Company NameKeating Chambers Service Company Limited
Company StatusActive
Company Number05161157
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Previous NameTourcrete 3 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Nicola Teresa Humphreys
NationalityBritish
StatusCurrent
Appointed28 June 2004(5 days after company formation)
Appointment Duration19 years, 10 months
RoleAdministrator
Correspondence AddressKeating Chambers 15 Essex Street
London
WC2R 3AA
Director NameRosemary Elizabeth Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleBarrister Mediator
Country of ResidenceEngland
Correspondence AddressKeatings Chambers 15 Essex Street
London
WC2R 3AA
Director NameMr Alexander David Nissen Qc
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address15 Essex Street
London
WC2R 3AA
Director NameMr Richard Anthony Harding Qc
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address15 Essex Street
London
WC2R 3AA
Director NameMr Vincent John Moran Qc
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address15 Essex Street
London
WC2R 3AA
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMr Timothy Stanley Elliott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(5 days after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressKeating Chambers 15 Essex Street
London
WC2R 3AA
Director NameStephen Andrew Furst
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(5 days after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressKeating Chambers 15 Essex Street
London
WC2R 3AA
Director NameMr Paul Anthony Darling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(10 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 October 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Marcus Louis Taverner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 November 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address15 Essex Street
London
WC2R 3AA
Director NameMs Finola Mary O'Farrell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 October 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Alexander David Nissen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Adam Michael Constable
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(11 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 November 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address15 Essex Street
London
WC2R 3AA
Director NameSarah Hannaford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address15 Essex Street
London
WC2R 3AA

Contact

Websitekeatingchambers.co.uk
Telephone07 768311583
Telephone regionMobile

Location

Registered Address15 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Andrew Furst
50.00%
Ordinary
1 at £1Mr Timothy Stanley Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth£297,038
Cash£1,205,487
Current Liabilities£1,756,323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

26 April 2016Delivered on: 30 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

21 September 2023Accounts for a small company made up to 31 March 2023 (11 pages)
16 August 2023Appointment of Krista Lee Kc as a director on 20 July 2023 (2 pages)
16 August 2023Termination of appointment of Rosemary Elizabeth Jackson as a director on 20 July 2023 (1 page)
10 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
1 March 2023Director's details changed for Mr Alexander David Nissen Qc on 8 September 2022 (2 pages)
1 March 2023Director's details changed for Mr Vincent John Moran Qc on 8 September 2022 (2 pages)
13 December 2022Change of details for Mr Alexander David Nissen Qc as a person with significant control on 8 September 2022 (2 pages)
13 December 2022Director's details changed for Mr Vincent John Moran Qc on 8 September 2022 (2 pages)
13 December 2022Change of details for Mr Vincent John Moran Qc as a person with significant control on 8 September 2022 (2 pages)
13 December 2022Director's details changed for Mr Alexander David Nissen Qc on 8 September 2022 (2 pages)
12 December 2022Director's details changed for Mr Richard Anthony Harding Qc on 8 September 2022 (2 pages)
15 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
26 September 2022Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP (1 page)
26 September 2022Notification of Vincent John Moran Qc as a person with significant control on 15 December 2021 (2 pages)
26 September 2022Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP (1 page)
26 September 2022Notification of Alexander David Nissen Qc as a person with significant control on 27 November 2020 (2 pages)
23 September 2022Withdrawal of a person with significant control statement on 23 September 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
16 December 2021Appointment of Mr Vincent John Moran Qc as a director on 23 October 2021 (2 pages)
15 December 2021Termination of appointment of Sarah Hannaford as a director on 23 October 2021 (1 page)
20 September 2021Accounts for a small company made up to 31 March 2021 (12 pages)
6 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
27 November 2020Termination of appointment of Adam Michael Constable as a director on 19 November 2020 (1 page)
27 November 2020Termination of appointment of Marcus Louis Taverner as a director on 4 November 2020 (1 page)
27 November 2020Appointment of Mr Richard Anthony Harding Qc as a director on 19 November 2020 (2 pages)
27 November 2020Appointment of Mr Alexander David Nissen Qc as a director on 4 November 2020 (2 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
8 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
31 October 2018Registered office address changed from 16 Great Queen Street London WC2B 5DG to 15 Essex Street London WC2R 3AA on 31 October 2018 (1 page)
30 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Alexander David Nissen as a director on 19 December 2017 (1 page)
3 July 2018Appointment of Rosemary Elizabeth Jackson as a director on 19 December 2017 (2 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
8 March 2017Termination of appointment of Finola Mary O'farrell as a director on 14 October 2016 (1 page)
8 March 2017Termination of appointment of Finola Mary O'farrell as a director on 14 October 2016 (1 page)
12 January 2017Appointment of Sarah Hannaford as a director on 9 December 2016 (2 pages)
12 January 2017Appointment of Sarah Hannaford as a director on 9 December 2016 (2 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(7 pages)
19 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(7 pages)
30 April 2016Registration of charge 051611570001, created on 26 April 2016 (13 pages)
30 April 2016Registration of charge 051611570001, created on 26 April 2016 (13 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
5 November 2015Appointment of Mr Alexander David Nissen as a director on 28 October 2015 (2 pages)
5 November 2015Appointment of Mr Adam Michael Constable as a director on 28 October 2015 (2 pages)
5 November 2015Appointment of Mr Alexander David Nissen as a director on 28 October 2015 (2 pages)
5 November 2015Termination of appointment of Paul Anthony Darling as a director on 28 October 2015 (1 page)
5 November 2015Appointment of Ms Finola Mary O'farrell as a director on 28 October 2015 (2 pages)
5 November 2015Appointment of Ms Finola Mary O'farrell as a director on 28 October 2015 (2 pages)
5 November 2015Termination of appointment of Paul Anthony Darling as a director on 28 October 2015 (1 page)
5 November 2015Appointment of Mr Adam Michael Constable as a director on 28 October 2015 (2 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 December 2014Termination of appointment of Stephen Andrew Furst as a director on 4 December 2014 (1 page)
9 December 2014Termination of appointment of Stephen Andrew Furst as a director on 4 December 2014 (1 page)
9 December 2014Termination of appointment of Stephen Andrew Furst as a director on 4 December 2014 (1 page)
9 December 2014Appointment of Marcus Louis Taverner as a director on 4 December 2014 (2 pages)
9 December 2014Termination of appointment of Timothy Stanley Elliott as a director on 4 December 2014 (1 page)
9 December 2014Appointment of Marcus Louis Taverner as a director on 4 December 2014 (2 pages)
9 December 2014Appointment of Paul Anthony Darling as a director on 4 December 2014 (2 pages)
9 December 2014Appointment of Paul Anthony Darling as a director on 4 December 2014 (2 pages)
9 December 2014Termination of appointment of Timothy Stanley Elliott as a director on 4 December 2014 (1 page)
9 December 2014Appointment of Paul Anthony Darling as a director on 4 December 2014 (2 pages)
9 December 2014Termination of appointment of Timothy Stanley Elliott as a director on 4 December 2014 (1 page)
9 December 2014Appointment of Marcus Louis Taverner as a director on 4 December 2014 (2 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
22 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 June 2012Director's details changed for Mr Timothy Stanley Elliott on 27 June 2012 (2 pages)
29 June 2012Director's details changed for Stephen Andrew Furst on 27 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Timothy Stanley Elliott on 27 June 2012 (2 pages)
29 June 2012Secretary's details changed for Nicola Teresa Humphreys on 27 June 2012 (2 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
29 June 2012Secretary's details changed for Nicola Teresa Humphreys on 27 June 2012 (2 pages)
29 June 2012Director's details changed for Stephen Andrew Furst on 27 June 2012 (2 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
1 December 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 December 2011 (2 pages)
17 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
22 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 July 2009Return made up to 23/06/09; full list of members (4 pages)
17 July 2009Return made up to 23/06/09; full list of members (4 pages)
4 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 July 2008Return made up to 23/06/08; full list of members (4 pages)
27 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 July 2007Return made up to 23/06/07; full list of members (3 pages)
16 July 2007Return made up to 23/06/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 July 2006Return made up to 23/06/06; full list of members (3 pages)
17 July 2006Return made up to 23/06/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 23/06/05; full list of members (3 pages)
12 August 2005Return made up to 23/06/05; full list of members (3 pages)
8 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
18 February 2005Company name changed tourcrete 3 LIMITED\certificate issued on 18/02/05 (2 pages)
18 February 2005Company name changed tourcrete 3 LIMITED\certificate issued on 18/02/05 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
23 June 2004Incorporation (17 pages)
23 June 2004Incorporation (17 pages)