Jericho Chambers Limited (Companies House Registration Number 08643535) is a private limited company established on 2013-08-08 originating in United Kingdom. The enterprise has its registered office at 23 Chiltern Drive, Surbiton KT5 8LP. Changed on 2020-04-01, the previous name this firm used was Robert Phillips - Jericho Chambers Limited. Jericho Chambers Limited is operating under SIC: 82990 - "other business support service activities not elsewhere classified".

Company details

Name Jericho Chambers Limited
Number 08643535
Date of Incorporation: Thu, 8th Aug 2013
End of financial year: 31 March
Address: 23 Chiltern Drive, Surbiton, KT5 8LP
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving on to the 3 directors that can be found in the above-mentioned company, we can name: Neal L. (in the company from 25 August 2023), Matthew G. (appointment date: 25 August 2023), Rebecca H. (appointed on 25 August 2023). The official register reports 5 persons of significant control, namely: Neal L. owns 1/2 or less of shares, 1/2 or less of voting rights, Matthew G. owns 1/2 or less of shares, 1/2 or less of voting rights, Rebecca H. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-08-31 2015-08-31 2018-08-31 2019-08-31 2020-03-31 2021-03-31 2022-03-31
Current Assets 133,896 139,405 179,352 46,359 55,599 147,017 23,299
Total Assets Less Current Liabilities 43,482 36,361 47,508 10,578 3,590 59,677 184
Number Shares Allotted - 100 - - - - -
Shareholder Funds 43,482 36,361 - - - - -
Tangible Fixed Assets 1,269 3,201 - - - - -

People with significant control

Neal L.
25 August 2023
Nature of control: 25-50% voting rights
25-50% shares
Matthew G.
25 August 2023
Nature of control: 25-50% voting rights
25-50% shares
Rebecca H.
25 August 2023
Nature of control: 25-50% voting rights
25-50% shares
Venetia P.
6 April 2016 - 25 August 2023
Nature of control: 25-50% voting rights
25-50% shares
Robert P.
6 April 2016 - 25 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
(AD01) Address change date: 12th February 2024. New Address: D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW. Previous address: 23 Chiltern Drive Surbiton Surrey KT5 8LP United Kingdom
filed on: 12th, February 2024 | address
Free Download (1 page)