Goldsmith Chambers (services) Limited LONDON


Founded in 2003, Goldsmith Chambers (services), classified under reg no. 04955321 is an active company. Currently registered at Goldsmith Chambers EC4Y 7BL, London the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Harry O., Roderick J. and Victoria W. and others. Of them, Dingle C. has been with the company the longest, being appointed on 1 January 2010 and Harry O. has been with the company for the least time - from 2 October 2023. 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.

Goldsmith Chambers (services) Limited Address / Contact

Office Address Goldsmith Chambers
Office Address2 Goldsmith Building Temple
Town London
Post code EC4Y 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04955321
Date of Incorporation Thu, 6th Nov 2003
Industry Barristers at law
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Harry O.

Position: Director

Appointed: 02 October 2023

Roderick J.

Position: Director

Appointed: 22 May 2022

Victoria W.

Position: Director

Appointed: 22 May 2022

Dingle C.

Position: Director

Appointed: 01 January 2010

Sharin D.

Position: Director

Appointed: 03 March 2022

Resigned: 02 October 2023

Sara W.

Position: Director

Appointed: 13 July 2020

Resigned: 03 March 2022

Oliver N.

Position: Director

Appointed: 18 October 2019

Resigned: 13 July 2020

Anton V.

Position: Director

Appointed: 02 April 2017

Resigned: 18 October 2019

Anthony M.

Position: Director

Appointed: 04 January 2017

Resigned: 22 May 2022

Julie O.

Position: Director

Appointed: 28 January 2014

Resigned: 31 March 2017

Charles R.

Position: Director

Appointed: 01 March 2011

Resigned: 14 February 2014

Simon M.

Position: Secretary

Appointed: 01 October 2009

Resigned: 19 December 2011

Alexandra G.

Position: Director

Appointed: 01 October 2009

Resigned: 22 July 2010

Donald R.

Position: Director

Appointed: 27 March 2008

Resigned: 01 March 2011

Christopher M.

Position: Director

Appointed: 01 October 2005

Resigned: 31 October 2008

John S.

Position: Director

Appointed: 17 December 2004

Resigned: 02 October 2009

David S.

Position: Director

Appointed: 17 December 2004

Resigned: 11 February 2008

Michael G.

Position: Director

Appointed: 17 December 2004

Resigned: 22 July 2010

Alun J.

Position: Director

Appointed: 17 December 2004

Resigned: 14 July 2010

Alun J.

Position: Secretary

Appointed: 17 November 2004

Resigned: 01 October 2009

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 November 2003

Resigned: 06 November 2003

Julien F.

Position: Secretary

Appointed: 06 November 2003

Resigned: 17 December 2004

Patrick R.

Position: Director

Appointed: 06 November 2003

Resigned: 07 March 2017

Linda B.

Position: Director

Appointed: 06 November 2003

Resigned: 17 December 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 November 2003

Resigned: 06 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2003

Resigned: 06 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand112 023128 928136 233190 523403 219463 469553 207
Current Assets209 436248 749281 696319 442505 491561 709636 144
Debtors97 413119 821145 463128 919102 27298 24082 937
Other Debtors87 83189 60684 87099 54667 28879 78874 957
Property Plant Equipment29 32044 86056 50144 52834 43829 80432 943
Other
Accumulated Depreciation Impairment Property Plant Equipment125 511140 477159 326174 179185 668195 619206 611
Average Number Employees During Period  1313131213
Bank Borrowings Overdrafts    50 000  
Creditors235 768228 516304 044291 242467 201518 785596 359
Increase From Depreciation Charge For Year Property Plant Equipment 14 96618 84914 85311 4899 95110 992
Net Current Assets Liabilities-26 33220 233-22 34828 20038 29042 92439 785
Other Creditors112 739124 313126 891142 471139 770138 685134 922
Other Taxation Social Security Payable24 61724 80042 66348 77478 28263 70779 010
Property Plant Equipment Gross Cost154 831185 337215 827218 707220 106225 423239 554
Total Additions Including From Business Combinations Property Plant Equipment 30 50630 4902 8801 3995 31714 131
Total Assets Less Current Liabilities2 98865 09334 15372 72872 72872 72872 728
Trade Creditors Trade Payables98 41279 403134 49099 997199 149316 393382 427
Trade Debtors Trade Receivables9 58230 21560 59329 37334 98418 4527 980

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
On Mon, 2nd Oct 2023 new director was appointed.
filed on: 2nd, October 2023
Free Download (2 pages)

Company search

Advertisements