Company NameThe London Chamber Of Arbitration Limited
Company StatusActive
Company Number10580081
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Stanfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1AP
Secretary NameMr Neil Stanfield
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Richard David Arthur Burge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Abdolkarim Fatehi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Owner/Managing Director
Country of ResidenceEngland
Correspondence Address30 Stafford Road
Wallington
SM6 9AA
Director NameMr Colin Stanbridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Jeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 February 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Mark Robert Adams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMs Lynette Lackey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 June 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameSir Peter John Cresswell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 29 June 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMole Hall Church Street
Wherwell
Andover
SP11 7JJ
Director NameJane Elizabeth Player
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Jonathan Philip Wood
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMs Kathryn Jane Britten
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlix Partners 6 New Street Square
London
EC4A 3BF
Director NameMs Claire Louise Broadbelt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 February 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAfrica House 80 Kingsway
London
WC2A 6AH
Director NameMr Nishit Kotecha
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr David George Hamilton Frost
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Darragh Adrian O'Sullivan
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2019(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameMr James Henry Clanchy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2022)
RoleArbitrator
Country of ResidenceEngland
Correspondence Address3 Rossiter Road
London
SW12 9RY
Director NameMr Richard David Arthur Burge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMs Mercy Ruth McBrayer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2020(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 February 2022)
RoleResearch And Academic Affairs Manager
Country of ResidenceEngland
Correspondence AddressChartered Institute Of Arbitrators Bloomsbury Squa
London
WC1A 2LP
Director NameMr Peter Ernest Bishop
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(3 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

10 October 2023Termination of appointment of Richard David Arthur Burge as a director on 29 September 2023 (1 page)
10 October 2023Appointment of Mr Abdolkarim Fatehi as a director on 5 October 2023 (2 pages)
25 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 March 2022Termination of appointment of Kathryn Jane Britten as a director on 28 February 2022 (1 page)
21 March 2022Appointment of Mr Richard David Arthur Burge as a director on 28 February 2022 (2 pages)
21 March 2022Termination of appointment of Jonathan Philip Wood as a director on 28 February 2022 (1 page)
21 March 2022Termination of appointment of Darragh Adrian O'sullivan as a director on 28 February 2022 (1 page)
21 March 2022Termination of appointment of Mercy Ruth Mcbrayer as a director on 28 February 2022 (1 page)
21 March 2022Termination of appointment of Jane Elizabeth Player as a director on 28 February 2022 (1 page)
21 March 2022Termination of appointment of Claire Louise Broadbelt as a director on 28 February 2022 (1 page)
24 February 2022Termination of appointment of James Henry Clanchy as a director on 31 January 2022 (1 page)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
7 January 2022Termination of appointment of Nishit Kotecha as a director on 31 December 2021 (1 page)
26 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 February 2021Termination of appointment of Peter Ernest Bishop as a director on 25 January 2021 (1 page)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
3 July 2020Termination of appointment of Peter John Cresswell as a director on 29 June 2020 (1 page)
17 June 2020Appointment of Mr Richard David Arthur Burge as a director on 24 February 2020 (2 pages)
17 June 2020Termination of appointment of Richard David Arthur Burge as a director on 1 June 2020 (1 page)
9 June 2020Appointment of Mr Peter Ernest Bishop as a director on 1 June 2020 (2 pages)
18 May 2020Withdrawal of a person with significant control statement on 18 May 2020 (2 pages)
27 March 2020Director's details changed for Mr Nishit Kotecha on 27 March 2020 (2 pages)
12 March 2020Appointment of Ms Mercy Ruth Mcbrayer as a director on 24 February 2020 (2 pages)
21 February 2020Termination of appointment of Jeffrey William Adams as a director on 25 February 2019 (1 page)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 January 2020Appointment of Mr James Henry Clanchy as a director on 25 November 2019 (2 pages)
28 January 2020Appointment of Mr Darragh Adrian O'sullivan as a director on 16 September 2019 (2 pages)
5 November 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
29 July 2019Termination of appointment of David George Hamilton Frost as a director on 24 July 2019 (1 page)
2 April 2019Termination of appointment of Colin Stanbridge as a director on 29 March 2019 (1 page)
2 April 2019Appointment of Mr David Groege Hamilton Frost as a director on 1 April 2019 (2 pages)
1 March 2019Appointment of Miss Claire Louise Broadbelt as a director on 25 February 2019 (2 pages)
1 March 2019Appointment of Nishit Kotecha as a director on 25 February 2019 (2 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 October 2018Termination of appointment of Mark Robert Adams as a director on 23 September 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
17 July 2018Appointment of Mr Jonathan Philip Wood as a director on 4 June 2018 (2 pages)
17 July 2018Appointment of Jane Elizabeth Player as a director on 4 June 2018 (2 pages)
23 June 2018Appointment of Ms Kathryn Jane Britten as a director on 19 June 2018 (2 pages)
8 June 2018Appointment of Sir Peter John Cresswell as a director on 4 June 2018 (2 pages)
8 June 2018Termination of appointment of Lynette Lackey as a director on 4 June 2018 (1 page)
21 March 2018Appointment of Mr Jeffrey William Adams as a director on 16 March 2018 (2 pages)
21 March 2018Appointment of Ms Lynette Lackey as a director on 16 March 2018 (2 pages)
21 March 2018Appointment of Mr Mark Robert Adams as a director on 16 March 2018 (2 pages)
25 January 2018Notification of The London Chamber of Commerce and Industry as a person with significant control on 24 January 2017 (2 pages)
25 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)