32 London Bridge Street
London
SE1 9SG
LLP Designated Member Name | Mr Ivan James Pearce Molland |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 25th Floor 32 London Bridge Street London SE1 9SG |
LLP Member Name | Fulcrum Chambers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2010(5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 November 2016) |
Correspondence Address | The Shard 25th Floor 32 London Bridge Street London SE1 9SG |
LLP Designated Member Name | Mr Lee Marler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Square, Lincoln's Inn London WC2A 3TS |
LLP Member Name | Anthony Edward Richard Wheatley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Square Lincolns Inn London WC2A 3TS |
LLP Member Name | Mr Paul Gabriel Feldberg |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Square Lincolns Inn London WC2A 3TS |
LLP Member Name | Neil David Macaulay |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Square Lincolns Inn London WC2A 3TS |
LLP Member Name | Mr Wayne Barnes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Square Lincolns Inn London WC2A 3TS |
LLP Member Name | Mrs Helen Mary Garlick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Square Lincoln's Inn London WC2A 3TS |
LLP Member Name | Lydia Esme Jonson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Square Lincolns Inn London WC2A 3TS |
LLP Member Name | Mr Ian Douglas Leist |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Square Lincoln's Inn London WC2A 3TS |
LLP Member Name | Mr Russell Andrew Foster Corn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Square Lincoln's Inn London WC2A 3TS |
LLP Member Name | Simon Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulcrum Chambers Llp 11 Old Square Lincon's Inn London WC2A 3TS |
LLP Member Name | The Rt. Hon Sir Anthony Hooper |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulcrum Chambers Llp 11 Old Square Lincoln's Inn London WC2A 3TS |
LLP Member Name | Mr Quinton John Newcomb |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Status | Resigned |
Appointed | 31 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 25th Floor 32 London Bridge Street London SE1 9SG |
Website | www.fulcrumchambers.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71860420 |
Telephone region | London |
Registered Address | The Shard 25th Floor 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,380,777 |
Cash | £1,315,926 |
Current Liabilities | £92,473 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2012 | Delivered on: 20 April 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the limited liability partnership off the register (3 pages) |
2 September 2016 | Application to strike the limited liability partnership off the register (3 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Member's details changed for Mr Ivan James Pearce Molland on 1 January 2016 (2 pages) |
19 July 2016 | Termination of appointment of Lydia Esme Jonson as a member on 31 March 2016 (1 page) |
19 July 2016 | Member's details changed for Mr Ivan James Pearce Molland on 1 January 2016 (2 pages) |
19 July 2016 | Termination of appointment of Helen Mary Garlick as a member on 31 March 2016 (1 page) |
19 July 2016 | Member's details changed for Fulcrum Chambers Limited on 1 January 2016 (1 page) |
19 July 2016 | Termination of appointment of Russell Andrew Foster Corn as a member on 31 March 2016 (1 page) |
19 July 2016 | Termination of appointment of Wayne Barnes as a member on 31 March 2016 (1 page) |
19 July 2016 | Member's details changed for Fulcrum Chambers Limited on 1 January 2016 (1 page) |
19 July 2016 | Termination of appointment of Russell Andrew Foster Corn as a member on 31 March 2016 (1 page) |
19 July 2016 | Termination of appointment of Wayne Barnes as a member on 31 March 2016 (1 page) |
19 July 2016 | Termination of appointment of Helen Mary Garlick as a member on 31 March 2016 (1 page) |
19 July 2016 | Member's details changed for Mr David Huw Williams on 1 January 2016 (2 pages) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Annual return made up to 19 April 2016 (3 pages) |
19 July 2016 | Member's details changed for Mr David Huw Williams on 1 January 2016 (2 pages) |
19 July 2016 | Termination of appointment of Lydia Esme Jonson as a member on 31 March 2016 (1 page) |
19 July 2016 | Termination of appointment of Quinton John Newcomb as a member on 31 March 2016 (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Termination of appointment of Anthony Edward Richard Wheatley as a member on 31 March 2016 (1 page) |
19 July 2016 | Termination of appointment of Quinton John Newcomb as a member on 31 March 2016 (1 page) |
19 July 2016 | Termination of appointment of Anthony Edward Richard Wheatley as a member on 31 March 2016 (1 page) |
19 July 2016 | Annual return made up to 19 April 2016 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Registered office address changed from 11 Old Square, Lincoln's Inn London WC2A 3TS to The Shard 25th Floor 32 London Bridge Street London SE1 9SG on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 11 Old Square, Lincoln's Inn London WC2A 3TS to The Shard 25th Floor 32 London Bridge Street London SE1 9SG on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 11 Old Square, Lincoln's Inn London WC2A 3TS to The Shard 25th Floor 32 London Bridge Street London SE1 9SG on 9 November 2015 (1 page) |
5 May 2015 | Member's details changed for Williams Pearce Associates Limited on 2 October 2014 (1 page) |
5 May 2015 | Annual return made up to 19 April 2015 (10 pages) |
5 May 2015 | Member's details changed for Williams Pearce Associates Limited on 2 October 2014 (1 page) |
5 May 2015 | Annual return made up to 19 April 2015 (10 pages) |
5 May 2015 | Member's details changed for Williams Pearce Associates Limited on 2 October 2014 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Termination of appointment of Simon Taylor as a member on 14 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Simon Taylor as a member on 14 October 2014 (1 page) |
2 October 2014 | Company name changed fulcrum chambers LLP\certificate issued on 02/10/14
|
2 October 2014 | Company name changed fulcrum chambers LLP\certificate issued on 02/10/14
|
16 May 2014 | Appointment of Mr Quinton John Newcomb as a member (2 pages) |
16 May 2014 | Annual return made up to 19 April 2014 (11 pages) |
16 May 2014 | Appointment of Mr Quinton John Newcomb as a member (2 pages) |
16 May 2014 | Annual return made up to 19 April 2014 (11 pages) |
20 January 2014 | Termination of appointment of Ian Leist as a member (1 page) |
20 January 2014 | Termination of appointment of Ian Leist as a member (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Termination of appointment of Anthony Hooper as a member (1 page) |
18 December 2013 | Termination of appointment of Anthony Hooper as a member (1 page) |
1 October 2013 | Member's details changed for Williams Marler Pearce Associates Limited on 20 April 2012 (1 page) |
1 October 2013 | Member's details changed for Williams Marler Pearce Associates Limited on 20 April 2012 (1 page) |
10 May 2013 | Termination of appointment of Paul Feldberg as a member (1 page) |
10 May 2013 | Annual return made up to 19 April 2013 (12 pages) |
10 May 2013 | Annual return made up to 19 April 2013 (12 pages) |
10 May 2013 | Termination of appointment of Paul Feldberg as a member (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Appointment of The Honourable Anthony Hooper as a member (3 pages) |
8 October 2012 | Appointment of The Honourable Anthony Hooper as a member (3 pages) |
23 August 2012 | Appointment of Simon Taylor as a member (3 pages) |
23 August 2012 | Appointment of Simon Taylor as a member (3 pages) |
14 May 2012 | Appointment of Williams Marler Pearce Associates Limited as a member (3 pages) |
14 May 2012 | Appointment of Williams Marler Pearce Associates Limited as a member (3 pages) |
30 April 2012 | Termination of appointment of a member (2 pages) |
30 April 2012 | Termination of appointment of a member (2 pages) |
24 April 2012 | Annual return made up to 19 April 2012 (10 pages) |
24 April 2012 | Annual return made up to 19 April 2012 (10 pages) |
20 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
13 April 2012 | Termination of appointment of Neil Macaulay as a member (2 pages) |
13 April 2012 | Termination of appointment of Lee Marler as a member (2 pages) |
13 April 2012 | Termination of appointment of Lee Marler as a member (2 pages) |
13 April 2012 | Termination of appointment of Neil Macaulay as a member (2 pages) |
21 October 2011 | Appointment of Ian Douglas Leist as a member (3 pages) |
21 October 2011 | Appointment of Mr Russell Andrew Foster Corn as a member (3 pages) |
21 October 2011 | Appointment of Ian Douglas Leist as a member (3 pages) |
21 October 2011 | Appointment of Mr Russell Andrew Foster Corn as a member (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 19 April 2011 (10 pages) |
27 April 2011 | Annual return made up to 19 April 2011 (10 pages) |
16 March 2011 | Appointment of Mrs Helen Mary Garlick as a member (3 pages) |
16 March 2011 | Appointment of Mrs Helen Mary Garlick as a member (3 pages) |
2 March 2011 | Appointment of Lydia Esme Jonson as a member (3 pages) |
2 March 2011 | Appointment of Ivan James Pearce-Molland as a member (3 pages) |
2 March 2011 | Appointment of Paul Gabriel Feldberg as a member (3 pages) |
2 March 2011 | Appointment of Paul Gabriel Feldberg as a member (3 pages) |
2 March 2011 | Appointment of Wayne Barnes as a member (3 pages) |
2 March 2011 | Appointment of Lydia Esme Jonson as a member (3 pages) |
2 March 2011 | Appointment of Neil David Macaulay as a member (3 pages) |
2 March 2011 | Appointment of Neil David Macaulay as a member (3 pages) |
2 March 2011 | Appointment of Wayne Barnes as a member (3 pages) |
2 March 2011 | Appointment of Ivan James Pearce-Molland as a member (3 pages) |
11 January 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
11 January 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 June 2010 | Appointment of Anthony Edward Richard Wheatley as a member (3 pages) |
28 June 2010 | Appointment of Anthony Edward Richard Wheatley as a member (3 pages) |
19 April 2010 | Incorporation of a limited liability partnership (9 pages) |
19 April 2010 | Incorporation of a limited liability partnership (9 pages) |