CHAMBERS & PARTNERS PUBLISHING LIMITED
Overview
Company Name | CHAMBERS & PARTNERS PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04953204 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHAMBERS & PARTNERS PUBLISHING LIMITED?
- Book publishing (58110) / Information and communication
Where is CHAMBERS & PARTNERS PUBLISHING LIMITED located?
Registered Office Address | No. 3 Waterhouse Square 138 Holborn EC1N 2SW London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHAMBERS & PARTNERS PUBLISHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for CHAMBERS & PARTNERS PUBLISHING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Satisfaction of charge 049532040001 in full | 1 pages | MR04 | ||
Termination of appointment of Alistair Stephen Youngman as a director on Jan 29, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Llewellyn Williams on Jan 24, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Lemay Green on Jan 24, 2020 | 2 pages | CH01 | ||
Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019 | 1 pages | AA01 | ||
Termination of appointment of Chloe Chandra Holding as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on Jun 17, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Robert Cooper Wyatt as a director on Jun 17, 2019 | 1 pages | TM01 | ||
Appointment of Alistair Stephen Youngman as a director on Mar 07, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Registration of charge 049532040001, created on Jan 16, 2019 | 62 pages | MR01 | ||
Confirmation statement made on Nov 04, 2018 with updates | 4 pages | CS01 | ||
Appointment of Chloe Chandra Holding as a director on Jul 12, 2018 | 2 pages | AP01 | ||
Appointment of Paul Grayston as a director on Jul 12, 2018 | 2 pages | AP01 | ||
Appointment of Mr Thomas Lemay Green as a director on Jul 12, 2018 | 2 pages | AP01 | ||
Appointment of Mr Mark Robert Cooper Wyatt as a director on Jul 12, 2018 | 2 pages | AP01 | ||
Registered office address changed from 39-41 Parker Street London WC2B 5PQ to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on Aug 01, 2018 | 1 pages | AD01 | ||
Notification of Crossrail Bidco Limited as a person with significant control on Mar 16, 2018 | 2 pages | PSC02 | ||
Appointment of Mr Mark Llewellyn Williams as a director on Mar 16, 2018 | 2 pages | AP01 | ||
Cessation of Michael Ernest David Chambers as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Thomas Oliver Gray as a secretary on Mar 16, 2018 | 1 pages | TM02 | ||
Who are the officers of CHAMBERS & PARTNERS PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAYSTON, Paul | Director | 138 Holborn EC1N 2SW London No. 3 Waterhouse Square England | England | British | Director | 248992370001 | ||||
GREEN, Thomas Lemay | Director | Queen Anne Street Marylebone W1G 9JG London 47 United Kingdom | United Kingdom | British | Director | 208050130001 | ||||
NOBLE, Timothy Taihibou Michael Frederic | Director | 138 Holborn EC1N 2SW London No. 3 Waterhouse Square England | England | British | Company Director | 139323540001 | ||||
WILLIAMS, Mark Llewellyn | Director | Queen Anne Street Marylebone W1G 9JG London 47 United Kingdom | United Kingdom | British | Director | 165945530001 | ||||
BOXALL, Fiona | Secretary | 45 Breton House The Barbican EC2Y 8DQ London | British | 92502540001 | ||||||
GRAY, Thomas Oliver | Secretary | Parker Street WC2B 5PQ London 39-41 | British | 151017970001 | ||||||
CHAMBERS, Michael Ernest David | Director | 31 Redington Road NW3 7QY London | England | British | Director | 11228310002 | ||||
HOLDING, Chloe Chandra | Director | Mandeville Place W1U 3AY London 9 England | England | British | Investment Associate | 243707910001 | ||||
WYATT, Mark Robert Cooper | Director | 138 Holborn EC1N 2SW London No. 3 Waterhouse Square England | England | British | Director | 112357320002 | ||||
YOUNGMAN, Alistair Stephen | Director | 138 Holborn EC1N 2SW London No. 3 Waterhouse Square England | England | British | Director | 256119580001 |
Who are the persons with significant control of CHAMBERS & PARTNERS PUBLISHING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crossrail Bidco Limited | Mar 16, 2018 | St. Peter's Square M2 3DE Manchester One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Ernest David Chambers | Apr 06, 2016 | Parker Street WC2B 5PQ London 39-41 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does CHAMBERS & PARTNERS PUBLISHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 16, 2019 Delivered On Jan 17, 2019 | Satisfied | ||
Brief description Material intellectual property:. Trademark: "chambers". Trademark number: 1672093. classes: 41 (mexico). Renewal date: 27/3/2025. trademark: "chambers latin america". Trademark number 17711111. classes: 35 (mexico). Renewal date: 1/4/2025. please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0