Company NameDEKA Chambers Limited
Company StatusActive
Company Number08413847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2013(11 years, 2 months ago)
Previous Names9 Gough Square Limited and 9 Gough Chambers Limited

Business Activity

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

Directors

Director NameJames Holmes-Milner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(4 years, 1 month after company formation)
Appointment Duration7 years
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 Norwich Street
London
EC4A 1DR
Director NameMr Jacob Levy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Norwich Street
London
EC4A 1DR
Director NameMr Stephen Peter Glynn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleBarrister
Country of ResidenceWales
Correspondence Address5 Norwich Street
London
EC4A 1DR
Director NameGrahame Lindlay Aldous
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9 Gough Square
London
EC4A 3DG
Director NameEdwin Gordon Buckett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9 Gough Square
London
EC4A 3DG
Director NameMr Andrew Ritchie Qc
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Gough Square
London
EC4A 3DG

Contact

Websitewww.9goughsquare.co.uk/
Telephone020 78320500
Telephone regionLondon

Location

Registered Address5 Norwich Street
London
EC4A 1DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

15 November 2019Delivered on: 15 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 May 2023Accounts for a small company made up to 31 March 2022 (10 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
1 September 2022Company name changed 9 gough chambers LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
(3 pages)
11 June 2022Compulsory strike-off action has been discontinued (1 page)
10 June 2022Accounts for a small company made up to 31 March 2021 (9 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
3 March 2022Appointment of Ms Laura Anne Begley as a director on 22 January 2021 (2 pages)
18 June 2021Termination of appointment of Andrew Ritchie Qc as a director on 18 June 2021 (1 page)
18 June 2021Appointment of Mr Stephen Peter Glynn as a director on 22 January 2021 (2 pages)
4 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
(3 pages)
2 June 2020Registered 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 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
15 November 2019Registration of charge 084138470001, created on 15 November 2019 (41 pages)
10 September 2019Appointment of Mr Jacob Levy as a director on 10 September 2019 (2 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
3 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
2 May 2017Appointment of James Holmes-Milner as a director on 1 April 2017 (3 pages)
2 May 2017Appointment of James Holmes-Milner as a director on 1 April 2017 (3 pages)
19 April 2017Termination of appointment of Edwin Gordon Buckett as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Edwin Gordon Buckett as a director on 31 March 2017 (1 page)
2 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
1 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
17 March 2016Annual return made up to 21 February 2016 no member list (2 pages)
17 March 2016Annual return made up to 21 February 2016 no member list (2 pages)
5 January 2016Termination of appointment of Grahame Linley Aldous as a director on 8 April 2015 (2 pages)
5 January 2016Termination of appointment of Grahame Linley Aldous as a director on 8 April 2015 (2 pages)
5 January 2016Appointment of Mr Andrew Ritchie Qc as a director on 8 April 2015 (3 pages)
5 January 2016Appointment of Mr Andrew Ritchie Qc as a director on 8 April 2015 (3 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 April 2015Annual return made up to 21 February 2015 no member list (3 pages)
13 April 2015Annual return made up to 21 February 2015 no member list (3 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 21 February 2014 no member list (2 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 21 February 2014 no member list (2 pages)
21 February 2013Incorporation (18 pages)
21 February 2013Incorporation (18 pages)