Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECCLESTON CHAMBERS LIMITED
Company Information for

ECCLESTON CHAMBERS LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, WD6 1QQ,
Company Registration Number
00837183
Private Limited Company
Active

Company Overview

About Eccleston Chambers Ltd
ECCLESTON CHAMBERS LIMITED was founded on 1965-02-10 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Eccleston Chambers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECCLESTON CHAMBERS LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
WD6 1QQ
Other companies in W1T
 
Filing Information
Company Number 00837183
Company ID Number 00837183
Date formed 1965-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECCLESTON CHAMBERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECCLESTON CHAMBERS LIMITED

Current Directors
Officer Role Date Appointed
TAMARA JUDITH BARSCHAK
Company Secretary 2002-07-12
TAMARA JUDITH BARSCHAK
Director 1997-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
MIRIAM BARSCHAK
Director 2002-07-12 2017-04-11
FREDERICK BARSCHAK
Director 2003-09-01 2016-10-19
ANITA SHEILA FAITH
Company Secretary 1992-09-13 2002-07-12
ANITA SHEILA FAITH
Director 1992-09-13 2002-07-12
FREDERICK BARSCHAK
Director 1991-03-23 1997-02-06
ALEXANDRA FAITH
Company Secretary 1992-09-13 1992-09-13
PHILIP FAITH
Company Secretary 1991-03-23 1992-09-13
ALEXANDRA FAITH
Director 1992-09-13 1992-09-13
PHILIP FAITH
Director 1991-03-23 1992-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAMARA JUDITH BARSCHAK DRIVEGATE PROPERTIES LIMITED Director 1997-02-06 CURRENT 1981-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-04-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-04-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03DISS40Compulsory strike-off action has been discontinued
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-05-31PSC04Change of details for Ms Tamara Barschuak as a person with significant control on 2017-03-24
2018-05-31PSC09Withdrawal of a person with significant control statement on 2018-05-31
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA BARSCHUAK
2018-05-30PSC09Withdrawal of a person with significant control statement on 2018-05-30
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 30 City Road London EC1Y 2AB United Kingdom
2018-02-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-31CH01Director's details changed for Tamara Judith Barschak on 2016-08-26
2017-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008371830019
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008371830018
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-04-19DISS40Compulsory strike-off action has been discontinued
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM BARSCHAK
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARSCHAK
2016-04-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-19DISS40Compulsory strike-off action has been discontinued
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0123/03/15 FULL LIST
2015-04-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM BARSCHAK / 04/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARSCHAK / 04/08/2014
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0123/03/14 FULL LIST
2014-04-07AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-02AR0123/03/13 FULL LIST
2013-03-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-09AA30/04/11 TOTAL EXEMPTION SMALL
2012-04-12AR0123/03/12 FULL LIST
2011-08-01AR0123/03/11 FULL LIST
2011-06-21DISS40DISS40 (DISS40(SOAD))
2011-06-20AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-10GAZ1FIRST GAZETTE
2010-07-14AA30/04/09 TOTAL EXEMPTION SMALL
2010-05-29DISS40DISS40 (DISS40(SOAD))
2010-05-26AR0123/03/10 FULL LIST
2010-05-04GAZ1FIRST GAZETTE
2009-05-09AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2007-04-23363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-04-18363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18363aRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02363aRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-07-01RES1499 AT £1 03/06/03
2004-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-0188(2)RAD 03/06/03--------- £ SI 99@1=99 £ IC 1/100
2004-06-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-12363aRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-12288aNEW SECRETARY APPOINTED
2003-05-12288aNEW DIRECTOR APPOINTED
2002-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-21169£ IC 2/1 12/07/02 £ SR 1@1=1
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-04-12363aRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ECCLESTON CHAMBERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-10
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against ECCLESTON CHAMBERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-12 Outstanding LENDINVEST SECURITY TRUSTEES LIMITED
2017-07-12 Outstanding LENDINVEST SECURITY TRUSTEES LIMITED
LEGAL CHARGE 2005-07-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-10-07 Satisfied A. S. MASTERS
CHARGE 1971-10-07 Satisfied R. M. MYERS
CHARGE 1971-10-07 Satisfied DAVIS MABEL, WOOLF.
CHARGE 1971-10-07 Satisfied E. MYERS
LEGAL CHARGE 1969-03-26 Satisfied CASSEL AXENZ & CO LTD
DEPOSIT OF DEEDS 1966-10-12 Satisfied THE ASTLEY INDUSTRIAL TRUST LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECCLESTON CHAMBERS LIMITED

Intangible Assets
Patents
We have not found any records of ECCLESTON CHAMBERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECCLESTON CHAMBERS LIMITED
Trademarks
We have not found any records of ECCLESTON CHAMBERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECCLESTON CHAMBERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ECCLESTON CHAMBERS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ECCLESTON CHAMBERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyECCLESTON CHAMBERS LIMITEDEvent Date2011-05-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyECCLESTON CHAMBERS LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECCLESTON CHAMBERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECCLESTON CHAMBERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.