About

Registered Number: 02718374
Date of Incorporation: 29/05/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 20 Essex Street, London, WC2R 3AL

 

Founded in 1992, Essex Court Chambers Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are Clark, Daniel Patrick Clive Vroome, Hancock, Christopher, Young, Timothy Nicholas, Palmer, Neil Kevin, Cooke, Julian Humphrey Spencer, Hallgarten, Anthony Bernard Richard, Milligan, Iain Anstruther, Plender, Richard Owen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Christopher 01 August 2014 - 1
YOUNG, Timothy Nicholas 01 July 2002 - 1
COOKE, Julian Humphrey Spencer 29 May 1992 01 August 2005 1
HALLGARTEN, Anthony Bernard Richard 29 May 1992 27 April 1993 1
MILLIGAN, Iain Anstruther 01 August 1999 01 August 2014 1
PLENDER, Richard Owen 01 July 2002 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Daniel Patrick Clive Vroome 26 April 2016 - 1
PALMER, Neil Kevin 29 May 1992 26 April 2016 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2019
PSC04 - N/A 24 July 2019
CH01 - Change of particulars for director 24 July 2019
CH01 - Change of particulars for director 23 July 2019
CH01 - Change of particulars for director 23 July 2019
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
PSC04 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 03 May 2019
AA01 - Change of accounting reference date 26 February 2019
MR01 - N/A 19 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 17 February 2017
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
MR01 - N/A 03 August 2016
AR01 - Annual Return 20 June 2016
CH03 - Change of particulars for secretary 14 June 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AP03 - Appointment of secretary 27 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 28 January 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 07 February 2014
MR01 - N/A 09 August 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 24 March 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
363s - Annual Return 04 January 2000
363a - Annual Return 04 January 2000
AA - Annual Accounts 06 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 28 July 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 30 June 1994
287 - Change in situation or address of Registered Office 01 June 1994
AA - Annual Accounts 19 April 1994
RESOLUTIONS - N/A 15 October 1993
363s - Annual Return 11 June 1993
288 - N/A 11 June 1993
288 - N/A 04 June 1992
NEWINC - New incorporation documents 29 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 22 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.