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

BLACKSTONE CHAMBERS LIMITED

WILMINGTON HOUSE, HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AU,
Company Registration Number
03526717
Private Limited Company
Active

Company Overview

About Blackstone Chambers Ltd
BLACKSTONE CHAMBERS LIMITED was founded on 1998-03-13 and has its registered office in East Grinstead. The organisation's status is listed as "Active". Blackstone Chambers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKSTONE CHAMBERS LIMITED
 
Legal Registered Office
WILMINGTON HOUSE
HIGH STREET
EAST GRINSTEAD
WEST SUSSEX
RH19 3AU
Other companies in RH19
 
Filing Information
Company Number 03526717
Company ID Number 03526717
Date formed 1998-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB714062959  
Last Datalog update: 2024-05-05 15:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKSTONE CHAMBERS 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 BLACKSTONE CHAMBERS LIMITED

Current Directors
Officer Role Date Appointed
JULIA LUCINDA HORNOR
Company Secretary 1998-04-07
MONICA CONSTANCE GUNNEL CARSS FRISK
Director 2004-12-09
ROBERT PAUL THOMSON HOWE
Director 2013-11-25
ANDREW MICHAEL HUNTER
Director 2013-11-25
IAN ALEXANDER MILL
Director 1998-04-30
ANTHONY PETO
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALAN GEORGE BEAZLEY
Director 1998-04-30 2013-11-25
ROBERT ENGLEHART
Director 1998-04-30 2013-11-25
JOHN HOWELL
Director 2004-12-09 2013-11-25
PRESILEY BAXENDALE
Director 1998-04-07 2004-12-09
CHARLES JOHN RAFFLES FLINT
Director 1998-04-07 2004-12-09
MITRE SECRETARIES LIMITED
Company Secretary 1998-03-13 1998-04-07
BARBARA KERR
Director 1998-03-13 1998-04-07
MICHAEL WILLIAM RICH
Director 1998-03-13 1998-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PAUL THOMSON HOWE RH (LONDON) LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
ANDREW MICHAEL HUNTER GPM10 FRANCE LTD Director 2012-03-01 CURRENT 2008-11-17 Active
ANDREW MICHAEL HUNTER GPM10 MAJORCA LTD Director 2010-02-01 CURRENT 2008-11-17 Dissolved 2018-06-12
IAN ALEXANDER MILL RGC CITY LIMITED Director 2016-04-22 CURRENT 2016-02-08 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
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2024-04-25CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-05Termination of appointment of Julia Lucinda Hornor on 2023-05-25
2023-06-05Appointment of Matheu Swallow as company secretary on 2023-05-25
2023-06-05APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER MILL
2023-06-05DIRECTOR APPOINTED JAMES JEFFREY SEGAN
2023-06-05SECRETARY'S DETAILS CHNAGED FOR MATHEU SWALLOW on 2023-05-25
2023-06-05Director's details changed for James Jeffrey Segan on 2023-05-25
2023-03-16CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-02-21Director's details changed for Ms Jane Sueanne Mulcahy on 2023-02-21
2023-01-25APPOINTMENT TERMINATED, DIRECTOR MONICA CONSTANCE GUNNEL CARSS FRISK
2023-01-25APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETO
2023-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MONICA CONSTANCE GUNNEL CARSS FRISK
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21DIRECTOR APPOINTED MS JANE SUEANNE MULCAHY
2022-12-21AP01DIRECTOR APPOINTED MS JANE SUEANNE MULCAHY
2022-12-20DIRECTOR APPOINTED MR TOM WEISSELBERG
2022-12-20AP01DIRECTOR APPOINTED MR TOM WEISSELBERG
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-15AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-17AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-17CH01Director's details changed for Ian Alexander Mill on 2015-03-17
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-26CH01Director's details changed for Monica Constance Gunnel Carss Frisk on 2014-10-26
2014-10-26CH03SECRETARY'S DETAILS CHNAGED FOR JULIA LUCINDA HORNOR on 2014-10-26
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-31AR0113/03/14 ANNUAL RETURN FULL LIST
2013-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ENGLEHART
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWELL
2013-12-02AP01DIRECTOR APPOINTED MR ROBERT PAUL THOMSON HOWE
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEAZLEY
2013-12-02AP01DIRECTOR APPOINTED MR ANTHONY PETO
2013-12-02AP01DIRECTOR APPOINTED MR ANDREW MICHAEL HUNTER
2013-04-09AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-03AR0113/03/12 ANNUAL RETURN FULL LIST
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-22AR0113/03/11 ANNUAL RETURN FULL LIST
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-08AR0113/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER MILL / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWELL / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ENGLEHART / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA CONSTANCE GUNNEL CARSS FRISK / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN GEORGE BEAZLEY / 08/04/2010
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-04-03288cSECRETARY'S CHANGE OF PARTICULARS / JULIA HORNOR / 03/04/2009
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-14363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1 9BQ
2006-04-10363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-04-02363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-14363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-14363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-02363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-19288aNEW DIRECTOR APPOINTED
1998-04-21288bDIRECTOR RESIGNED
1998-04-21288bSECRETARY RESIGNED
1998-04-21287REGISTERED OFFICE CHANGED ON 21/04/98 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-21288bDIRECTOR RESIGNED
1998-04-21288aNEW SECRETARY APPOINTED
1998-04-21288aNEW DIRECTOR APPOINTED
1998-03-30CERTNMCOMPANY NAME CHANGED INTERCEDE 1312 LIMITED CERTIFICATE ISSUED ON 31/03/98
1998-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69101 - Barristers at law




Licences & Regulatory approval
We could not find any licences issued to BLACKSTONE CHAMBERS LIMITED 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 BLACKSTONE CHAMBERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKSTONE CHAMBERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 69101 - Barristers at law

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLACKSTONE CHAMBERS LIMITED

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

Government spend with BLACKSTONE CHAMBERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2014-10-21 GBP £1,500 Legal Services
Manchester City Council 2014-03-25 GBP £1,150
Isle of Wight Council 2014-02-28 GBP £7,500
Manchester City Council 2013-11-18 GBP £1,585
Manchester City Council 2013-09-24 GBP £950
Manchester City Council 2013-09-18 GBP £17,500
Manchester City Council 2013-09-06 GBP £975
Manchester City Council 2013-07-12 GBP £7,725
Rochdale Borough Council 2013-07-03 GBP £3,360 Legal Services PHYSICAL DIS & OLDER PEOPLE ADULT CARE MANAGEMENT
Manchester City Council 2013-06-20 GBP £8,375
Manchester City Council 2013-05-21 GBP £692
Rochdale Borough Council 2013-05-21 GBP £3,000 Legal Services PHYSICAL DIS & OLDER PEOPLE ADULT CARE MANAGEMENT
Manchester City Council 2013-04-23 GBP £2,950
Manchester City Council 2013-04-23 GBP £2,950 Legal Fees
Manchester City Council 2013-04-03 GBP £500
Manchester City Council 2013-04-03 GBP £500 Legal Fees
Cumbria County Council 2013-02-12 GBP £2,675
Cumbria County Council 2013-02-12 GBP £2,500

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 BLACKSTONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKSTONE 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 BLACKSTONE 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.