This company is commonly known as Foundry Chambers Advocacy Services Ltd. The company was founded 13 years ago and was given the registration number 07342164. The firm's registered office is in LONDON. You can find them at Quality House 5-9 Quality Court, Chancery Lane, London, . This company's SIC code is 69101 - Barristers at law.
Name | : | FOUNDRY CHAMBERS ADVOCACY SERVICES LTD |
---|---|---|
Company Number | : | 07342164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quality House 5-9 Quality Court, Chancery Lane, London, England, WC2A 1HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quality House, 5-9 Quality Court, Chancery Lane, London, England, WC2A 1HP | Director | 04 November 2020 | Active |
Quality House, 5-9 Quality Court, Chancery Lane, London, England, WC2A 1HP | Director | 17 March 2014 | Active |
Quality House, 5-9 Quality Court, Chancery Lane, London, England, WC2A 1HP | Director | 11 August 2010 | Active |
Quality House, 5-9 Quality Court, Chancery Lane, London, England, WC2A 1HP | Director | 06 November 2020 | Active |
9-12, Bell Yard, London, United Kingdom, WC2A 2JR | Secretary | 11 August 2010 | Active |
Quality House, 5-9 Quality Court, Chancery Lane, London, England, WC2A 1HP | Secretary | 27 March 2013 | Active |
Quality House, 5-9 Quality Court, Chancery Lane, London, England, WC2A 1HP | Director | 11 August 2010 | Active |
9-12, Bell Yard, London, United Kingdom, WC2A 2JR | Director | 17 March 2014 | Active |
9-12, Bell Yard, London, United Kingdom, WC2A 2JR | Director | 11 August 2010 | Active |
Quality House, 5-9 Quality Court, Chancery Lane, London, England, WC2A 1HP | Director | 11 August 2010 | Active |
Ms Alexandra Healy Kc | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quality House, 5-9 Quality Court, London, England, WC2A 1HP |
Nature of control | : |
|
Mr John Mcguinness | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quality House, 5-9 Quality Court, London, England, WC2A 1HP |
Nature of control | : |
|
Mr Mukul Chawla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quality House, 5-9 Quality Court, London, England, WC2A 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.