Company NameDeal Chambers Ltd
DirectorsBeth Taylor and Tim Deal
Company StatusActive
Company Number11745345
CategoryPrivate Limited Company
Incorporation Date31 December 2018(5 years, 3 months ago)
Previous NamesTeam Pea Green Limited and Consultant Chambers Ltd

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Beth Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grove Road
Sutton
SM1 1DS
Director NameMr Tim Deal
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address11 Grove Road
Sutton
SM1 1DS
Secretary NameSolicitors Nigel Quinney
StatusCurrent
Appointed21 March 2021(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address11 Grove Road
Sutton
SM1 1DS
Secretary NameMr Tim Deal
StatusResigned
Appointed31 December 2018(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address120 Cheapside
Dr Taylor (Business Mgr Mr Douglas)
London
EC2V 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

9 December 2023Compulsory strike-off action has been discontinued (1 page)
8 December 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 October 2022Change of details for Tim Deal as a person with significant control on 25 October 2022 (2 pages)
3 February 2022Register(s) moved to registered inspection location 11 Grove Road Sutton SM1 1DS (1 page)
3 February 2022Notification of Solicitors as a person with significant control on 1 January 2022 (2 pages)
1 February 2022Registered office address changed from Valentine Elms Charterhouse Charterhouse Square London Uk EC1M 6AS to 11 Grove Road Sutton SM1 1DS on 1 February 2022 (1 page)
1 February 2022Register inspection address has been changed to 11 Grove Road Sutton SM1 1DS (1 page)
7 December 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
17 November 2021Company name changed consultant chambers LTD\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
(3 pages)
16 November 2021Compulsory strike-off action has been discontinued (1 page)
15 November 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
7 February 2021Confirmation statement made on 30 December 2019 with updates (4 pages)
7 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 October 2020Company name changed team pea green LIMITED\certificate issued on 04/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-01
(3 pages)
3 October 2020Appointment of Mr Tim Deal as a director on 31 December 2018 (2 pages)
3 October 2020Notice of removal of a director (1 page)
19 May 2020Compulsory strike-off action has been discontinued (1 page)
2 April 2020Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to Valentine Elms Charterhouse Charterhouse Square London Uk EC1M 6AS on 2 April 2020 (2 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
5 January 2020Termination of appointment of Tim Deal as a secretary on 12 December 2019 (1 page)
31 December 2018Incorporation
Statement of capital on 2018-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)