Town Hall Chambers Limited LONDON


Founded in 2003, Town Hall Chambers, classified under reg no. 04687637 is an active company. Currently registered at Town Hall Chambers SE1 1XU, London the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Asha H., Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 20 September 2012 and Asha H. has been with the company for the least time - from 5 April 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul R. who worked with the the firm until 2 February 2009.

Town Hall Chambers Limited Address / Contact

Office Address Town Hall Chambers
Office Address2 32-34 Borough High Street
Town London
Post code SE1 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04687637
Date of Incorporation Wed, 5th Mar 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Asha H.

Position: Director

Appointed: 05 April 2016

Paul R.

Position: Director

Appointed: 20 September 2012

Mary-Ann C.

Position: Director

Appointed: 14 June 2010

Resigned: 18 May 2011

Robert V.

Position: Director

Appointed: 14 June 2010

Resigned: 24 September 2012

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 02 February 2009

Resigned: 26 April 2009

Zahid K.

Position: Director

Appointed: 28 February 2007

Resigned: 01 April 2008

Clare S.

Position: Director

Appointed: 28 February 2007

Resigned: 14 June 2010

Christopher C.

Position: Director

Appointed: 30 March 2004

Resigned: 01 March 2016

Andrew T.

Position: Director

Appointed: 03 June 2003

Resigned: 30 March 2004

Paul R.

Position: Secretary

Appointed: 03 June 2003

Resigned: 02 February 2009

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 05 March 2003

Resigned: 06 March 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 05 March 2003

Resigned: 06 March 2003

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Paul R. The abovementioned PSC has significiant influence or control over the company,.

Paul R.

Notified on 7 April 2016
Nature of control: significiant influence or control

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 Hand10101010 
Net Assets Liabilities1010101010
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 10101010
Number Shares Allotted 10101010
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements