HOGARTH CHAMBERS SERVICES LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
HOGARTH CHAMBERS SERVICES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELMSFORD ENGLAND and has the status: Active.
HOGARTH CHAMBERS SERVICES LIMITED was incorporated 23 years ago on 29/03/2001 and has the registered number: 04189869. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
HOGARTH CHAMBERS SERVICES LIMITED was incorporated 23 years ago on 29/03/2001 and has the registered number: 04189869. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
HOGARTH CHAMBERS SERVICES LIMITED - CHELMSFORD
This company is listed in the following categories:
69101 - Barristers at law
69101 - Barristers at law
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
204 MOULSHAM STREET
CHELMSFORD
CM2 0LG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICHOLAS DAVID CADDICK | Dec 1961 | British | Director | 2019-07-12 | CURRENT |
MR RICHARD JOLYON HAROLD DAVIS | Oct 1967 | British | Director | 2006-03-30 | CURRENT |
MR THOMAS ST QUINTIN | Secretary | 2014-10-01 | CURRENT | ||
MR BENJAMIN LONGSTAFF | Secretary | 2011-07-01 UNTIL 2014-10-01 | RESIGNED | ||
ALEXANDER JOSEPH STEWART | Secretary | 2001-03-29 UNTIL 2003-04-04 | RESIGNED | ||
KATHRYN LOUISA WILLIAMS | Dec 1981 | Secretary | 2007-04-24 UNTIL 2011-07-01 | RESIGNED | |
SUSAN SYLVIA YACOUB | Dec 1973 | Secretary | 2003-04-04 UNTIL 2006-11-20 | RESIGNED | |
NICHOLAS DAVID CADDICK | Dec 1961 | British | Director | 2002-03-15 UNTIL 2006-03-30 | RESIGNED |
KEVIN MITCHELL GARNETT | Jun 1950 | British | Director | 2002-07-22 UNTIL 2004-12-14 | RESIGNED |
JAMES HENRY FERGUS GRAHAM | Jan 1965 | British | Director | 2001-03-29 UNTIL 2001-09-27 | RESIGNED |
CHRISTOPHER MORCOM | Feb 1939 | British | Director | 2001-03-29 UNTIL 2006-04-02 | RESIGNED |
MR RICHARD DAVIS | Oct 1967 | Secretary | 2006-11-20 UNTIL 2007-04-24 | RESIGNED | |
MR ROGER WYAND | Oct 1947 | British | Director | 2006-04-02 UNTIL 2019-07-12 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-03-29 UNTIL 2001-03-29 | RESIGNED | ||
JONATHAN ELWYN RAYNER JAMES | Jul 1950 | British | Director | 2001-03-29 UNTIL 2003-03-28 | RESIGNED |
MR ALASTAIR JAMES DRYSDALE WILSON | May 1946 | British | Director | 2005-01-19 UNTIL 2019-07-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOGARTH CHAMBERS SERVICES LIMITED 30/09/2022 iXBRL | 2023-09-16 | 30-09-2022 | £185,856 equity |
HOGARTH CHAMBERS SERVICES LIMITED 30/09/2021 iXBRL | 2022-07-01 | 30-09-2021 | £418,357 Cash £185,764 equity |
HOGARTH CHAMBERS SERVICES LIMITED 30/09/2020 iXBRL | 2021-08-25 | 30-09-2020 | £178,068 equity |
HOGARTH CHAMBERS SERVICES LIMITED 30/09/2019 iXBRL | 2020-06-27 | 30-09-2019 | £72,610 Cash £179,011 equity |
HOGARTH CHAMBERS SERVICES LIMITED 30/09/2017 iXBRL | 2018-06-29 | 30-09-2017 | £290,524 Cash £158,709 equity |
Abbreviated Company Accounts - HOGARTH CHAMBERS SERVICES LIMITED | 2017-06-28 | 30-09-2016 | £198,258 Cash £126,147 equity |
Abbreviated Company Accounts - HOGARTH CHAMBERS SERVICES LIMITED | 2016-06-21 | 28-09-2015 | £162,714 Cash £102,539 equity |
Abbreviated Company Accounts - HOGARTH CHAMBERS SERVICES LIMITED | 2015-06-27 | 28-09-2014 | £105,409 Cash £102,035 equity |