Company NameCloth Fair Chambers Limited
DirectorJohn Kelsey-Fry
Company StatusActive
Company Number05772053
CategoryPrivate Limited Company
Incorporation Date6 April 2006(17 years, 12 months ago)

Business Activity

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

Directors

Secretary NameIan David Winter
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressC/O B S G Valentine & Co
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameJohn Kelsey-Fry
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O B S G Valentine & Co
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameNicholas Robert Purnell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address87 Thurleigh Road
London
SW12 8TY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteclothfairchambers.co.uk

Location

Registered AddressC/O B S G Valentine & Co
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alison Pople
14.29%
Ordinary
1 at £1Clare Sibson
14.29%
Ordinary
1 at £1Ian David Winter
14.29%
Ordinary
1 at £1John Kelsey-fry
14.29%
Ordinary
1 at £1Jonathan Barnard
14.29%
Ordinary
1 at £1Nicholas Robert Purnell
14.29%
Ordinary
1 at £1Timothy Langdale
14.29%
Ordinary

Financials

Year2014
Net Worth-£32,932
Cash£269,353
Current Liabilities£372,116

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

10 January 2007Delivered on: 27 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 May 2023Statement of capital following an allotment of shares on 10 May 2023
  • GBP 10
(3 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
6 January 2023Purchase of own shares. (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
10 November 2022Statement of capital following an allotment of shares on 1 November 2022
  • GBP 10
(3 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 July 2022Purchase of own shares. (4 pages)
14 December 2021Satisfaction of charge 1 in full (1 page)
13 December 2021Notification of a person with significant control statement (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
13 December 2021Statement of capital following an allotment of shares on 1 April 2019
  • GBP 10
(3 pages)
13 December 2021Cessation of Jonathan Barnard as a person with significant control on 19 April 2017 (1 page)
17 November 2021Secretary's details changed for Ian David Winter on 17 November 2021 (1 page)
17 November 2021Termination of appointment of Nicholas Robert Purnell as a director on 18 October 2021 (1 page)
17 November 2021Appointment of John Kelsey-Fry as a director on 18 October 2021 (2 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 7
(5 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 7
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Secretary's details changed for Ian David Winter on 6 April 2015 (1 page)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7
(5 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7
(5 pages)
29 April 2015Secretary's details changed for Ian David Winter on 6 April 2015 (1 page)
29 April 2015Secretary's details changed for Ian David Winter on 6 April 2015 (1 page)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Secretary's details changed for Ian David Winter on 1 April 2014 (1 page)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(5 pages)
23 April 2014Secretary's details changed for Ian David Winter on 1 April 2014 (1 page)
23 April 2014Secretary's details changed for Ian David Winter on 1 April 2014 (1 page)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 May 2012Secretary's details changed for Ian David Winter on 6 April 2012 (2 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 May 2012Secretary's details changed for Ian David Winter on 6 April 2012 (2 pages)
22 May 2012Secretary's details changed for Ian David Winter on 6 April 2012 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
21 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 8
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 8
(2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 April 2009Return made up to 06/04/09; full list of members (5 pages)
14 April 2009Return made up to 06/04/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 06/04/08; full list of members (5 pages)
14 April 2008Return made up to 06/04/08; full list of members (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 April 2007Return made up to 06/04/07; full list of members (3 pages)
17 April 2007Return made up to 06/04/07; full list of members (3 pages)
27 January 2007Particulars of mortgage/charge (7 pages)
27 January 2007Particulars of mortgage/charge (7 pages)
8 August 2006Ad 06/04/06--------- £ si 6@1=6 £ ic 1/7 (3 pages)
8 August 2006Ad 06/04/06--------- £ si 6@1=6 £ ic 1/7 (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
6 April 2006Incorporation (19 pages)
6 April 2006Incorporation (19 pages)