Chancery Lane
London
WC2A 1HP
Director Name | Mr Richard Jory |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Ms Alexandra Healy Qc |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Mr Ellis Wolfe Sareen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Mr Philip Alec Jackson Katz |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-12 Bell Yard London WC2A 2JR |
Director Name | Mr Mukul Chawla |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Mr Jason Ashley Sugarman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP |
Secretary Name | Mr Adrian Roland Chaplin |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9-12 Bell Yard London WC2A 2JR |
Secretary Name | Miss Clare Helen Huntley |
---|---|
Status | Resigned |
Appointed | 27 March 2013(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Mr Richard Jory Qc |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-12 Bell Yard London WC2A 2JR |
Website | www.9-12bellyard.com |
---|---|
Telephone | 020 74001800 |
Telephone region | London |
Registered Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
- | OTHER 56.34% - |
---|---|
12 at £1 | Mukul Chawla 16.90% Ordinary |
1 at £1 | Alexander Carlile 1.41% Ordinary |
1 at £1 | Alexandra Healy 1.41% Ordinary |
1 at £1 | Anthony Heaton Armstrong 1.41% Ordinary |
1 at £1 | Charles Burton 1.41% Ordinary |
1 at £1 | David Harounoff 1.41% Ordinary |
1 at £1 | David Smith 1.41% Ordinary |
1 at £1 | Dianne Chan 1.41% Ordinary |
1 at £1 | James Waddington 1.41% Ordinary |
1 at £1 | John Mcguinness 1.41% Ordinary |
1 at £1 | Jonathan Davies 1.41% Ordinary |
1 at £1 | Lawrence Henderson 1.41% Ordinary |
1 at £1 | Mark Bryant Heron 1.41% Ordinary |
1 at £1 | Mark Seymour 1.41% Ordinary |
1 at £1 | Michael Birnbaum 1.41% Ordinary |
1 at £1 | Michael Orsulik 1.41% Ordinary |
1 at £1 | Richard Merz 1.41% Ordinary |
1 at £1 | Sarah Ellis 1.41% Ordinary |
1 at £1 | Steven Hadley 1.41% Ordinary |
1 at £1 | William Hughes 1.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89 |
Cash | £1,060 |
Current Liabilities | £11,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
22 August 2023 | Confirmation statement made on 11 August 2023 with updates (9 pages) |
21 August 2023 | Change of details for Ms Alexandra Healy Kc as a person with significant control on 1 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Richard Jory on 1 August 2023 (2 pages) |
18 August 2023 | Director's details changed for Ms Alexandra Healy Kc on 1 August 2023 (2 pages) |
18 August 2023 | Director's details changed for Mr John Mcguinness on 1 August 2023 (2 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
17 October 2022 | Change of details for Ms Alexandra Healy Qc as a person with significant control on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Ms Alexandra Healy Qc on 17 October 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 11 August 2022 with updates (9 pages) |
19 August 2022 | Director's details changed for Mr John Mcguinness on 1 July 2022 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 11 August 2021 with updates (8 pages) |
20 August 2021 | Withdrawal of a person with significant control statement on 20 August 2021 (2 pages) |
20 August 2021 | Notification of Alexandra Healy Qc as a person with significant control on 31 July 2021 (2 pages) |
20 August 2021 | Notification of a person with significant control statement (2 pages) |
16 August 2021 | Cessation of John Mcguinness as a person with significant control on 31 March 2021 (1 page) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
9 November 2020 | Termination of appointment of Jason Ashley Sugarman as a director on 6 November 2020 (1 page) |
6 November 2020 | Appointment of Mr Ellis Wolfe Sareen as a director on 6 November 2020 (2 pages) |
4 November 2020 | Appointment of Ms Alexandra Healy Qc as a director on 4 November 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 11 August 2020 with updates (8 pages) |
16 September 2020 | Change of details for Mr John Mcguinness as a person with significant control on 11 August 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 September 2019 | Confirmation statement made on 11 August 2019 with updates (8 pages) |
19 September 2019 | Notification of John Mcguinness as a person with significant control on 27 June 2019 (2 pages) |
19 September 2019 | Termination of appointment of Mukul Chawla as a director on 27 June 2019 (1 page) |
19 September 2019 | Cessation of Mukul Chawla as a person with significant control on 27 June 2019 (1 page) |
19 September 2019 | Termination of appointment of Clare Helen Huntley as a secretary on 27 June 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 11 August 2018 with updates (7 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (7 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (7 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
6 July 2017 | Registered office address changed from 9-12 Bell Yard London WC2A 2JR to Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 9-12 Bell Yard London WC2A 2JR to Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP on 6 July 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (10 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (10 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of Richard Jory Qc as a director on 17 March 2014 (1 page) |
11 August 2015 | Termination of appointment of Richard Jory Qc as a director on 17 March 2014 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Termination of appointment of Philip Alec Jackson Katz as a director on 17 March 2014 (1 page) |
20 August 2014 | Appointment of Mr Richard Jory Qc as a director on 17 March 2014 (2 pages) |
20 August 2014 | Termination of appointment of Philip Alec Jackson Katz as a director on 17 March 2014 (1 page) |
20 August 2014 | Termination of appointment of Philip Alec Jackson Katz as a director on 17 March 2014 (1 page) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Appointment of Mr Richard Jory Qc as a director on 17 March 2014 (2 pages) |
20 August 2014 | Appointment of Mr Richard Jory as a director on 17 March 2014 (2 pages) |
20 August 2014 | Appointment of Mr Richard Jory as a director on 17 March 2014 (2 pages) |
20 August 2014 | Termination of appointment of Philip Alec Jackson Katz as a director on 17 March 2014 (1 page) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Termination of appointment of Adrian Chaplin as a secretary (1 page) |
13 May 2013 | Appointment of Miss Clare Helen Huntley as a secretary (1 page) |
13 May 2013 | Termination of appointment of Adrian Chaplin as a secretary (1 page) |
13 May 2013 | Appointment of Miss Clare Helen Huntley as a secretary (1 page) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
26 September 2011 | Director's details changed for Mukul Chawla on 22 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Adrian Roland Chaplin on 22 September 2011 (1 page) |
26 September 2011 | Director's details changed for Mr Jason Ashley Sugarman on 22 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mukul Chawla on 22 September 2011 (2 pages) |
26 September 2011 | Director's details changed for John Mcguinness on 22 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Philip Alec Jackson Katz on 22 September 2011 (2 pages) |
26 September 2011 | Director's details changed for John Mcguinness on 22 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Adrian Roland Chaplin on 22 September 2011 (1 page) |
26 September 2011 | Director's details changed for Philip Alec Jackson Katz on 22 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Director's details changed for Mr Jason Ashley Sugarman on 22 September 2011 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
29 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
11 August 2010 | Incorporation (48 pages) |
11 August 2010 | Incorporation (48 pages) |