Company NameRisk Chambers Limited
Company StatusDissolved
Company Number04826365
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameNeedhams Jarrett & Thomas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Philip Needham-Bennett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 White Horse House
Little Britain
London
EC1A 7BX
Secretary NameMrs Zoe Marianne Needham-Bennett
NationalityBritish
StatusClosed
Appointed29 December 2006(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lamden Way
Burghfield Common
Reading
Berkshire
RG7 3LZ
Director NameMiss Katharine Helena Needham-Bennett
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(6 years after company formation)
Appointment Duration10 years (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Knowsley Road
Battersea
London
SW11 5BL
Director NameJason Scott Jarrett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleConsultant
Correspondence Address60 Lower Wasing Farm
Wasing Lane Aldermaston
Reading
Berkshire
RG7 4LY
Director NameMr Nicholas James Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Horse Farm
Burrill
Bedale
DL8 1RT
Secretary NameChristopher Philip Needham-Bennett
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleRisk Manager
Correspondence AddressTwelve Oaks
Brewery Common Mortimer
Reading
Berkshire
RG7 3RH
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address2-3 Hind Court
London
EC4A 3DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

83 at £1Katharine Helena Needham-bennett
83.00%
Ordinary
3 at £1Zoe Marianne Needham-bennett
3.00%
Ordinary
13 at £1Christopher Philip Needham-bennett
13.00%
Ordinary
1 at £1Philip Burrows
1.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 September 2017Notification of Katharine Helena Needham-Bennett as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 September 2017Notification of Katharine Helena Needham-Bennett as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Director's details changed for Miss Katharine Helena Needham-Bennett on 10 September 2016 (2 pages)
12 October 2016Director's details changed for Miss Katharine Helena Needham-Bennett on 10 September 2016 (2 pages)
27 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
10 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 November 2015Secretary's details changed for Mrs Zoe Marianne Needham-Bennett on 6 January 2015 (1 page)
10 November 2015Secretary's details changed for Mrs Zoe Marianne Needham-Bennett on 6 January 2015 (1 page)
5 October 2015Director's details changed for Miss Katharine Helena Needham-Bennett on 1 August 2015 (2 pages)
5 October 2015Director's details changed for Miss Katharine Helena Needham-Bennett on 1 August 2015 (2 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 October 2013Director's details changed for Christopher Philip Needham-Bennett on 1 August 2013 (2 pages)
1 October 2013Director's details changed for Christopher Philip Needham-Bennett on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
7 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 April 2011Registered office address changed from Twelve Oaks Brewery Common Mortimer Reading Berkshire RG7 3JE on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from Twelve Oaks Brewery Common Mortimer Reading Berkshire RG7 3JE on 26 April 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
6 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 August 2009Director appointed katharine helena needham-bennett (1 page)
4 August 2009Director appointed katharine helena needham-bennett (1 page)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
8 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 July 2008Return made up to 09/07/08; full list of members (3 pages)
18 July 2008Return made up to 09/07/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 August 2007Return made up to 09/07/07; full list of members (3 pages)
28 August 2007Return made up to 09/07/07; full list of members (3 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 August 2006Return made up to 09/07/06; full list of members (8 pages)
11 August 2006Return made up to 09/07/06; full list of members (8 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005Return made up to 09/07/05; full list of members (4 pages)
14 July 2005Return made up to 09/07/05; full list of members (4 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 October 2004Company name changed needhams jarrett & thomas limite d\certificate issued on 20/10/04 (2 pages)
20 October 2004Company name changed needhams jarrett & thomas limite d\certificate issued on 20/10/04 (2 pages)
6 September 2004Registered office changed on 06/09/04 from: new timber lodge little london road silchester reading berkshire RG7 2PN (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 September 2004Registered office changed on 06/09/04 from: new timber lodge little london road silchester reading berkshire RG7 2PN (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
22 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
1 December 2003Secretary's particulars changed;director's particulars changed (1 page)
1 December 2003Registered office changed on 01/12/03 from: 6 briar lea road mortimer common reading berkshire RG7 3SA (1 page)
1 December 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
1 December 2003Secretary's particulars changed;director's particulars changed (1 page)
1 December 2003Registered office changed on 01/12/03 from: 6 briar lea road mortimer common reading berkshire RG7 3SA (1 page)
14 August 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 August 2003Location of register of members (1 page)
14 August 2003Location of register of members (1 page)
14 August 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 August 2003Location of register of directors' interests (1 page)
14 August 2003Location of register of directors' interests (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 July 2003Registered office changed on 16/07/03 from: 22 melton street london NW1 2BW (1 page)
16 July 2003Registered office changed on 16/07/03 from: 22 melton street london NW1 2BW (1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)