Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director Name | John Kelsey-Fry |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Nicholas Robert Purnell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 87 Thurleigh Road London SW12 8TY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | clothfairchambers.co.uk |
---|
Registered Address | C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alison Pople 14.29% Ordinary |
---|---|
1 at £1 | Clare Sibson 14.29% Ordinary |
1 at £1 | Ian David Winter 14.29% Ordinary |
1 at £1 | John Kelsey-fry 14.29% Ordinary |
1 at £1 | Jonathan Barnard 14.29% Ordinary |
1 at £1 | Nicholas Robert Purnell 14.29% Ordinary |
1 at £1 | Timothy Langdale 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,932 |
Cash | £269,353 |
Current Liabilities | £372,116 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
10 January 2007 | Delivered 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 |
---|
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 May 2023 | Statement of capital following an allotment of shares on 10 May 2023
|
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
6 January 2023 | Purchase of own shares. (3 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
10 November 2022 | Statement of capital following an allotment of shares on 1 November 2022
|
29 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 July 2022 | Purchase of own shares. (4 pages) |
14 December 2021 | Satisfaction of charge 1 in full (1 page) |
13 December 2021 | Notification of a person with significant control statement (2 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
13 December 2021 | Statement of capital following an allotment of shares on 1 April 2019
|
13 December 2021 | Cessation of Jonathan Barnard as a person with significant control on 19 April 2017 (1 page) |
17 November 2021 | Secretary's details changed for Ian David Winter on 17 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Nicholas Robert Purnell as a director on 18 October 2021 (1 page) |
17 November 2021 | Appointment of John Kelsey-Fry as a director on 18 October 2021 (2 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Secretary's details changed for Ian David Winter on 6 April 2015 (1 page) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Secretary's details changed for Ian David Winter on 6 April 2015 (1 page) |
29 April 2015 | Secretary's details changed for Ian David Winter on 6 April 2015 (1 page) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Secretary's details changed for Ian David Winter on 1 April 2014 (1 page) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for Ian David Winter on 1 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Ian David Winter on 1 April 2014 (1 page) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Secretary's details changed for Ian David Winter on 6 April 2012 (2 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Secretary's details changed for Ian David Winter on 6 April 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Ian David Winter on 6 April 2012 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
27 January 2007 | Particulars of mortgage/charge (7 pages) |
27 January 2007 | Particulars of mortgage/charge (7 pages) |
8 August 2006 | Ad 06/04/06--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
8 August 2006 | Ad 06/04/06--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
6 April 2006 | Incorporation (19 pages) |
6 April 2006 | Incorporation (19 pages) |