UKBizDB.co.uk

CROWN OFFICE CHAMBERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crown Office Chambers Limited. The company was founded 24 years ago and was given the registration number 03901990. The firm's registered office is in LONDON. You can find them at 2 Crown Office Row, Temple, London, . This company's SIC code is 69101 - Barristers at law.

Company Information

Name:CROWN OFFICE CHAMBERS LIMITED
Company Number:03901990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69101 - Barristers at law

Office Address & Contact

Registered Address:2 Crown Office Row, Temple, London, EC4Y 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Waterford Road, London, SW6 2DR

Secretary13 June 2005Active
2 Crown Office Row, Temple, London, EC4Y 7HJ

Director13 March 2023Active
40 Waterford Road, London, SW6 2DR

Director17 March 2005Active
2 Crown Office Row, Temple, London, EC4Y 7HJ

Director13 March 2023Active
20 Northcote Road, Croydon, CR0 2HT

Secretary04 January 2000Active
5 Chase Close, Coleshill, Amersham, HP7 0LX

Secretary07 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 January 2000Active
St Martin's House, St Martin's Avenue, Canterbury, CT1 1QQ

Director13 June 2005Active
2, Crown Office Row, Temple, London, England, EC4Y 7HJ

Director31 March 2013Active
4 Aberdeen Park, London, N5 2BN

Director13 June 2005Active
2 Crown Office Row, Temple, London, EC4Y 7HJ

Director17 February 2021Active
2, Crown Office Row, Temple, London, England, EC4Y 7HJ

Director31 March 2013Active
Eastwater House, Snowdenham Lane, Bramley, Guildford, GU5 0DB

Director07 February 2000Active
2 Crown Office Row, Temple, London, England, EC4Y 7HJ

Director25 July 2018Active
5 Chase Close, Coleshill, Amersham, HP7 0LX

Director07 February 2000Active
Howicks, Dunsfold, GU8 4NT

Director01 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 January 2000Active

People with Significant Control

Mr Andrew Rigney
Notified on:20 October 2022
Status:Active
Date of birth:August 1968
Nationality:British
Address:2 Crown Office Row, London, EC4Y 7HJ
Nature of control:
  • Significant influence or control
Mr Alexander Antelme
Notified on:20 October 2022
Status:Active
Date of birth:October 1968
Nationality:British
Address:2 Crown Office Row, London, EC4Y 7HJ
Nature of control:
  • Significant influence or control
Mr Richard Dudley Lynagh
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:2 Crown Office Row, London, EC4Y 7HJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-03-17Accounts

Accounts with accounts type small.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.