Company NameFoundry Chambers Advocacy Services Ltd
Company StatusActive
Company Number07342164
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Previous Name9-12 Bell Yard Advocacy Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameMr John McGuinness
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Richard Jory
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMs Alexandra Healy Qc
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Ellis Wolfe Sareen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Philip Alec Jackson Katz
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-12 Bell Yard
London
WC2A 2JR
Director NameMr Mukul Chawla
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Jason Ashley Sugarman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Secretary NameMr Adrian Roland Chaplin
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address9-12 Bell Yard
London
WC2A 2JR
Secretary NameMiss Clare Helen Huntley
StatusResigned
Appointed27 March 2013(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 2019)
RoleCompany Director
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Richard Jory Qc
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 17 March 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-12 Bell Yard
London
WC2A 2JR

Contact

Websitewww.9-12bellyard.com
Telephone020 74001800
Telephone regionLondon

Location

Registered AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

-OTHER
56.34%
-
12 at £1Mukul Chawla
16.90%
Ordinary
1 at £1Alexander Carlile
1.41%
Ordinary
1 at £1Alexandra Healy
1.41%
Ordinary
1 at £1Anthony Heaton Armstrong
1.41%
Ordinary
1 at £1Charles Burton
1.41%
Ordinary
1 at £1David Harounoff
1.41%
Ordinary
1 at £1David Smith
1.41%
Ordinary
1 at £1Dianne Chan
1.41%
Ordinary
1 at £1James Waddington
1.41%
Ordinary
1 at £1John Mcguinness
1.41%
Ordinary
1 at £1Jonathan Davies
1.41%
Ordinary
1 at £1Lawrence Henderson
1.41%
Ordinary
1 at £1Mark Bryant Heron
1.41%
Ordinary
1 at £1Mark Seymour
1.41%
Ordinary
1 at £1Michael Birnbaum
1.41%
Ordinary
1 at £1Michael Orsulik
1.41%
Ordinary
1 at £1Richard Merz
1.41%
Ordinary
1 at £1Sarah Ellis
1.41%
Ordinary
1 at £1Steven Hadley
1.41%
Ordinary
1 at £1William Hughes
1.41%
Ordinary

Financials

Year2014
Net Worth£89
Cash£1,060
Current Liabilities£11,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
22 August 2023Confirmation statement made on 11 August 2023 with updates (9 pages)
21 August 2023Change of details for Ms Alexandra Healy Kc as a person with significant control on 1 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Richard Jory on 1 August 2023 (2 pages)
18 August 2023Director's details changed for Ms Alexandra Healy Kc on 1 August 2023 (2 pages)
18 August 2023Director's details changed for Mr John Mcguinness on 1 August 2023 (2 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
17 October 2022Change of details for Ms Alexandra Healy Qc as a person with significant control on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Ms Alexandra Healy Qc on 17 October 2022 (2 pages)
19 August 2022Confirmation statement made on 11 August 2022 with updates (9 pages)
19 August 2022Director's details changed for Mr John Mcguinness on 1 July 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 August 2021Confirmation statement made on 11 August 2021 with updates (8 pages)
20 August 2021Withdrawal of a person with significant control statement on 20 August 2021 (2 pages)
20 August 2021Notification of Alexandra Healy Qc as a person with significant control on 31 July 2021 (2 pages)
20 August 2021Notification of a person with significant control statement (2 pages)
16 August 2021Cessation of John Mcguinness as a person with significant control on 31 March 2021 (1 page)
16 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
9 November 2020Termination of appointment of Jason Ashley Sugarman as a director on 6 November 2020 (1 page)
6 November 2020Appointment of Mr Ellis Wolfe Sareen as a director on 6 November 2020 (2 pages)
4 November 2020Appointment of Ms Alexandra Healy Qc as a director on 4 November 2020 (2 pages)
30 September 2020Confirmation statement made on 11 August 2020 with updates (8 pages)
16 September 2020Change of details for Mr John Mcguinness as a person with significant control on 11 August 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 September 2019Confirmation statement made on 11 August 2019 with updates (8 pages)
19 September 2019Notification of John Mcguinness as a person with significant control on 27 June 2019 (2 pages)
19 September 2019Termination of appointment of Mukul Chawla as a director on 27 June 2019 (1 page)
19 September 2019Cessation of Mukul Chawla as a person with significant control on 27 June 2019 (1 page)
19 September 2019Termination of appointment of Clare Helen Huntley as a secretary on 27 June 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 September 2018Confirmation statement made on 11 August 2018 with updates (7 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (7 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (7 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
6 July 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (10 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (10 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 71
(10 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 71
(10 pages)
11 August 2015Termination of appointment of Richard Jory Qc as a director on 17 March 2014 (1 page)
11 August 2015Termination of appointment of Richard Jory Qc as a director on 17 March 2014 (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Termination of appointment of Philip Alec Jackson Katz as a director on 17 March 2014 (1 page)
20 August 2014Appointment of Mr Richard Jory Qc as a director on 17 March 2014 (2 pages)
20 August 2014Termination of appointment of Philip Alec Jackson Katz as a director on 17 March 2014 (1 page)
20 August 2014Termination of appointment of Philip Alec Jackson Katz as a director on 17 March 2014 (1 page)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 71
(10 pages)
20 August 2014Appointment of Mr Richard Jory Qc as a director on 17 March 2014 (2 pages)
20 August 2014Appointment of Mr Richard Jory as a director on 17 March 2014 (2 pages)
20 August 2014Appointment of Mr Richard Jory as a director on 17 March 2014 (2 pages)
20 August 2014Termination of appointment of Philip Alec Jackson Katz as a director on 17 March 2014 (1 page)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 71
(10 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 71
(10 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 71
(10 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Termination of appointment of Adrian Chaplin as a secretary (1 page)
13 May 2013Appointment of Miss Clare Helen Huntley as a secretary (1 page)
13 May 2013Termination of appointment of Adrian Chaplin as a secretary (1 page)
13 May 2013Appointment of Miss Clare Helen Huntley as a secretary (1 page)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
26 September 2011Director's details changed for Mukul Chawla on 22 September 2011 (2 pages)
26 September 2011Secretary's details changed for Adrian Roland Chaplin on 22 September 2011 (1 page)
26 September 2011Director's details changed for Mr Jason Ashley Sugarman on 22 September 2011 (2 pages)
26 September 2011Director's details changed for Mukul Chawla on 22 September 2011 (2 pages)
26 September 2011Director's details changed for John Mcguinness on 22 September 2011 (2 pages)
26 September 2011Director's details changed for Philip Alec Jackson Katz on 22 September 2011 (2 pages)
26 September 2011Director's details changed for John Mcguinness on 22 September 2011 (2 pages)
26 September 2011Secretary's details changed for Adrian Roland Chaplin on 22 September 2011 (1 page)
26 September 2011Director's details changed for Philip Alec Jackson Katz on 22 September 2011 (2 pages)
26 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (9 pages)
26 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (9 pages)
26 September 2011Director's details changed for Mr Jason Ashley Sugarman on 22 September 2011 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
29 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
8 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 71
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 71
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 71
(4 pages)
11 August 2010Incorporation (48 pages)
11 August 2010Incorporation (48 pages)