ECCLESTON CHAMBERS LIMITED

Register to unlock more data on OkredoRegister

ECCLESTON CHAMBERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00837183

Incorporation date

10/02/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon01/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2021
Confirmation statement made on 2020-09-24 with no updates
dot icon02/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon30/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon31/05/2018
Change of details for Ms Tamara Barschuak as a person with significant control on 2017-03-24
dot icon31/05/2018
Withdrawal of a person with significant control statement on 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon31/05/2018
Notification of Tamara Barschuak as a person with significant control on 2016-04-06
dot icon30/05/2018
Withdrawal of a person with significant control statement on 2018-05-30
dot icon09/05/2018
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Devonshire House Manor Way Borehamwood WD6 1QQ on 2018-05-09
dot icon16/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/12/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/08/2017
Director's details changed for Tamara Judith Barschak on 2016-08-26
dot icon20/07/2017
Satisfaction of charge 16 in full
dot icon19/07/2017
Satisfaction of charge 15 in full
dot icon13/07/2017
Registration of charge 008371830019, created on 2017-07-12
dot icon13/07/2017
Registration of charge 008371830018, created on 2017-07-12
dot icon03/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon13/04/2017
Termination of appointment of Miriam Barschak as a director on 2017-04-11
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon17/11/2016
Termination of appointment of Frederick Barschak as a director on 2016-10-19
dot icon29/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon17/11/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-11-17
dot icon12/11/2015
Satisfaction of charge 17 in full
dot icon14/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Director's details changed for Frederick Barschak on 2014-08-04
dot icon19/08/2014
Director's details changed for Miriam Barschak on 2014-08-04
dot icon27/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/10/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon01/08/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/06/2011
Compulsory strike-off action has been discontinued
dot icon20/06/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon14/07/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2010
Compulsory strike-off action has been discontinued
dot icon26/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon09/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/04/2009
Return made up to 23/03/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/03/2008
Return made up to 23/03/08; full list of members
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/10/2007
Total exemption small company accounts made up to 2005-04-30
dot icon23/04/2007
Return made up to 23/03/07; full list of members
dot icon18/04/2006
Return made up to 23/03/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2004-04-30
dot icon21/07/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 23/03/05; full list of members
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/07/2004
Return made up to 23/03/04; full list of members
dot icon02/07/2004
Director's particulars changed
dot icon01/07/2004
Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon23/06/2004
Secretary's particulars changed;director's particulars changed
dot icon03/03/2004
Secretary's particulars changed;director's particulars changed
dot icon07/10/2003
New director appointed
dot icon07/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New secretary appointed
dot icon12/05/2003
Secretary resigned;director resigned
dot icon12/05/2003
Return made up to 23/03/03; full list of members
dot icon21/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
£ ic 2/1 12/07/02 £ sr 1@1=1
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon16/11/2002
Particulars of mortgage/charge
dot icon22/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/04/2002
Return made up to 23/03/02; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-04-30
dot icon06/07/2001
Return made up to 23/03/01; full list of members
dot icon06/07/2001
Location of debenture register
dot icon06/07/2001
Registered office changed on 06/07/01 from: 58-59 berners street london W1P 4JS
dot icon28/06/2000
Accounts for a small company made up to 1999-04-30
dot icon09/05/2000
Return made up to 23/03/00; full list of members
dot icon21/04/1999
Return made up to 23/03/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon06/04/1998
Return made up to 23/03/98; no change of members
dot icon19/01/1998
Accounts for a small company made up to 1997-04-30
dot icon14/05/1997
Return made up to 23/03/97; no change of members
dot icon26/03/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon12/03/1997
Accounts for a small company made up to 1996-04-30
dot icon13/04/1996
Return made up to 23/03/96; full list of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon29/02/1996
Resolutions
dot icon29/03/1995
Return made up to 23/03/95; no change of members
dot icon03/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Accounts for a small company made up to 1993-04-30
dot icon29/03/1994
Return made up to 23/03/94; no change of members
dot icon18/08/1993
Accounts for a small company made up to 1992-04-30
dot icon21/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1993
New secretary appointed;new director appointed
dot icon29/06/1993
Return made up to 23/03/93; full list of members
dot icon15/04/1992
Accounts for a small company made up to 1991-04-30
dot icon09/04/1992
Return made up to 23/03/92; no change of members
dot icon29/11/1991
Declaration of satisfaction of mortgage/charge
dot icon04/07/1991
Accounts for a small company made up to 1990-04-30
dot icon04/07/1991
Return made up to 23/03/91; no change of members
dot icon19/04/1991
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon09/05/1990
Accounts for a small company made up to 1989-04-30
dot icon09/05/1990
Return made up to 23/03/90; full list of members
dot icon19/12/1989
Accounts for a small company made up to 1988-04-30
dot icon19/12/1989
Return made up to 09/10/89; full list of members
dot icon21/10/1988
Accounts for a small company made up to 1987-04-30
dot icon21/10/1988
Return made up to 29/06/88; full list of members
dot icon18/08/1987
Accounts for a small company made up to 1986-04-30
dot icon18/08/1987
Return made up to 08/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Accounts for a small company made up to 1985-04-30
dot icon15/08/1986
Return made up to 08/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-87.50 % *

* during past year

Cash in Bank

£56.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
90.13K
-
0.00
51.00
-
2022
1
89.15K
-
0.00
448.00
-
2023
1
88.46K
-
0.00
56.00
-
2023
1
88.46K
-
0.00
56.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

88.46K £Descended-0.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.00 £Descended-87.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barschak, Tamara Judith
Director
06/02/1997 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECCLESTON CHAMBERS LIMITED

ECCLESTON CHAMBERS LIMITED is an(a) Active company incorporated on 10/02/1965 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ECCLESTON CHAMBERS LIMITED?

toggle

ECCLESTON CHAMBERS LIMITED is currently Active. It was registered on 10/02/1965 .

Where is ECCLESTON CHAMBERS LIMITED located?

toggle

ECCLESTON CHAMBERS LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does ECCLESTON CHAMBERS LIMITED do?

toggle

ECCLESTON CHAMBERS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ECCLESTON CHAMBERS LIMITED have?

toggle

ECCLESTON CHAMBERS LIMITED had 1 employees in 2023.

What is the latest filing for ECCLESTON CHAMBERS LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-24 with no updates.