Company NameSelborne Chambers Limited
Company StatusActive
Company Number04448801
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameIan James Clarke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(5 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleBarrister (Queens Counsel)
Country of ResidenceUnited Kingdom
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Mark Granville Warwick
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(12 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMs Julia Helen Beer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Simon McLoughlin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(15 years, 12 months after company formation)
Appointment Duration5 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr James Andrew Sandham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Nicholas Simeon Trompeter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Max William Cole
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Gary Mark Blaker Kc
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Jonathan James McNae
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2023(21 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMs Isabel Petrie
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(21 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Secretary NameMr Nicholas Simeon Trompeter
StatusCurrent
Appointed10 February 2024(21 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address10 Essex Street 10 Essex Street
London
WC2R 3AA
Director NameMr Philip Kremen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address21 Blenheim Road
London
NW8 0LX
Secretary NameEsther Marianne Tager
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ingram Avenue
London
NW11 6TG
Director NameQc Ajmalul Hossain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2009)
RoleBarrister At Law
Correspondence Address202 Leigham Court Road
London
SW16 2RB
Secretary NameElaine Frances Cheeseman
NationalityBritish
StatusResigned
Appointed28 July 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2005)
RoleChambers Administrator
Correspondence Address70 Sidcup Hill
Sidcup
Kent
DA14 6HY
Secretary NameMs Angela Jean Wiggett
StatusResigned
Appointed10 May 2005(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 October 2014)
RoleAdministrator/Company Secretary
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameJeremy Vincent Cousins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2009)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address37 Chantry Road
Moseley
Birmingham
West Midlands
B13 8DL
Director NameMs Zoe Maria Barton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2013)
RoleBarristers
Country of ResidenceEngland
Correspondence Address5 Cornwall Mews West
London
SW7 4BH
Director NameMr Stuart Ian Hornett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMr Gary Mark Blaker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Jonathan James McNae
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Neil David Pereira Mendoza
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Hugh Woodward Jackson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 October 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Simon Patrick McLoughlin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Paul Edward Jean-Michel Le Chevalier De La Piquerie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Secretary NameMiss Denise Loraine Strudwick
StatusResigned
Appointed10 October 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 2018)
RoleCompany Director
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Justin James Peter Kitson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 October 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMiss Isabel Mary Petrie
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 October 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Justin James Peter Kitson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Secretary NameMs Samantha Hayer
StatusResigned
Appointed22 May 2018(15 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2019)
RoleCompany Director
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMiss Alice Kathrine Hawker
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Secretary NameMr Ian James Clarke
StatusResigned
Appointed07 August 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 2024)
RoleCompany Director
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMr Christopher Michael Robert De Beneducci
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 November 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Director NameMs Lara Kuehl
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2021(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
London
WC2R 3AA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteselbornechambers.co.uk
Telephone020 74209500
Telephone regionLondon

Location

Registered Address10 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£574,974
Cash£270,193
Current Liabilities£316,824

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

17 January 2021Appointment of Mr Daniel Christian Webb as a director on 4 January 2021 (2 pages)
11 December 2020Memorandum and Articles of Association (19 pages)
11 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2020Termination of appointment of Nicholas William Thomas Towers as a director on 24 November 2020 (1 page)
30 November 2020Appointment of Mr Christopher Michael Robert De Beneducci as a director on 24 November 2020 (2 pages)
30 November 2020Termination of appointment of Sarah Elizabeth Walker as a director on 24 November 2020 (1 page)
30 November 2020Appointment of Mr James Andrew Sandham as a director on 24 November 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
30 November 2020Termination of appointment of Daniel Christian Webb as a director on 24 November 2020 (1 page)
28 May 2020Notification of a person with significant control statement (2 pages)
21 May 2020Cessation of Mark Granville Warwick as a person with significant control on 21 May 2020 (1 page)
21 May 2020Confirmation statement made on 28 March 2020 with updates (6 pages)
1 November 2019Appointment of Mr Daniel Christian Webb as a director on 1 November 2019 (2 pages)
1 November 2019Termination of appointment of Hugh Woodward Jackson as a director on 24 October 2019 (1 page)
1 November 2019Appointment of Mr Nicholas William Thomas Towers as a director on 1 November 2019 (2 pages)
1 November 2019Termination of appointment of Justin James Peter Kitson as a director on 24 October 2019 (1 page)
11 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
16 August 2019Appointment of Mr Ian James Clarke as a secretary on 7 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Justin James Peter Kiston on 16 August 2019 (2 pages)
7 August 2019Termination of appointment of Samantha Hayer as a secretary on 7 August 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with updates (7 pages)
28 March 2019Appointment of Miss Alice Kathrine Hawker as a director on 14 March 2019 (2 pages)
27 March 2019Termination of appointment of Paul Edward Jean-Michel Le Chevalier De La Piquerie as a director on 14 March 2018 (1 page)
27 March 2019Appointment of Mr Rahul Varma as a director on 27 March 2019 (2 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 38
(4 pages)
31 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 May 2018Appointment of Mr Simon Mcloughlin as a director on 22 May 2018 (2 pages)
29 May 2018Appointment of Ms Samantha Hayer as a secretary on 22 May 2018 (2 pages)
29 May 2018Termination of appointment of Denise Loraine Strudwick as a secretary on 29 May 2018 (1 page)
17 April 2018Appointment of Ms Julia Helen Beer as a director on 20 November 2017 (2 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
11 January 2018Termination of appointment of Neil David Pereira Mendoza as a director on 20 November 2017 (1 page)
11 January 2018Appointment of Mr Justin James Peter Kiston as a director on 20 November 2017 (2 pages)
11 January 2018Termination of appointment of Neil David Pereira Mendoza as a director on 20 November 2017 (1 page)
11 January 2018Appointment of Mr Justin James Peter Kiston as a director on 20 November 2017 (2 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 November 2016Appointment of Miss Sarah Elizabeth Walker as a director on 27 October 2016 (2 pages)
10 November 2016Appointment of Miss Sarah Elizabeth Walker as a director on 27 October 2016 (2 pages)
2 November 2016Director's details changed for Ian James Clarke on 22 February 2016 (2 pages)
2 November 2016Termination of appointment of Stuart Ian Hornett as a director on 27 October 2016 (1 page)
2 November 2016Appointment of Mr Gary Mark Blaker as a director on 27 October 2016 (2 pages)
2 November 2016Termination of appointment of Justin James Peter Kitson as a director on 27 October 2016 (1 page)
2 November 2016Appointment of Mr Gary Mark Blaker as a director on 27 October 2016 (2 pages)
2 November 2016Termination of appointment of Stuart Ian Hornett as a director on 27 October 2016 (1 page)
2 November 2016Termination of appointment of Justin James Peter Kitson as a director on 27 October 2016 (1 page)
2 November 2016Termination of appointment of Isabel Mary Petrie as a director on 27 October 2016 (1 page)
2 November 2016Termination of appointment of Isabel Mary Petrie as a director on 27 October 2016 (1 page)
2 November 2016Director's details changed for Ian James Clarke on 22 February 2016 (2 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 29
(9 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 29
(9 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 October 2015Termination of appointment of Nicholas Simeon Trompeter as a director on 14 October 2015 (1 page)
15 October 2015Termination of appointment of Nicholas Simeon Trompeter as a director on 14 October 2015 (1 page)
15 October 2015Termination of appointment of Henry Charles Daines Webb as a director on 14 October 2015 (1 page)
15 October 2015Appointment of Mr Justin James Peter Kitson as a director on 14 October 2015 (2 pages)
15 October 2015Appointment of Miss Isabel Mary Petrie as a director on 14 October 2015 (2 pages)
15 October 2015Appointment of Miss Isabel Mary Petrie as a director on 14 October 2015 (2 pages)
15 October 2015Appointment of Mr Justin James Peter Kitson as a director on 14 October 2015 (2 pages)
15 October 2015Termination of appointment of Henry Charles Daines Webb as a director on 14 October 2015 (1 page)
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 29
(9 pages)
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 29
(9 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 February 2015Appointment of Mr Mark Granville Warwick as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Romie Tager as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mark Granville Warwick as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Romie Tager as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Romie Tager as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mark Granville Warwick as a director on 5 February 2015 (2 pages)
14 October 2014Appointment of Mr Paul Edward Jean-Michel Le Chevalier De La Piquerie as a director on 10 October 2014 (2 pages)
14 October 2014Appointment of Mr Paul Edward Jean-Michel Le Chevalier De La Piquerie as a director on 10 October 2014 (2 pages)
10 October 2014Appointment of Miss Denise Loraine Strudwick as a secretary on 10 October 2014 (2 pages)
10 October 2014Appointment of Miss Denise Loraine Strudwick as a secretary on 10 October 2014 (2 pages)
9 October 2014Termination of appointment of Angela Jean Wiggett as a secretary on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Angela Jean Wiggett as a secretary on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Simon Patrick Mcloughlin as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Justina Zofia Stewart as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Justina Zofia Stewart as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Simon Patrick Mcloughlin as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Simon Patrick Mcloughlin as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Justina Zofia Stewart as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Angela Jean Wiggett as a secretary on 9 October 2014 (1 page)
7 October 2014Appointment of Mr Hugh Jackson as a director on 1 October 2013 (2 pages)
7 October 2014Appointment of Mr Hugh Jackson as a director on 1 October 2013 (2 pages)
7 October 2014Appointment of Mr Hugh Jackson as a director on 1 October 2013 (2 pages)
24 June 2014Appointment of Mr Stuart Ian Hornett as a director (2 pages)
24 June 2014Appointment of Ms Justina Zofia Stewart as a director (2 pages)
24 June 2014Director's details changed for Mr Romie Tager on 24 June 2014 (2 pages)
24 June 2014Appointment of Ms Justina Zofia Stewart as a director (2 pages)
24 June 2014Appointment of Mr Stuart Ian Hornett as a director (2 pages)
24 June 2014Director's details changed for Mr Romie Tager on 24 June 2014 (2 pages)
24 June 2014Secretary's details changed for Ms Angela Jean Wiggett on 24 June 2014 (1 page)
24 June 2014Secretary's details changed for Ms Angela Jean Wiggett on 24 June 2014 (1 page)
24 June 2014Secretary's details changed for Ms Angela Jean Wiggett on 24 June 2014 (1 page)
24 June 2014Director's details changed for Ian James Clarke on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 28
(9 pages)
24 June 2014Secretary's details changed for Ms Angela Jean Wiggett on 24 June 2014 (1 page)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 28
(9 pages)
24 June 2014Director's details changed for Ian James Clarke on 24 June 2014 (2 pages)
6 June 2014Appointment of Mr Simon Patrick Mcloughlin as a director (2 pages)
6 June 2014Appointment of Mr Simon Patrick Mcloughlin as a director (2 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 October 2013Termination of appointment of Philip Kremen as a director (1 page)
2 October 2013Appointment of Mr Henry Charles Daines Webb as a director (2 pages)
2 October 2013Termination of appointment of Jonathan Mcnae as a director (1 page)
2 October 2013Appointment of Mr Neil David Pereira Mendoza as a director (2 pages)
2 October 2013Termination of appointment of Zoe Barton as a director (1 page)
2 October 2013Appointment of Mr Neil David Pereira Mendoza as a director (2 pages)
2 October 2013Termination of appointment of Philip Kremen as a director (1 page)
2 October 2013Termination of appointment of Zoe Barton as a director (1 page)
2 October 2013Appointment of Mr Henry Charles Daines Webb as a director (2 pages)
2 October 2013Termination of appointment of Jonathan Mcnae as a director (1 page)
12 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 31
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 31
(3 pages)
12 June 2013Director's details changed for Ms Zoe Maria Barton on 1 November 2012 (2 pages)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (10 pages)
12 June 2013Director's details changed for Ms Zoe Maria Barton on 1 November 2012 (2 pages)
12 June 2013Director's details changed for Ms Zoe Maria Barton on 1 November 2012 (2 pages)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (10 pages)
12 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 31
(3 pages)
11 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
11 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
15 November 2012Appointment of Mr Nicholas Simeon Trompeter as a director (2 pages)
15 November 2012Appointment of Mr Nicholas Simeon Trompeter as a director (2 pages)
14 November 2012Termination of appointment of Gary Blaker as a director (1 page)
14 November 2012Termination of appointment of Mark Warwick as a director (1 page)
14 November 2012Termination of appointment of Gary Blaker as a director (1 page)
14 November 2012Termination of appointment of Mark Warwick as a director (1 page)
29 May 2012Director's details changed for Romie Tager on 1 January 2012 (3 pages)
29 May 2012Secretary's details changed for Ms Angela Jean Wiggett on 4 August 2011 (2 pages)
29 May 2012Director's details changed for Romie Tager on 1 January 2012 (3 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (11 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (11 pages)
29 May 2012Secretary's details changed for Ms Angela Jean Wiggett on 4 August 2011 (2 pages)
29 May 2012Director's details changed for Romie Tager on 1 January 2012 (3 pages)
29 May 2012Secretary's details changed for Ms Angela Jean Wiggett on 4 August 2011 (2 pages)
18 November 2011Appointment of Mr Jonathan James Mcnae as a director (2 pages)
18 November 2011Appointment of Mr Jonathan James Mcnae as a director (2 pages)
1 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
1 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
28 October 2011Appointment of Mr Philip Kremen as a director (2 pages)
28 October 2011Appointment of Mr Philip Kremen as a director (2 pages)
14 October 2011Termination of appointment of Stuart Hornett as a director (1 page)
14 October 2011Termination of appointment of Stuart Hornett as a director (1 page)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (11 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (11 pages)
22 October 2010Termination of appointment of Hugh Jackson as a director (1 page)
22 October 2010Termination of appointment of Hugh Jackson as a director (1 page)
19 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
19 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
10 June 2010Director's details changed for Ian James Clarke on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Romie Tager on 28 May 2010 (2 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
10 June 2010Director's details changed for Mr Stuart Ian Hornett on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Ian James Clarke on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Ms Zoe Maria Barton on 28 May 2010 (2 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
10 June 2010Director's details changed for Romie Tager on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Stuart Ian Hornett on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Ms Zoe Maria Barton on 28 May 2010 (2 pages)
17 November 2009Appointment of Mr Hugh Woodward Jackson as a director (2 pages)
17 November 2009Appointment of Mr Hugh Woodward Jackson as a director (2 pages)
13 November 2009Appointment of Mr Gary Mark Blaker as a director (2 pages)
13 November 2009Secretary's details changed for Angela Jean Wiggett on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Angela Jean Wiggett on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Angela Jean Wiggett on 1 October 2009 (2 pages)
13 November 2009Appointment of Mr Gary Mark Blaker as a director (2 pages)
10 November 2009Termination of appointment of Jeremy Cousins as a director (1 page)
10 November 2009Termination of appointment of Jeremy Cousins as a director (1 page)
5 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
5 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
11 August 2009Appointment terminated director ajmalul hossain (1 page)
11 August 2009Appointment terminated director ajmalul hossain (1 page)
11 August 2009Director appointed mr mark granville warwick (1 page)
11 August 2009Appointment terminated director philip kremen (1 page)
11 August 2009Appointment terminated director philip kremen (1 page)
11 August 2009Director appointed mr mark granville warwick (1 page)
25 June 2009Return made up to 28/05/09; full list of members (12 pages)
25 June 2009Return made up to 28/05/09; full list of members (12 pages)
19 June 2009Director appointed mr stuart ian hornett (1 page)
19 June 2009Director appointed mr stuart ian hornett (1 page)
20 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2008Memorandum and Articles of Association (8 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2008Memorandum and Articles of Association (8 pages)
9 July 2008Director appointed ms zoe maria barton (1 page)
9 July 2008Director appointed ms zoe maria barton (1 page)
11 June 2008Secretary's change of particulars / angela wiggett / 11/06/2008 (2 pages)
11 June 2008Return made up to 28/05/08; full list of members (10 pages)
11 June 2008Secretary's change of particulars / angela wiggett / 11/06/2008 (2 pages)
11 June 2008Return made up to 28/05/08; full list of members (10 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
22 October 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
22 October 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
25 July 2007Ad 28/05/07--------- £ si 1@1=1 (1 page)
25 July 2007Ad 28/05/07--------- £ si 1@1=1 (1 page)
31 May 2007Return made up to 28/05/07; full list of members (6 pages)
31 May 2007Return made up to 28/05/07; full list of members (6 pages)
1 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
1 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Return made up to 28/05/06; full list of members (6 pages)
21 June 2006Return made up to 28/05/06; full list of members (6 pages)
21 June 2006Director resigned (1 page)
7 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
28 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Ad 31/05/05--------- £ si 1@1=1 £ ic 17/18 (2 pages)
9 June 2005Ad 31/05/05--------- £ si 1@1=1 £ ic 17/18 (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
14 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
22 June 2004Return made up to 28/05/04; full list of members (8 pages)
22 June 2004Return made up to 28/05/04; full list of members (8 pages)
22 June 2004Ad 28/07/03--------- £ si 15@1 (4 pages)
22 June 2004Ad 28/07/03--------- £ si 15@1 (4 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/08/03
(8 pages)
12 August 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/08/03
(8 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
28 May 2002Incorporation (20 pages)
28 May 2002Incorporation (20 pages)