About

Registered Number: 03526717
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Wilmington House, High Street, East Grinstead, West Sussex, RH19 3AU

 

Based in East Grinstead, Blackstone Chambers Ltd was setup in 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The company has 6 directors listed as Hornor, Julia Lucinda, Carss Frisk, Monica Constance Gunnel, Howe, Robert Paul Thomson, Peto, Anthony, Englehart, Robert, Howell, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSS FRISK, Monica Constance Gunnel 09 December 2004 - 1
HOWE, Robert Paul Thomson 25 November 2013 - 1
PETO, Anthony 25 November 2013 - 1
ENGLEHART, Robert 30 April 1998 25 November 2013 1
HOWELL, John 09 December 2004 25 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HORNOR, Julia Lucinda 07 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 18 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 14 January 2015
CH01 - Change of particulars for director 26 October 2014
CH03 - Change of particulars for secretary 26 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 12 February 2007
287 - Change in situation or address of Registered Office 20 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 02 April 1999
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
287 - Change in situation or address of Registered Office 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
CERTNM - Change of name certificate 30 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.