About

Registered Number: 05772053
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Active
Registered Address: C/O B S G Valentine & Co, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Established in 2006, Cloth Fair Chambers Ltd are based in 7-12 Tavistock Square in London. The organisation does not have any directors.

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.