Gough Square Chambers Ltd was registered on 22 February 1993 and has its registered office in Brentwood, Essex. The current directors of the organisation are listed as Neville, Stephen John, De Haan, Kevin, Goulding, Jonathan, Vines, Anthony Robert Francis, Beamer-downie, Darcy Ann, Hibbert, William John, Katrak, Cyrus, Weekes, Robyn John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE HAAN, Kevin | 31 December 2018 | - | 1 |
GOULDING, Jonathan | 09 June 2011 | - | 1 |
BEAMER-DOWNIE, Darcy Ann | 22 February 1993 | 22 February 1993 | 1 |
HIBBERT, William John | 09 March 2007 | 09 June 2011 | 1 |
KATRAK, Cyrus | 06 November 1995 | 10 September 1999 | 1 |
WEEKES, Robyn John | 22 February 1993 | 09 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEVILLE, Stephen John | 01 April 2003 | - | 1 |
VINES, Anthony Robert Francis | 10 September 1999 | 01 April 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 April 2020 | |
CS01 - N/A | 18 February 2020 | |
CH03 - Change of particulars for secretary | 18 February 2020 | |
CS01 - N/A | 19 February 2019 | |
AP01 - Appointment of director | 05 February 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 23 January 2017 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AD01 - Change of registered office address | 15 May 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AD01 - Change of registered office address | 16 September 2011 | |
TM01 - Termination of appointment of director | 13 June 2011 | |
AP01 - Appointment of director | 13 June 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 10 March 2009 | |
287 - Change in situation or address of Registered Office | 10 March 2009 | |
AA - Annual Accounts | 10 July 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 23 July 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
363a - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 19 July 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
363s - Annual Return | 25 April 2003 | |
287 - Change in situation or address of Registered Office | 25 April 2003 | |
AA - Annual Accounts | 03 August 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 31 August 2000 | |
363s - Annual Return | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 October 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
AA - Annual Accounts | 04 August 1999 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 29 July 1998 | |
363s - Annual Return | 26 February 1998 | |
AA - Annual Accounts | 18 July 1997 | |
363s - Annual Return | 20 March 1997 | |
AA - Annual Accounts | 29 July 1996 | |
363s - Annual Return | 09 May 1996 | |
288 - N/A | 14 November 1995 | |
288 - N/A | 14 November 1995 | |
AA - Annual Accounts | 25 July 1995 | |
363s - Annual Return | 03 May 1995 | |
AA - Annual Accounts | 23 September 1994 | |
363s - Annual Return | 03 March 1994 | |
395 - Particulars of a mortgage or charge | 20 August 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 July 1993 | |
287 - Change in situation or address of Registered Office | 15 July 1993 | |
NEWINC - New incorporation documents | 22 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 29 March 2007 | Outstanding |
N/A |
Deed | 11 August 1993 | Outstanding |
N/A |