London
WC2R 3AA
Director Name | Rosemary Elizabeth Jackson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Barrister Mediator |
Country of Residence | England |
Correspondence Address | Keatings Chambers 15 Essex Street London WC2R 3AA |
Director Name | Mr Alexander David Nissen Qc |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 15 Essex Street London WC2R 3AA |
Director Name | Mr Richard Anthony Harding Qc |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 15 Essex Street London WC2R 3AA |
Director Name | Mr Vincent John Moran Qc |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 15 Essex Street London WC2R 3AA |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Mr Timothy Stanley Elliott |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(5 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Keating Chambers 15 Essex Street London WC2R 3AA |
Director Name | Stephen Andrew Furst |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(5 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Keating Chambers 15 Essex Street London WC2R 3AA |
Director Name | Mr Paul Anthony Darling |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 October 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Marcus Louis Taverner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 November 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 15 Essex Street London WC2R 3AA |
Director Name | Ms Finola Mary O'Farrell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 October 2016) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Alexander David Nissen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Adam Michael Constable |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(11 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 15 Essex Street London WC2R 3AA |
Director Name | Sarah Hannaford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 October 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 15 Essex Street London WC2R 3AA |
Website | keatingchambers.co.uk |
---|---|
Telephone | 07 768311583 |
Telephone region | Mobile |
Registered Address | 15 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Stephen Andrew Furst 50.00% Ordinary |
---|---|
1 at £1 | Mr Timothy Stanley Elliott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,038 |
Cash | £1,205,487 |
Current Liabilities | £1,756,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
26 April 2016 | Delivered on: 30 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
21 September 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
16 August 2023 | Appointment of Krista Lee Kc as a director on 20 July 2023 (2 pages) |
16 August 2023 | Termination of appointment of Rosemary Elizabeth Jackson as a director on 20 July 2023 (1 page) |
10 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
1 March 2023 | Director's details changed for Mr Alexander David Nissen Qc on 8 September 2022 (2 pages) |
1 March 2023 | Director's details changed for Mr Vincent John Moran Qc on 8 September 2022 (2 pages) |
13 December 2022 | Change of details for Mr Alexander David Nissen Qc as a person with significant control on 8 September 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Vincent John Moran Qc on 8 September 2022 (2 pages) |
13 December 2022 | Change of details for Mr Vincent John Moran Qc as a person with significant control on 8 September 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Alexander David Nissen Qc on 8 September 2022 (2 pages) |
12 December 2022 | Director's details changed for Mr Richard Anthony Harding Qc on 8 September 2022 (2 pages) |
15 November 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
26 September 2022 | Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP (1 page) |
26 September 2022 | Notification of Vincent John Moran Qc as a person with significant control on 15 December 2021 (2 pages) |
26 September 2022 | Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP (1 page) |
26 September 2022 | Notification of Alexander David Nissen Qc as a person with significant control on 27 November 2020 (2 pages) |
23 September 2022 | Withdrawal of a person with significant control statement on 23 September 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
16 December 2021 | Appointment of Mr Vincent John Moran Qc as a director on 23 October 2021 (2 pages) |
15 December 2021 | Termination of appointment of Sarah Hannaford as a director on 23 October 2021 (1 page) |
20 September 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
6 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
27 November 2020 | Termination of appointment of Adam Michael Constable as a director on 19 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Marcus Louis Taverner as a director on 4 November 2020 (1 page) |
27 November 2020 | Appointment of Mr Richard Anthony Harding Qc as a director on 19 November 2020 (2 pages) |
27 November 2020 | Appointment of Mr Alexander David Nissen Qc as a director on 4 November 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
8 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
31 October 2018 | Registered 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 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Alexander David Nissen as a director on 19 December 2017 (1 page) |
3 July 2018 | Appointment of Rosemary Elizabeth Jackson as a director on 19 December 2017 (2 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
8 March 2017 | Termination of appointment of Finola Mary O'farrell as a director on 14 October 2016 (1 page) |
8 March 2017 | Termination of appointment of Finola Mary O'farrell as a director on 14 October 2016 (1 page) |
12 January 2017 | Appointment of Sarah Hannaford as a director on 9 December 2016 (2 pages) |
12 January 2017 | Appointment of Sarah Hannaford as a director on 9 December 2016 (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
30 April 2016 | Registration of charge 051611570001, created on 26 April 2016 (13 pages) |
30 April 2016 | Registration of charge 051611570001, created on 26 April 2016 (13 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 November 2015 | Appointment of Mr Alexander David Nissen as a director on 28 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Adam Michael Constable as a director on 28 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Alexander David Nissen as a director on 28 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Paul Anthony Darling as a director on 28 October 2015 (1 page) |
5 November 2015 | Appointment of Ms Finola Mary O'farrell as a director on 28 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Finola Mary O'farrell as a director on 28 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Paul Anthony Darling as a director on 28 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Adam Michael Constable as a director on 28 October 2015 (2 pages) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 December 2014 | Termination of appointment of Stephen Andrew Furst as a director on 4 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Stephen Andrew Furst as a director on 4 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Stephen Andrew Furst as a director on 4 December 2014 (1 page) |
9 December 2014 | Appointment of Marcus Louis Taverner as a director on 4 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Timothy Stanley Elliott as a director on 4 December 2014 (1 page) |
9 December 2014 | Appointment of Marcus Louis Taverner as a director on 4 December 2014 (2 pages) |
9 December 2014 | Appointment of Paul Anthony Darling as a director on 4 December 2014 (2 pages) |
9 December 2014 | Appointment of Paul Anthony Darling as a director on 4 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Timothy Stanley Elliott as a director on 4 December 2014 (1 page) |
9 December 2014 | Appointment of Paul Anthony Darling as a director on 4 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Timothy Stanley Elliott as a director on 4 December 2014 (1 page) |
9 December 2014 | Appointment of Marcus Louis Taverner as a director on 4 December 2014 (2 pages) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
22 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 June 2012 | Director's details changed for Mr Timothy Stanley Elliott on 27 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Stephen Andrew Furst on 27 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Timothy Stanley Elliott on 27 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Nicola Teresa Humphreys on 27 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Secretary's details changed for Nicola Teresa Humphreys on 27 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Stephen Andrew Furst on 27 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 December 2011 (2 pages) |
17 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
12 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
8 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Company name changed tourcrete 3 LIMITED\certificate issued on 18/02/05 (2 pages) |
18 February 2005 | Company name changed tourcrete 3 LIMITED\certificate issued on 18/02/05 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
23 June 2004 | Incorporation (17 pages) |
23 June 2004 | Incorporation (17 pages) |