39 Essex Chambers (Services) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £3,866,761 | -60.02% |
Employees | £44 | +9.09% |
Total assets | £1,431,703 | -138.47% |
THIRTY NINE ESSEX STREET (SERVICES) LIMITED
AGHOCO 4021 LIMITED
Company type | Private Limited Company, Active |
Company Number | 07385894 |
Record last updated | Wednesday, June 7, 2023 9:50:52 PM UTC |
Official Address | 39 Essex Street London Wc2r3at St James's There are 151 companies registered at this street |
Postal Code | WC2R3AT |
Sector | Barristers at law |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 6, 2023 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Oct 1, 2019 | Two appointments: 2 men | |
Registry | Sep 30, 2019 | Resignation of one Director (a man) | |
Registry | Sep 30, 2019 | Resignation of a woman | |
Financials | Jun 18, 2015 | Annual accounts | |
Registry | Apr 27, 2015 | Appointment of a woman as Director | |
Registry | Apr 27, 2015 | Resignation of one Director | |
Registry | Apr 1, 2015 | Appointment of a woman | |
Registry | Feb 26, 2015 | Company name change | |
Registry | Feb 26, 2015 | Change of name certificate | |
Registry | Feb 26, 2015 | Notice of change of name nm01 - resolution | |
Registry | Oct 15, 2014 | Annual return | |
Financials | May 23, 2014 | Annual accounts | |
Registry | Oct 1, 2013 | Annual return | |
Registry | Jul 24, 2013 | Appointment of a man as Director | |
Registry | Jul 24, 2013 | Appointment of a man as Director 7385... | |
Registry | Jul 24, 2013 | Resignation of one Director | |
Registry | Jun 4, 2013 | Appointment of a man as Barrister and Director | |
Registry | Jun 4, 2013 | Resignation of one Barrister and one Director (a man) | |
Financials | Apr 11, 2013 | Annual accounts | |
Registry | Apr 6, 2013 | Particulars of a mortgage or charge | |
Registry | Oct 19, 2012 | Annual return | |
Financials | Jun 22, 2012 | Annual accounts | |
Registry | Nov 2, 2011 | Appointment of a man as Director | |
Registry | Nov 2, 2011 | Resignation of one Director | |
Registry | Oct 20, 2011 | Annual return | |
Registry | Oct 17, 2011 | Appointment of a man as Barrister and Director | |
Registry | Oct 17, 2011 | Resignation of one Barrister and one Director (a man) | |
Registry | Jan 13, 2011 | Change of accounting reference date | |
Registry | Jan 13, 2011 | Resignation of one Director | |
Registry | Jan 13, 2011 | Resignation of one Director 7385... | |
Registry | Jan 13, 2011 | Resignation of one Secretary | |
Registry | Jan 13, 2011 | Resignation of one Director | |
Registry | Jan 13, 2011 | Appointment of a man as Director | |
Registry | Jan 13, 2011 | Appointment of a man as Director 7385... | |
Registry | Jan 13, 2011 | Change of registered office address | |
Registry | Jan 6, 2011 | Change of name certificate | |
Registry | Jan 6, 2011 | Company name change | |
Registry | Dec 29, 2010 | Two appointments: 2 men | |
Registry | Sep 23, 2010 | Three appointments: a man and 2 companies | |