This company is commonly known as Cloth Fair Chambers Limited. The company was founded 18 years ago and was given the registration number 05772053. The firm's registered office is in 7-12 TAVISTOCK SQUARE. You can find them at C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLOTH FAIR CHAMBERS LIMITED |
---|---|---|
Company Number | : | 05772053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, WC1H 9BQ | Secretary | 06 April 2006 | Active |
C/O B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, WC1H 9BQ | Director | 18 October 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 April 2006 | Active |
87 Thurleigh Road, London, SW12 8TY | Director | 06 April 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 April 2006 | Active |
Jonathan Barnard | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | C/O B S G Valentine & Co, 7-12 Tavistock Square, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Capital | Capital allotment shares. | Download |
2023-01-06 | Capital | Capital return purchase own shares. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Capital | Capital allotment shares. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Capital | Capital return purchase own shares. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Capital | Capital allotment shares. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Change person secretary company with change date. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.