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(14 years, 5 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 | 02 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2011) |
Role | Chambers Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Essex Street London WC2R 3AT |
Director Name | Richard James Crosbie Wilmotsmith |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 December 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 39 Essex Street London WC2R 3AT |
Secretary Name | Michael Meeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2011) |
Role | Chambers Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Essex Street London WC2R 3AT |
Director Name | Mr Stuart Catchpole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 39 Essex Street London WC2R 3AT |
Director Name | Mr Robert Jay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(6 years, 7 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(6 years, 7 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(8 years, 1 month 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 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | 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 |
710 at £1 | Thirty Nine Essex Street LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
14 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 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 | Termination of appointment of Neil Block as a director on 1 October 2019 (1 page) |
5 November 2019 | Appointment of Mr Charles Alexander Cory-Wright as a director on 1 October 2019 (2 pages) |
5 November 2019 | Appointment of Mr Richard John Harwood as a director on 1 October 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
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) |
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 April 2015 | Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015 (1 page) |
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 April 2015 (2 pages) |
27 April 2015 | Appointment of Miss Alison Foster as a director on 1 April 2015 (2 pages) |
27 April 2015 | Appointment of Miss Alison Foster as a director on 1 April 2015 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 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) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (10 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (10 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 December 2011 | Termination of appointment of Richard Wilmotsmith as a director (1 page) |
16 December 2011 | Appointment of Mr Stephen Richard Tromans as a director (2 pages) |
16 December 2011 | Appointment of Mr Robert Jay as a director (2 pages) |
16 December 2011 | Appointment of Mr Robert Jay 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 Stuart Catchpole as a director (1 page) |
16 December 2011 | Termination of appointment of Stuart Catchpole as a director (1 page) |
16 December 2011 | Termination of appointment of Richard Wilmotsmith as a director (1 page) |
6 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Termination of appointment of Michael Meeson as a secretary (1 page) |
2 June 2011 | Termination of appointment of Michael Meeson as a secretary (1 page) |
1 June 2011 | Termination of appointment of Michael Meeson as a director (1 page) |
1 June 2011 | Termination of appointment of Michael Meeson as a director (1 page) |
1 June 2011 | Termination of appointment of Michael Meeson as a secretary (1 page) |
1 June 2011 | Termination of appointment of Michael Meeson as a secretary (1 page) |
19 May 2011 | Annual return made up to 21 April 2010 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 21 April 2010 with a full list of shareholders (9 pages) |
18 May 2011 | Secretary's details changed for Michael Meeson on 21 April 2010 (1 page) |
18 May 2011 | Director's details changed for Richard James Crosbie Wilmotsmith on 21 April 2010 (2 pages) |
18 May 2011 | Secretary's details changed for Michael Meeson on 21 April 2010 (1 page) |
18 May 2011 | Director's details changed for Michael Meeson on 21 April 2010 (2 pages) |
18 May 2011 | Director's details changed for Michael Meeson on 21 April 2010 (2 pages) |
18 May 2011 | Director's details changed for Richard James Crosbie Wilmotsmith on 21 April 2010 (2 pages) |
18 May 2011 | Appointment of Mr Stuart Catchpole as a director (2 pages) |
18 May 2011 | Appointment of Mr Stuart Catchpole as a director (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 July 2010 | Director's details changed for Michael Meeson on 20 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (28 pages) |
6 July 2010 | Director's details changed for Michael Meeson on 20 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Richard James Crosbie Wilmotsmith on 20 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (28 pages) |
6 July 2010 | Director's details changed for Richard James Crosbie Wilmotsmith on 20 April 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 May 2009 | Return made up to 20/04/09; full list of members (26 pages) |
18 May 2009 | Return made up to 20/04/09; full list of members (26 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 October 2008 | Return made up to 20/04/08; full list of members
|
2 October 2008 | Return made up to 20/04/08; full list of members
|
14 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 July 2007 | Return made up to 20/04/07; full list of members (27 pages) |
14 July 2007 | Return made up to 20/04/07; full list of members (27 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 July 2006 | Return made up to 20/04/06; full list of members (7 pages) |
19 July 2006 | Return made up to 20/04/06; full list of members (7 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 2 serjeants inn, london, EC4Y 1LT (1 page) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 2 serjeants inn, london, EC4Y 1LT (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
1 July 2005 | Company name changed ibis (938) LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed ibis (938) LIMITED\certificate issued on 01/07/05 (2 pages) |
20 April 2005 | Incorporation (40 pages) |
20 April 2005 | Incorporation (40 pages) |