London
WC2A 1DD
Director Name | Mr Richard John Harwood |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Michael Meeson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Chambers Director |
Correspondence Address | 48 The Links St Leonards East Sussex TN38 0UW |
Director Name | Nigel Peter Pleming |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9 Chepstow Villas London W11 3EE |
Secretary Name | Michael Meeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Chambers Director |
Correspondence Address | 48 The Links St Leonards East Sussex TN38 0UW |
Director Name | Richard Llewellyn Davies |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2008) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodhall Avenue London SE21 7HL |
Director Name | Mr Robert Jay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 39 Essex Street London WC2R 3AT |
Director Name | Mr Stephen Richard Tromans |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 39 Essex Street London WC2R 3AT |
Director Name | Mr Neil Block |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Miss Alison Foster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.39essex.com |
---|
Registered Address | 81 Chancery Lane London WC2A 1DD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Thirty Nine Essex Street LLP 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Neil Block as a director on 1 October 2019 (1 page) |
6 November 2019 | Appointment of Mr Charles Alexander Cory-Wright as a director on 1 October 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Richard John Harwood on 6 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Alison Foster as a director on 1 October 2019 (1 page) |
5 November 2019 | Appointment of Mr Richard John Harwood as a director on 1 October 2019 (2 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 December 2015 | Registered office address changed from 39 Essex Street London WC2R 3AT to 81 Chancery Lane London WC2A 1DD on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 39 Essex Street London WC2R 3AT to 81 Chancery Lane London WC2A 1DD on 14 December 2015 (1 page) |
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 June 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
27 April 2015 | Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015 (1 page) |
27 April 2015 | Appointment of Miss Alison Foster as a director on 1 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015 (1 page) |
27 April 2015 | Appointment of Miss Alison Foster as a director on 1 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015 (1 page) |
27 April 2015 | Appointment of Miss Alison Foster as a director on 1 March 2015 (2 pages) |
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 June 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
24 July 2013 | Termination of appointment of Robert Jay as a director (1 page) |
24 July 2013 | Termination of appointment of Robert Jay as a director (1 page) |
24 July 2013 | Appointment of Mr Neil Block as a director (2 pages) |
24 July 2013 | Appointment of Mr Neil Block as a director (2 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Appointment of Mr Stephen Richard Tromans as a director (2 pages) |
16 December 2011 | Appointment of Mr Stephen Richard Tromans as a director (2 pages) |
16 December 2011 | Termination of appointment of Nigel Pleming as a director (1 page) |
16 December 2011 | Termination of appointment of Michael Meeson as a director (1 page) |
16 December 2011 | Termination of appointment of Michael Meeson as a secretary (1 page) |
16 December 2011 | Appointment of Mr Robert Jay as a director (2 pages) |
16 December 2011 | Termination of appointment of Nigel Pleming as a director (1 page) |
16 December 2011 | Termination of appointment of Michael Meeson as a secretary (1 page) |
16 December 2011 | Termination of appointment of Michael Meeson as a director (1 page) |
16 December 2011 | Appointment of Mr Robert Jay as a director (2 pages) |
8 December 2011 | Registered office address changed from 10 Great James Street London WC1N 3DG on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 10 Great James Street London WC1N 3DG on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 10 Great James Street London WC1N 3DG on 8 December 2011 (2 pages) |
19 April 2011 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
19 April 2011 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
19 April 2011 | Annual return made up to 7 October 2003 with a full list of shareholders (10 pages) |
19 April 2011 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
19 April 2011 | Annual return made up to 7 October 2003 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 January 2007 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 January 2007 with a full list of shareholders (10 pages) |
19 April 2011 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
19 April 2011 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
19 April 2011 | Annual return made up to 7 October 2006 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 October 2006 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 October 2004 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 October 2005 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 October 2005 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 October 2008 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 January 2007 with a full list of shareholders (10 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
19 April 2011 | Annual return made up to 7 October 2004 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 October 2008 with a full list of shareholders (10 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
19 April 2011 | Annual return made up to 7 October 2009 with a full list of shareholders (15 pages) |
19 April 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (15 pages) |
19 April 2011 | Annual return made up to 7 October 2008 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 October 2003 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 October 2009 with a full list of shareholders (15 pages) |
19 April 2011 | Annual return made up to 7 October 2009 with a full list of shareholders (15 pages) |
19 April 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (15 pages) |
19 April 2011 | Termination of appointment of Richard Davies as a director (1 page) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
19 April 2011 | Annual return made up to 7 October 2006 with a full list of shareholders (10 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
19 April 2011 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
19 April 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (15 pages) |
19 April 2011 | Annual return made up to 7 October 2004 with a full list of shareholders (10 pages) |
19 April 2011 | Termination of appointment of Richard Davies as a director (1 page) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
19 April 2011 | Annual return made up to 7 October 2005 with a full list of shareholders (10 pages) |
14 April 2011 | Restoration by order of the court (2 pages) |
14 April 2011 | Restoration by order of the court (2 pages) |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New secretary appointed;new director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 17 city business centre, lower road, london, SE16 2XB (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 17 city business centre, lower road, london, SE16 2XB (1 page) |
18 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (11 pages) |
7 October 2002 | Incorporation (11 pages) |