Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

39 ESSEX CHAMBERS LLP

81 CHANCERY LANE, LONDON, WC2A 1DD,
Company Registration Number
OC360005
Limited Liability Partnership
Active

Company Overview

About 39 Essex Chambers Llp
39 ESSEX CHAMBERS LLP was founded on 2010-12-02 and has its registered office in London. The organisation's status is listed as "Active". 39 Essex Chambers Llp is a Limited Liability Partnership registered in 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
39 ESSEX CHAMBERS LLP
 
Legal Registered Office
81 CHANCERY LANE
LONDON
WC2A 1DD
Other companies in WC2R
 
Previous Names
THIRTY NINE ESSEX STREET LLP26/02/2015
Filing Information
Company Number OC360005
Company ID Number OC360005
Date formed 2010-12-02
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100169761  
Last Datalog update: 2023-12-05 22:40:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 39 ESSEX CHAMBERS LLP
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.
Companies with same name 39 ESSEX CHAMBERS LLP
The following companies were found which have the same name as 39 ESSEX CHAMBERS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
39 ESSEX CHAMBERS (SERVICES) LIMITED 81 CHANCERY LANE LONDON WC2A 1DD Active Company formed on the 2010-09-23
39 ESSEX CHAMBERS (INTERNATIONAL) PTE. LTD. MAXWELL ROAD Singapore 069115 Active Company formed on the 2013-01-09
39 ESSEX CHAMBERS LLP Singapore Active Company formed on the 2013-01-09

Company Officers of 39 ESSEX CHAMBERS LLP

Current Directors
Officer Role Date Appointed
NEIL BLOCK
Limited Liability Partnership (LLP) Designated Member 2011-01-31
ALISON FOSTER
Limited Liability Partnership (LLP) Designated Member 2011-01-31
SAMAR ABBAS
Limited Liability Partnership (LLP) Member 2013-10-01
CAROLINE ALLEN
Limited Liability Partnership (LLP) Member 2011-01-31
NEIL ALLEN
Limited Liability Partnership (LLP) Member 2011-05-11
THOMAS AMRAOUI
Limited Liability Partnership (LLP) Member 2013-01-01
JACK ANDERSON
Limited Liability Partnership (LLP) Member 2013-01-01
BRIAN ASH
Limited Liability Partnership (LLP) Member 2013-01-01
JUDITH AYLING
Limited Liability Partnership (LLP) Member 2011-01-31
JONATHAN BELLAMY
Limited Liability Partnership (LLP) Member 2011-01-31
DANIEL REUBEN BENEDYK
Limited Liability Partnership (LLP) Member 2017-10-01
NAVIN BHEEROO
Limited Liability Partnership (LLP) Member 2013-01-01
ALEXANDRA BODNAR
Limited Liability Partnership (LLP) Member 2011-01-31
ADAM BOUKRAA
Limited Liability Partnership (LLP) Member 2014-10-01
SARAH BOUSFIELD
Limited Liability Partnership (LLP) Member 2014-10-01
DAVID BRADLY
Limited Liability Partnership (LLP) Member 2011-01-31
GEOFFREY BROWN
Limited Liability Partnership (LLP) Member 2011-01-31
DAVID BRYNMOR-THOMAS
Limited Liability Partnership (LLP) Member 2011-05-03
JAMES BURTON
Limited Liability Partnership (LLP) Member 2011-01-31
VICTORIA BUTLER-COLE
Limited Liability Partnership (LLP) Member 2011-01-31
STUART CATCHPOLE
Limited Liability Partnership (LLP) Member 2011-01-31
CLEON CATSAMBIS
Limited Liability Partnership (LLP) Member 2013-01-01
CAMILLA CHURCH
Limited Liability Partnership (LLP) Member 2011-01-31
JESS CONNORS
Limited Liability Partnership (LLP) Member 2011-01-31
EMMA CORKILL
Limited Liability Partnership (LLP) Member 2016-08-04
CHARLES CORY WRIGHT QC
Limited Liability Partnership (LLP) Member 2011-01-31
SADIE CRAPPER
Limited Liability Partnership (LLP) Member 2011-01-31
ROMILLY CUMMERSON
Limited Liability Partnership (LLP) Member 2015-05-11
JON DARBY
Limited Liability Partnership (LLP) Member 2013-10-01
PAUL ANTHONY DARLING
Limited Liability Partnership (LLP) Member 2017-08-15
STEPHANE LAURA DAVID
Limited Liability Partnership (LLP) Member 2017-10-01
SIAN DAVIES
Limited Liability Partnership (LLP) Member 2016-04-14
ANDREW DEAKIN
Limited Liability Partnership (LLP) Member 2011-01-31
JOHN DENIS SMITH
Limited Liability Partnership (LLP) Member 2011-01-31
CATHERINE DOBSON
Limited Liability Partnership (LLP) Member 2011-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY DARLING THE SECOND MEZZANINE FILM FUND LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2003-10-31 CURRENT 2003-02-21 Liquidation
PAUL ANTHONY DARLING AZURE (AE FOND KISS) LLP Limited Liability Partnership (LLP) Member 2003-07-23 CURRENT 2003-06-11 Active
PAUL ANTHONY DARLING THE FIRST MEZZANINE FILM FUND LLP Limited Liability Partnership (LLP) Member 2003-04-03 CURRENT 2002-11-13 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
2024-03-08Change of partner details Charles Cory Wright Qc on 2024-03-08
2024-03-04Limited liability partnership termination of member Simon John May Edwards on 2024-02-29
2023-12-04Change of partner details Ms Camilla Catherine Ter Haar on 2023-11-09
2023-12-04Change of partner details Rebecca Drake on 2023-05-30
2023-12-04Change of partner details Miss Katherine Barnes on 2023-05-09
2023-12-04Confirmation statement with no updates made up to 2023-12-02
2023-10-04Limited liability partnership termination of member Andrew Kearney on 2023-09-30
2023-09-26Limited liability partnership appointment of Ms Celia Reynolds on 2023-09-04 as member
2023-09-12Change of partner details Mr Modha Niraj on 2023-09-11
2023-09-11Limited liability partnership termination of member Alexandra Bodnar on 2022-03-18
2023-09-11Limited liability partnership appointment of Ms Ella Grodzinski on 2023-09-04 as member
2023-08-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02Change of partner details Mr Gethin Thomas on 2023-08-02
2023-04-27Limited liability partnership appointment of Ms Rebecca Elke Cattermole on 2023-04-19 as member
2023-04-05Limited liability partnership appointment of Ms Kerry Louise Bretherton on 2023-04-05 as member
2023-03-07Change of partner details Mrs Scarlett Milligan on 2022-12-29
2023-03-07Change of partner details Mr Mungo William Wenban-Smith on 2018-09-01
2022-10-04Limited liability partnership appointment of Mr Samuel Stein on 2022-10-03 as member
2022-10-04Change of partner details Mr Joe-Han Ho on 2022-10-01
2022-10-04Change of partner details Ms Camilla Catherine Ter Haar on 2022-10-01
2022-09-12Limited liability partnership appointment of Ms Chiara Marina Yasmin Cordone on 2022-09-05 as member
2022-09-12Limited liability partnership appointment of Mr Christopher Stanley Moss on 2022-09-05 as member
2022-09-12Limited liability partnership appointment of Mr James Solomon Shaerf on 2022-09-12 as member
2022-09-12Limited liability partnership appointment of Ms Grace Cheng on 2022-09-12 as member
2022-01-24Limited liability partnership termination of member Michael Joseph Mcparland on 2021-12-09
2021-12-22Limited liability partnership appointment of Mr Simon Peter Browne on 2021-12-06 as member
2021-03-18LLTM01Limited liability partnership termination of member Damian Falkowski on 2021-03-14
2021-03-18LLAP01Limited liability partnership appointment of Mr Alexander Lawrence Burrell on 2021-03-15 as member
2021-02-18LLAP01Limited liability partnership appointment of Mr Juan Nemesio Lopez on 2021-01-26 as member
2021-01-13LLTM01Limited liability partnership termination of member Syed Samar Abbas Kazmi on 2021-01-13
2020-12-15LLAP01Limited liability partnership appointment of Mr Vivek Kapoor on 2020-12-01 as member
2020-12-07LLAP01Limited liability partnership appointment of Ms Anna Francesca Alice Lintner on 2020-10-20 as member
2020-12-02LLCS01Confirmation statement with no updates made up to 2020-12-02
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05LLAP01Limited liability partnership appointment of Mr David Mitchell on 2020-08-01 as member
2020-07-21LLCH01Change of partner details Mr Jo-Han Ho on 2020-07-20
2020-07-20LLAP01Limited liability partnership appointment of Mr Daniel Laking on 2020-07-20 as member
2020-07-13LLAP01Limited liability partnership appointment of Mr Ian Brownhill on 2020-06-22 as member
2020-06-15LLTM01Limited liability partnership termination of member Sarah Bousfield on 2020-05-25
2020-06-15LLAP01Limited liability partnership appointment of Mr Ashley James Pratt on 2020-06-01 as member
2020-05-19LLAP01Limited liability partnership appointment of Ms Celina Colquhoun on 2020-03-13 as member
2020-03-12LLTM01Limited liability partnership termination of member Rachael Ohagan on 2020-01-21
2020-03-10LLAP01Limited liability partnership appointment of Mr Thomas Rivers Van Der Klugt on 2020-03-09 as member
2020-01-28LLCH01Change of partner details Samar Abbas on 2020-01-21
2020-01-15LLCH01Change of partner details Miss Stephanie Laura David on 2020-01-15
2020-01-06LLAP01Limited liability partnership appointment of Mr Simon Peregrine Gauvain Murray on 2019-12-16 as member
2019-12-20LLAP01Limited liability partnership appointment of Ms Rachel Elizabeth Troup on 2019-12-03 as member
2019-12-20LLTM01Limited liability partnership termination of member James Michael Scott Ramsden on 2019-12-05
2019-12-10LLCS01Confirmation statement with no updates made up to 2019-12-02
2019-12-10LLAP01Limited liability partnership appointment of Ms Lindy Ann Patterson on 2018-05-11 as member
2019-12-10LLTM01Limited liability partnership termination of member Denys John Hickey on 2018-07-03
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01LLAP01Limited liability partnership appointment of Mr Daniel Christopher Kozelko on 2019-09-09 as member
2019-10-01LLTM01Limited liability partnership termination of member Alison Foster on 2019-09-30
2019-10-01LLCH01Change of partner details Charles Cory Wright Qc on 2019-10-01
2019-09-04LLTM01Limited liability partnership termination of member Matthew Horton Qc on 2019-06-19
2019-07-18LLAP01Limited liability partnership appointment of Mr Gethin Thomas on 2018-09-01 as member
2019-07-18LLCH01Change of partner details Miss Stephane Laura David on 2019-07-18
2019-07-17LLTM01Limited liability partnership termination of member Hefin Rees on 2018-10-01
2017-12-11LLCS01CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-12-11LLAP01LLP MEMBER APPOINTED MISS RACHEL SULLIVAN
2017-12-11LLAP01LLP MEMBER APPOINTED MR PAUL ANTHONY DARLING
2017-12-07LLAP01LLP MEMBER APPOINTED MR DANIEL REUBEN BENEDYK
2017-12-07LLAP01LLP MEMBER APPOINTED MISS STEPHANE LAURA DAVID
2017-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHELLE PRATLEY
2017-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNA BICARREGUI
2017-09-20AA31/12/16 TOTAL EXEMPTION FULL
2016-12-14LLAP01LLP MEMBER APPOINTED MR EDMUND TOWNSEND
2016-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HANNAH MCCARTHY / 01/01/2016
2016-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BERNARD DOHERTY / 01/01/2016
2016-12-13LLCS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-13LLAP01LLP MEMBER APPOINTED MR DAVID CHARLES KWESI HOPKINS
2016-12-13LLAP01LLP MEMBER APPOINTED MISS ROSIE SCOTT
2016-12-13LLAP01LLP MEMBER APPOINTED MISS EMMA CORKILL
2016-12-13LLAP01LLP MEMBER APPOINTED MISS SIAN DAVIES
2016-12-13LLAP01LLP MEMBER APPOINTED MISS DEOK JOO RHEE
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN ZWART / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SEAN WILKEN QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DANIEL WALD / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AUGUSTUS ULLSTEIN QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE SIAN TRUSCOTT / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GREGORY TREVERTON-JONES QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES TODD / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUSTINE THORNTON / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TACKABERRY / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN THOMANN / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL STEDMAN JONES / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER STAKER / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN SINCLAIR / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE SCOTT / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VIKRAM SACHDEVA / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN RODWAY QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADAM ROBB / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JENNI RICHARDS / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HEFIN REES / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN EDGAR PUGH-SMITH / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL PLEMING QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHAEL OHAGAN / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PARISHIL JAYANTILAL PATEL / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEREK O'SULLIVAN / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM NORRIS QC / 01/01/2016
2016-12-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER GORDON NARDELL QC
2016-12-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER VINCENT NELSON QC
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FENELLA MORRIS / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HANNAH MCCARTHY / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES MANZONI QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JOHN MANT / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT LAZARUS / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN KOVATS QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN KOSMIN / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHIAS KELLY QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER RUCK KEENE / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN WARWICK HUGHES QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW HORTON QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JACK HOLBORN / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXIS HEARNDEN / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELEANOR GREY / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KATE GRANGE / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA GREANEY / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON GOLDBLATT QC / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAREN GOUGH / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWIN JOHN GLASGOW / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LISA GIOVANNETTI / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KARIM RAOUF GEORGE GHALY / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS EMILY JANE FORMBY / 01/01/2016
2016-12-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN MAY EDWARDS / 01/01/2016
2015-06-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD TROMANS / 01/04/2015
2015-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISON FOSTER QC / 01/04/2015
2015-02-26LLNM01SAME DAY NAME CHANGE CARDIFF
2015-02-26CERTNMCOMPANY NAME CHANGED THIRTY NINE ESSEX STREET LLP CERTIFICATE ISSUED ON 26/02/15
2014-12-24LLAR01ANNUAL RETURN MADE UP TO 02/12/14
2014-12-24LLAP01LLP MEMBER APPOINTED MR BEN OLBOURNE
2014-12-24LLAP01LLP MEMBER APPOINTED MS KELLY STRICKLIN-COUTINHO
2014-12-24LLAP01LLP MEMBER APPOINTED MISS SARAH BOUSFIELD
2014-12-24LLAP01LLP MEMBER APPOINTED MR ADAM BOUKRAA
2014-12-24LLAP01LLP MEMBER APPOINTED MISS MELISSA SHIPLEY
2014-12-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN EDWARDS
2014-05-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-24LLAR01ANNUAL RETURN MADE UP TO 02/12/13
2013-12-23LLAP01LLP MEMBER APPOINTED TIMOTHY LYONS
2013-12-23LLAP01LLP MEMBER APPOINTED JON DARBY
2013-12-23LLAP01LLP MEMBER APPOINTED MR DAMIAN FALKOWSKI
2013-12-23LLAP01LLP MEMBER APPOINTED SAMAR ABBAS
2013-12-23LLAP01LLP MEMBER APPOINTED JACK ANDERSON
2013-12-23LLAP01LLP MEMBER APPOINTED NED HELME
2013-12-23LLAP01LLP MEMBER APPOINTED ANNA BICARREGUI
2013-12-23LLAP01LLP MEMBER APPOINTED JAMES STRACHAN
2013-12-23LLAP01LLP MEMBER APPOINTED MR PAUL DAVID STINCHCOMBE
2013-12-23LLAP01LLP MEMBER APPOINTED MICHELLE PRATLEY
2013-12-23LLAP01LLP MEMBER APPOINTED NICOLA KOHN
2013-12-23LLAP01LLP MEMBER APPOINTED TOM HILL
2013-12-23LLAP01LLP MEMBER APPOINTED TOM TABORI
2013-12-23LLAP01LLP MEMBER APPOINTED CLEON CATSAMBIS
2013-12-23LLAP01LLP MEMBER APPOINTED NAVIN BHEEROO
2013-12-23LLAP01LLP MEMBER APPOINTED JAMES POTTS
2013-12-23LLAP01LLP MEMBER APPOINTED ANNABEL LEE
2013-12-23LLAP01LLP MEMBER APPOINTED BENJAMIN TANKEL
2013-12-23LLAP01LLP MEMBER APPOINTED PHILLIPA JACKSON
2013-12-23LLAP01LLP MEMBER APPOINTED JENNIFER THELEN
2013-12-23LLAP01LLP MEMBER APPOINTED THOMAS AMRAOUI
2013-12-23LLAP01LLP MEMBER APPOINTED MUNGO WENBAN-SMITH
2013-12-23LLAP01LLP MEMBER APPOINTED JONATHAN AUBURN
2013-12-23LLAP01LLP MEMBER APPOINTED ANDREW TABACHNIK
2013-12-23LLAP01LLP MEMBER APPOINTED MR JAMES MICHAEL SCOTT RAMSDEN
2013-12-23LLAP01LLP MEMBER APPOINTED PETER MALCOLM VILLAGE
2013-12-23LLAP01LLP MEMBER APPOINTED MEHDI MALEK
2013-12-23LLAP01LLP MEMBER APPOINTED JOHN BRYCHAN STEEL
2013-12-23LLAP01LLP MEMBER APPOINTED MR BRIAN ASH
2013-12-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER ZACK SIMONS
2013-12-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL OHAGAN / 01/01/2013
2013-12-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOSEPHINE NORRIS
2013-12-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FENELLA MORRIS / 01/01/2013
2013-12-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY MORGAN QC
2013-07-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT JAY QC
2013-07-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NEIL BLOCK QC / 04/06/2013
2013-04-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROHAN PERSHAD
2012-12-20LLAR01ANNUAL RETURN MADE UP TO 02/12/12
2012-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN WILLIAMS
2012-12-19LLAP01LLP MEMBER APPOINTED HANNAH MCCARTHY
2012-12-19LLAP01LLP MEMBER APPOINTED STEPHEN KOSMIN
2012-12-19LLAP01LLP MEMBER APPOINTED DANIEL STEDMAN JONES
2012-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT MARVEN
2012-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER RODERICK NOBLE
2012-12-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FANELLA MORRIS / 31/01/2011
2012-12-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAY QC / 02/02/2011
2012-06-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY BROWN
2011-12-28LLAR01ANNUAL RETURN MADE UP TO 02/12/11
2011-12-23LLAP01LLP MEMBER APPOINTED ROSE GROGAN
2011-12-23LLAP01LLP MEMBER APPOINTED MR DAVID BRYNMOR-THOMAS
2011-12-23LLAP01LLP MEMBER APPOINTED MR PATRICK HENNESSEY
2011-12-23LLAP01LLP MEMBER APPOINTED MR ANTHONY BROWN
2011-12-23LLAP01LLP MEMBER APPOINTED ANGELA RAINEY
2011-12-23LLAP01LLP MEMBER APPOINTED MR QUINTIN FRASER
2011-12-23LLAP01LLP MEMBER APPOINTED MR NEIL ALLEN
2011-12-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAY QC / 01/04/2011
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to 39 ESSEX CHAMBERS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 39 ESSEX CHAMBERS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-14 Outstanding HSBC BANK PLC
DEBENTURE 2011-05-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 39 ESSEX CHAMBERS LLP

Intangible Assets
Patents
We have not found any records of 39 ESSEX CHAMBERS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for 39 ESSEX CHAMBERS LLP
Trademarks
We have not found any records of 39 ESSEX CHAMBERS LLP registering or being granted any trademarks
Income
Government Income

Government spend with 39 ESSEX CHAMBERS LLP

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2016-09-01 GBP £22,600 Legal Expenses
Babergh District Council 2016-05-03 GBP £4,300 Legal Expenses
Suffolk Coastal District Council 2016-02-02 GBP £100 Rail Travel
Ipswich Borough Council 2016-01-18 GBP £500 Legal Services & Fees
Fareham Borough Council 2014-10-24 GBP £500 LEGAL FEES
Fareham Borough Council 2014-10-17 GBP £2,000 LEGAL FEES
Fareham Borough Council 2014-07-25 GBP £1,350 LEGAL FEES
Barnsley Metropolitan Borough Council 2014-06-18 GBP £600 Legal Fees
Fareham Borough Council 2014-04-25 GBP £1,000 TREE SURVEYS
Barnsley Metropolitan Borough Council 2014-03-26 GBP £10,520 Legal Fees
Fareham Borough Council 2014-02-28 GBP £12,500 LEGAL FEES
Fareham Borough Council 2014-01-17 GBP £3,100 CONSULTANTS FEES
Fareham Borough Council 2013-11-15 GBP £1,000 LEGAL FEES
Wakefield Council 2013-10-30 GBP £500
Wakefield Council 2013-05-14 GBP £1,000
Wakefield Council 2013-04-18 GBP £675
Wakefield Council 2012-12-18 GBP £3,880
Barnsley Metropolitan Borough Council 0000-00-00 GBP £12,706 Legal Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 39 ESSEX CHAMBERS LLP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 39 ESSEX CHAMBERS LLP 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 39 ESSEX CHAMBERS LLP 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.