Company NameGough Square Chambers Limited
DirectorsJonathan Goulding and Kevin De Haan
Company StatusActive
Company Number02792311
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Secretary NameStephen John Neville
NationalityBritish
StatusCurrent
Appointed01 April 2003(10 years, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Sterndale Road
London
W14 0HU
Director NameJonathan Goulding
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(18 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressGough Square Chambers 6-7 Gough Square
London
EC4A 3DE
Director NameKevin De Haan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGough Square Chambers 6 - 7 Gough Square
London
EC4A 3DE
Director NameMs Darcy Ann Beamer-Downie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleBarristers Clerk
Correspondence AddressFlat 8
Thames Eyot Cross Deep
Twickenham
Middlesex
TW1 4QL
Director NameMr Robyn John Weekes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleSenior Barristers Clerk
Correspondence Address1a Oakway Close
Bexley
Kent
DA5 1EL
Secretary NameMs Darcy Ann Beamer-Downie
NationalityCanadian
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
Thames Eyot Cross Deep
Twickenham
Middlesex
TW1 4QL
Director NameCyrus Katrak
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 1999)
RoleBarrister
Correspondence Address3 Archer House Vicarage Crescent
Battersea
London
SW11 3JL
Secretary NameCyrus Katrak
NationalityBritish
StatusResigned
Appointed06 November 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 1999)
RoleBarrister
Correspondence Address3 Archer House Vicarage Crescent
Battersea
London
SW11 3JL
Secretary NameAnthony Robert Francis Vines
NationalityBritish
StatusResigned
Appointed10 September 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2003)
RoleBarister
Correspondence Address82 Shenley Road
London
SE5 8NQ
Director NameWilliam John Hibbert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(14 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 June 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address31 Lorn Road
London
SW9 0AB
Director NameMrs Claire Marguerite Andrews
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(14 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGreenacres 52 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EX

Contact

Websitegoughsq.co.uk
Telephone020 73530924
Telephone regionLondon

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

29 March 2007Delivered on: 12 April 2007
Persons entitled: Pt Southern Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £35,000.00.
Outstanding
11 August 1993Delivered on: 20 August 1993
Persons entitled: Ar Dickson, Bw Minto, Jg Birrell & Rl Bruce

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date including the cost of the tenant's works.
Particulars: The sum of £22,500.
Outstanding

Filing History

15 April 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (3 pages)
18 February 2020Secretary's details changed for Stephen John Neville on 18 February 2020 (1 page)
19 February 2019Confirmation statement made on 19 February 2019 with updates (3 pages)
5 February 2019Appointment of Kevin De Haan as a director on 31 December 2018 (2 pages)
5 February 2019Termination of appointment of Claire Marguerite Andrews as a director on 31 December 2018 (1 page)
23 November 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
6 March 2018Confirmation statement made on 22 February 2018 with updates (3 pages)
7 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
7 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
22 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
4 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
20 March 2015Annual return made up to 22 February 2015 no member list (4 pages)
20 March 2015Annual return made up to 22 February 2015 no member list (4 pages)
17 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
24 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
28 March 2013Annual return made up to 22 February 2013 no member list (4 pages)
28 March 2013Annual return made up to 22 February 2013 no member list (4 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 15 May 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2012Annual return made up to 22 February 2012 no member list (4 pages)
9 March 2012Annual return made up to 22 February 2012 no member list (4 pages)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
13 June 2011Appointment of Jonathan Goulding as a director (3 pages)
13 June 2011Termination of appointment of William Hibbert as a director (2 pages)
13 June 2011Termination of appointment of William Hibbert as a director (2 pages)
13 June 2011Appointment of Jonathan Goulding as a director (3 pages)
2 March 2011Annual return made up to 22 February 2011 no member list (4 pages)
2 March 2011Annual return made up to 22 February 2011 no member list (4 pages)
8 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 March 2010Director's details changed for Miss Claire Marguerite Andrews on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Miss Claire Marguerite Andrews on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Miss Claire Marguerite Andrews on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
2 March 2010Director's details changed for William John Hibbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for William John Hibbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for William John Hibbert on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 March 2009Registered office changed on 10/03/2009 from 29 ludgate hill london EC4M 7JE (1 page)
10 March 2009Annual return made up to 22/02/09 (2 pages)
10 March 2009Annual return made up to 22/02/09 (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 29 ludgate hill london EC4M 7JE (1 page)
10 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 March 2008Annual return made up to 22/02/08 (2 pages)
11 March 2008Annual return made up to 22/02/08 (2 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
23 March 2007Annual return made up to 22/02/07 (2 pages)
23 March 2007Annual return made up to 22/02/07 (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 March 2006Annual return made up to 22/02/06 (2 pages)
6 March 2006Annual return made up to 22/02/06 (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 April 2005Annual return made up to 22/02/05 (2 pages)
14 April 2005Annual return made up to 22/02/05 (2 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
17 March 2004Annual return made up to 22/02/04 (3 pages)
17 March 2004Annual return made up to 22/02/04 (3 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
24 June 2003Annual return made up to 22/02/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/03
(3 pages)
24 June 2003Annual return made up to 22/02/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/03
(3 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 29 ludgate hill london EC4M 7JE (1 page)
25 April 2003Registered office changed on 25/04/03 from: 29 ludgate hill london EC4M 7JE (1 page)
25 April 2003Annual return made up to 22/02/02
  • 363(287) ‐ Registered office changed on 25/04/03
(3 pages)
25 April 2003Annual return made up to 22/02/02
  • 363(287) ‐ Registered office changed on 25/04/03
(3 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
27 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 August 2000Full accounts made up to 30 September 1999 (7 pages)
31 August 2000Full accounts made up to 30 September 1999 (7 pages)
7 March 2000Annual return made up to 22/02/00 (3 pages)
7 March 2000Annual return made up to 22/02/00 (3 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
4 August 1999Full accounts made up to 30 September 1998 (8 pages)
4 August 1999Full accounts made up to 30 September 1998 (8 pages)
24 May 1999Annual return made up to 22/02/99 (4 pages)
24 May 1999Annual return made up to 22/02/99 (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (9 pages)
29 July 1998Full accounts made up to 30 September 1997 (9 pages)
26 February 1998Annual return made up to 22/02/98 (4 pages)
26 February 1998Annual return made up to 22/02/98 (4 pages)
18 July 1997Full accounts made up to 30 September 1996 (8 pages)
18 July 1997Full accounts made up to 30 September 1996 (8 pages)
20 March 1997Annual return made up to 22/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Annual return made up to 22/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 May 1996Annual return made up to 22/02/96 (4 pages)
9 May 1996Annual return made up to 22/02/96 (4 pages)
14 November 1995Secretary resigned;director resigned (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995Secretary resigned;director resigned (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
3 May 1995Annual return made up to 22/02/95 (4 pages)
3 May 1995Annual return made up to 22/02/95 (4 pages)