About

Registered Number: 02792311
Date of Incorporation: 22/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 8 High Street, Brentwood, Essex, CM14 4AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 March 2007 Outstanding

N/A

Deed 11 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.