UKBizDB.co.uk

ESSEX COURT CHAMBERS LIMITED

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

This company is commonly known as Essex Court Chambers Limited. The company was founded 32 years ago and was given the registration number 02718374. The firm's registered office is in . You can find them at 20 Essex Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ESSEX COURT CHAMBERS LIMITED
Company Number:02718374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Essex Street, London, WC2R 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Essex Street, London, WC2R 3AL

Director11 September 2023Active
20 Essex Street, London, WC2R 3AL

Director11 September 2023Active
20 Essex Street, London, United Kingdom, WC2R 3AL

Secretary26 April 2016Active
263a, Hillbury Road, Warlingham, United Kingdom, CR6 9TL

Secretary29 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 May 1992Active
20 Essex Street, London, WC2R 3AL

Director30 September 2016Active
73 Westmoreland Terrace, London, SW1V 4AH

Director29 May 1992Active
12 Hampstead Square, London, NW3 1AB

Director29 May 1992Active
20 Essex Street, London, WC2R 3AL

Director01 August 2014Active
25 Murray Road, Wimbledon, London, SW19 4PD

Director28 April 1993Active
70a Leopold Road, London, SW19 7JQ

Director13 January 2006Active
Postillions, 2 Hastings Road, Pembury, Tunbridge Wells, United Kingdom, TN2 4PD

Director31 January 2008Active
20 Essex Street, London, WC2R 3AL

Director01 August 2014Active
38 Linden Gardens, London, W2 4ER

Director01 August 1999Active
The Old Rectory, Church Lane, Sundridge, TN14 6EA

Director01 July 2002Active
Ashcroft Farm Gadbrook, Betchworth, RH3 7AH

Director29 May 1992Active
20 Essex Street, London, WC2R 3AL

Director01 July 2002Active

People with Significant Control

Twenty Essex Limited
Notified on:21 September 2021
Status:Active
Country of residence:England
Address:20, Essex Street, London, England, WC2R 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Hancock
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:20 Essex Street, London, United Kingdom, WC2R 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timothy Nicholas Young
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:20 Essex Street, London, United Kingdom, WC2R 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Resolution

Resolution.

Download
2021-04-30Resolution

Resolution.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Address

Change sail address company with old address new address.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Address

Move registers to sail company with new address.

Download
2019-07-24Address

Change sail address company with new address.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.