Appointment of Mr Peter Jorro as a director (2 pages)
27 March 2013Termination of appointment of Jan Luba as a director (1 page)
27 March 2013Termination of appointment of Michael Turner as a director (1 page)
27 March 2013Appointment of Mr Justin Moyse as a secretary (1 page)
27 March 2013Appointment of Mr Justin Moyse as a secretary (1 page)
27 March 2013Termination of appointment of Michael Turner as a director (1 page)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 March 2012Termination of appointment of Thomas Varughese as a secretary (1 page)
30 March 2012Termination of appointment of Thomas Varughese as a secretary (1 page)
28 February 2012Annual return made up to 28 February 2012 no member list (13 pages)
28 February 2012Annual return made up to 28 February 2012 no member list (13 pages)
27 February 2012Appointment of Mr Christopher George Mcwatters as a director (2 pages)
27 February 2012Appointment of Mr Christopher George Mcwatters as a director (2 pages)
23 February 2012Appointment of Mr Jan Luba as a director (2 pages)
23 February 2012Appointment of Mr Jan Luba as a director (2 pages)
23 February 2012Appointment of Mr Leslie Letchworth Thomas as a director (2 pages)
23 February 2012Appointment of Mr Leslie Letchworth Thomas as a director (2 pages)
22 February 2012Termination of appointment of Marina Sergides as a director (1 page)
22 February 2012Termination of appointment of Colin Hutchinson as a director (1 page)
22 February 2012Termination of appointment of Courtenay Mcvay Griffiths as a director (1 page)
22 February 2012Termination of appointment of Anna Morris as a director (1 page)
22 February 2012Termination of appointment of Jonathan Wilkinson as a director (1 page)
22 February 2012Termination of appointment of Marina Sergides as a director (1 page)
22 February 2012Termination of appointment of Brenda Campbell as a director (1 page)
22 February 2012Termination of appointment of Owen Davies as a director (1 page)
22 February 2012Termination of appointment of Owen Davies as a director (1 page)
22 February 2012Termination of appointment of Colin Hutchinson as a director (1 page)
22 February 2012Termination of appointment of Anna Morris as a director (1 page)
22 February 2012Termination of appointment of Courtenay Mcvay Griffiths as a director (1 page)
22 February 2012Termination of appointment of Jonathan Wilkinson as a director (1 page)
22 February 2012Termination of appointment of Brenda Campbell as a director (1 page)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 July 2011Appointment of Mr Jonathan Wilkinson as a director (2 pages)
4 July 2011Appointment of Mr Jonathan Wilkinson as a director (2 pages)
14 June 2011Termination of appointment of Sam Momtaz as a director (1 page)
14 June 2011Termination of appointment of Sam Momtaz as a director (1 page)
28 March 2011Annual return made up to 28 February 2011 no member list (18 pages)
28 March 2011Annual return made up to 28 February 2011 no member list (18 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 May 2010Appointment of Mr Thomas Wainwright as a director (2 pages)
11 May 2010Appointment of Mr Thomas Wainwright as a director (2 pages)
29 March 2010Annual return made up to 28 February 2010 no member list (10 pages)
29 March 2010Annual return made up to 28 February 2010 no member list (10 pages)
26 March 2010Director's details changed for Sam Momtaz on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Marc Willers on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Colin Hutchinson on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Marc Willers on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Sam Momtaz on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Owen Davies on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Michael Turner on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Brenda Campbell on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Courtenay Delsdue Mcvay Griffiths Q C on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Christopher Henry Blaxland on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Catrin Eluned Lewis on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Marina Sergides on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Owen Davies on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Dr Kathryn Cronin on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Michael Turner on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Colin Hutchinson on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Colin Richard Cook on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Courtenay Delsdue Mcvay Griffiths Q C on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Dr Kathryn Cronin on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Colin Richard Cook on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Christopher Henry Blaxland on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Marina Sergides on 25 March 2010 (2 pages)
26 March 2010Director's details changed for David Robert Watkinson on 25 March 2010 (2 pages)
26 March 2010Director's details changed for David Robert Watkinson on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Brenda Campbell on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Catrin Eluned Lewis on 25 March 2010 (2 pages)
23 March 2010Appointment of Ms Anna Claire Morris as a director (2 pages)
23 March 2010Appointment of Ms Anna Claire Morris as a director (2 pages)
15 March 2010Appointment of Ms Kirsten Lucy Heaven as a director (2 pages)
15 March 2010Appointment of Ms Kirsten Lucy Heaven as a director (2 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 May 2009Director appointed catrin eluned lewis (2 pages)
7 May 2009Director appointed catrin eluned lewis (2 pages)
27 March 2009Annual return made up to 28/02/09 (6 pages)
27 March 2009Appointment terminated director shereener browne (1 page)
27 March 2009Location of debenture register (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Annual return made up to 28/02/09 (6 pages)
27 March 2009Appointment terminated director shereener browne (1 page)
27 March 2009Registered office changed on 27/03/2009 from 57-60 lincoln's inn fields london WC2A 3LS (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Registered office changed on 27/03/2009 from 57-60 lincoln's inn fields london WC2A 3LS (1 page)
27 March 2009Location of debenture register (1 page)
24 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 March 2008Annual return made up to 28/02/08 (6 pages)
26 March 2008Annual return made up to 28/02/08 (6 pages)
28 February 2008Director appointed brenda campbell (2 pages)
28 February 2008Appointment terminated director nadine finch (1 page)
28 February 2008Appointment terminated director rajeev thacker (1 page)
28 February 2008Appointment terminated director nadine finch (1 page)
28 February 2008Director appointed brenda campbell (2 pages)
28 February 2008Appointment terminated director rajeev thacker (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 April 2007Annual return made up to 28/02/07
  • 363(287) ‐ Registered office changed on 01/04/07
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
1 April 2007Annual return made up to 28/02/07
  • 363(287) ‐ Registered office changed on 01/04/07
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
6 October 2006Full accounts made up to 31 December 2005 (16 pages)
6 October 2006Full accounts made up to 31 December 2005 (16 pages)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
30 March 2006Annual return made up to 28/02/06
  • 363(287) ‐ Registered office changed on 30/03/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Annual return made up to 28/02/06
  • 363(287) ‐ Registered office changed on 30/03/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
30 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
9 September 2005Registered office changed on 09/09/05 from: 57-60 57-60 lincoln's inn fields london WC2A 3LS (1 page)
9 September 2005Registered office changed on 09/09/05 from: 57-60 57-60 lincoln's inn fields london WC2A 3LS (1 page)
16 August 2005Company name changed two garden court chambers limite d\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed two garden court chambers limite d\certificate issued on 16/08/05 (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 2 garden court middle temple london EC4Y 9BL (1 page)
16 August 2005Registered office changed on 16/08/05 from: 2 garden court middle temple london EC4Y 9BL (1 page)
24 March 2005Annual return made up to 28/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Annual return made up to 28/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
19 April 2004Annual return made up to 28/02/04 (15 pages)
19 April 2004Annual return made up to 28/02/04 (15 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
22 March 2004New director appointed (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (11 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (11 pages)
3 April 2003Annual return made up to 28/02/03 (10 pages)
3 April 2003Annual return made up to 28/02/03 (10 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
22 March 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 March 2002Annual return made up to 28/02/02 (7 pages)
22 March 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 March 2002Annual return made up to 28/02/02 (7 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
17 May 2001Company name changed 2 garden court chambers LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed 2 garden court chambers LIMITED\certificate issued on 17/05/01 (2 pages)
28 February 2001Incorporation (27 pages)
28 February 2001Incorporation (27 pages)