Crown Office Chambers Limited LONDON


Founded in 2000, Crown Office Chambers, classified under reg no. 03901990 is an active company. Currently registered at 2 Crown Office Row EC4Y 7HJ, London the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 21st Feb 2000 Crown Office Chambers Limited is no longer carrying the name Ronacrown.

At present there are 3 directors in the the firm, namely Andrew R., Alexander A. and Michael K.. In addition one secretary - Michael K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crown Office Chambers Limited Address / Contact

Office Address 2 Crown Office Row
Office Address2 Temple
Town London
Post code EC4Y 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03901990
Date of Incorporation Tue, 4th Jan 2000
Industry Barristers at law
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Andrew R.

Position: Director

Appointed: 13 March 2023

Alexander A.

Position: Director

Appointed: 13 March 2023

Michael K.

Position: Secretary

Appointed: 13 June 2005

Michael K.

Position: Director

Appointed: 17 March 2005

Shaun F.

Position: Director

Appointed: 17 February 2021

Resigned: 13 March 2023

David S.

Position: Director

Appointed: 25 July 2018

Resigned: 17 February 2021

Richard L.

Position: Director

Appointed: 31 March 2013

Resigned: 13 March 2023

Michael C.

Position: Director

Appointed: 31 March 2013

Resigned: 25 July 2018

Andrew B.

Position: Director

Appointed: 13 June 2005

Resigned: 31 March 2013

Antony E.

Position: Director

Appointed: 13 June 2005

Resigned: 01 October 2009

Roger T.

Position: Director

Appointed: 01 September 2000

Resigned: 17 March 2005

Michael S.

Position: Secretary

Appointed: 07 February 2000

Resigned: 13 June 2005

Christhopher P.

Position: Director

Appointed: 07 February 2000

Resigned: 13 June 2005

Michael S.

Position: Director

Appointed: 07 February 2000

Resigned: 13 June 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 January 2000

Resigned: 07 February 2000

Dunstana D.

Position: Secretary

Appointed: 04 January 2000

Resigned: 07 February 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2000

Resigned: 07 February 2000

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Alexander A. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Andrew R. This PSC has significiant influence or control over the company,. Moving on, there is Richard L., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alexander A.

Notified on 20 October 2022
Nature of control: significiant influence or control

Andrew R.

Notified on 20 October 2022
Nature of control: significiant influence or control

Richard L.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: significiant influence or control

Company previous names

Ronacrown February 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand144 351587 193894 207443 587251 567
Current Assets1 649 1501 738 1382 680 0322 399 5731 846 181
Debtors1 504 7991 150 9451 785 8251 955 9861 594 614
Net Assets Liabilities113 692114 012114 491115 076115 299
Other Debtors564 723265 974529 322571 615656 734
Property Plant Equipment843 921751 363623 783533 249462 863
Other
Accumulated Depreciation Impairment Property Plant Equipment183 138340 640491 028496 461657 056
Average Number Employees During Period3231282629
Bank Borrowings Overdrafts731 646604 404477 161349 919222 678
Corporation Tax Payable 47 50020 61026 78076 750
Corporation Tax Recoverable17 500    
Creditors731 646604 404477 161349 919222 678
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 513 6802 459 6821 794 584826 8494 978 076
Increase From Depreciation Charge For Year Property Plant Equipment 157 502 174 284160 595
Net Current Assets Liabilities53 51720 85312 36971 046-88 786
Other Creditors707 132878 6041 507 1601 046 5761 008 336
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   168 851 
Other Disposals Property Plant Equipment   170 007 
Other Taxation Social Security Payable65 846214 599219 233215 019215 917
Profit Loss-139 418320479585223
Property Plant Equipment Gross Cost1 027 0591 092 0031 114 8111 029 7101 119 919
Provisions  44 500139 30036 100
Provisions For Liabilities Balance Sheet Subtotal52 10053 80044 500139 30036 100
Taxation Including Deferred Taxation Balance Sheet Subtotal52 10053 80044 50039 30036 100
Total Additions Including From Business Combinations Property Plant Equipment 64 944 84 90690 209
Total Assets Less Current Liabilities897 438772 216636 152604 295374 077
Trade Creditors Trade Payables695 412449 339793 417912 909506 721
Trade Debtors Trade Receivables922 576884 9711 256 5031 384 371937 880

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements