London
EC4A 1DR
Director Name | Mr Jacob Levy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 5 Norwich Street London EC4A 1DR |
Director Name | Mr Stephen Peter Glynn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Barrister |
Country of Residence | Wales |
Correspondence Address | 5 Norwich Street London EC4A 1DR |
Director Name | Grahame Lindlay Aldous |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9 Gough Square London EC4A 3DG |
Director Name | Edwin Gordon Buckett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9 Gough Square London EC4A 3DG |
Director Name | Mr Andrew Ritchie Qc |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 June 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gough Square London EC4A 3DG |
Website | www.9goughsquare.co.uk/ |
---|---|
Telephone | 020 78320500 |
Telephone region | London |
Registered Address | 5 Norwich Street London EC4A 1DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
15 November 2019 | Delivered on: 15 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
25 May 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
---|---|
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
1 September 2022 | Company name changed 9 gough chambers LIMITED\certificate issued on 01/09/22
|
11 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
3 March 2022 | Appointment of Ms Laura Anne Begley as a director on 22 January 2021 (2 pages) |
18 June 2021 | Termination of appointment of Andrew Ritchie Qc as a director on 18 June 2021 (1 page) |
18 June 2021 | Appointment of Mr Stephen Peter Glynn as a director on 22 January 2021 (2 pages) |
4 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
9 June 2020 | Resolutions
|
2 June 2020 | Registered office address changed from 9 Gough Square London EC4A 3DG to 5 Norwich Street London EC4A 1DR on 2 June 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
15 November 2019 | Registration of charge 084138470001, created on 15 November 2019 (41 pages) |
10 September 2019 | Appointment of Mr Jacob Levy as a director on 10 September 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
3 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
2 May 2017 | Appointment of James Holmes-Milner as a director on 1 April 2017 (3 pages) |
2 May 2017 | Appointment of James Holmes-Milner as a director on 1 April 2017 (3 pages) |
19 April 2017 | Termination of appointment of Edwin Gordon Buckett as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Edwin Gordon Buckett as a director on 31 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
1 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
17 March 2016 | Annual return made up to 21 February 2016 no member list (2 pages) |
17 March 2016 | Annual return made up to 21 February 2016 no member list (2 pages) |
5 January 2016 | Termination of appointment of Grahame Linley Aldous as a director on 8 April 2015 (2 pages) |
5 January 2016 | Termination of appointment of Grahame Linley Aldous as a director on 8 April 2015 (2 pages) |
5 January 2016 | Appointment of Mr Andrew Ritchie Qc as a director on 8 April 2015 (3 pages) |
5 January 2016 | Appointment of Mr Andrew Ritchie Qc as a director on 8 April 2015 (3 pages) |
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 April 2015 | Annual return made up to 21 February 2015 no member list (3 pages) |
13 April 2015 | Annual return made up to 21 February 2015 no member list (3 pages) |
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 21 February 2014 no member list (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 21 February 2014 no member list (2 pages) |
21 February 2013 | Incorporation (18 pages) |
21 February 2013 | Incorporation (18 pages) |