About

Registered Number: 05772053
Date of Incorporation: 06/04/2006 (19 years ago)
Company Status: Active
Registered Address: C/O B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Cloth Fair Chambers Ltd was registered on 06 April 2006 with its registered office in London. This business has no directors. Currently we aren't aware of the number of employees at the Cloth Fair Chambers Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 26 May 2010
SH01 - Return of Allotment of shares 21 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 15 September 2007
225 - Change of Accounting Reference Date 12 June 2007
363a - Annual Return 17 April 2007
395 - Particulars of a mortgage or charge 27 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.