RED LION CHAMBERS LIMITED - EAST GRINSTEAD


Company Profile Company Filings

Overview

RED LION CHAMBERS LIMITED is a Private Limited Company from EAST GRINSTEAD and has the status: Active.
RED LION CHAMBERS LIMITED was incorporated 27 years ago on 25/07/1996 and has the registered number: 03229528. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.

RED LION CHAMBERS LIMITED - EAST GRINSTEAD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

WILMINGTON HOUSE
EAST GRINSTEAD
RH19 3AU

This Company Originates in : United Kingdom
Previous trading names include:
5 KBW LIMITED (until 18/10/2021)

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FELICIA MARIE THERESE DAVY Jan 1977 British Director 2023-11-15 CURRENT
MR MARK STEPHEN BENNETT Secretary 2014-03-18 CURRENT
GILLIAN HUNTER JONES Apr 1973 British Director 2019-03-06 CURRENT
MR THOMAS BERNARD FORSTER Jun 1969 British Director 2000-08-01 CURRENT
MS RIEL MEREDITH KARMY-JONES Dec 1965 British,Canadian Director 2023-11-15 CURRENT
MISS REBECCA ELIZABETH CHALKLEY Jun 1975 British Director 2000-10-02 UNTIL 2018-06-04 RESIGNED
PETER CARTER Aug 1952 British Director 1997-03-24 UNTIL 2015-09-01 RESIGNED
VIVEK RUFUS D'CRUZ Sep 1968 Malaysian Director 2000-09-04 UNTIL 2018-06-04 RESIGNED
MATHEW DANCE Aug 1978 British Director 2005-12-19 UNTIL 2018-06-04 RESIGNED
MR VINCENT WILLIAM COUGHLIN May 1957 British Director 2010-04-01 UNTIL 2013-02-08 RESIGNED
MISS JENNIFER MARGARET DEMPSTER Nov 1970 British Director 2001-01-29 UNTIL 2018-06-04 RESIGNED
MR SHANE EDWARD COLLERY Jun 1964 British Director 1997-03-24 UNTIL 2018-06-04 RESIGNED
DAVID JOHN COCKS Sep 1935 British Director 1997-03-24 UNTIL 2018-06-04 RESIGNED
MR DAVID CLAXTON May 1985 British Director 2010-04-30 UNTIL 2018-06-04 RESIGNED
SARAH LOUISE CLARK Apr 1981 British Director 2006-10-05 UNTIL 2010-09-10 RESIGNED
ALLISON JEAN CLARE Nov 1969 British Director 1997-03-24 UNTIL 2018-06-04 RESIGNED
JONATHAN CHIBAFA Nov 1981 British Director 2007-10-01 UNTIL 2012-09-21 RESIGNED
MR ALEXIS TODD DITE Jun 1980 British / American Director 2010-10-01 UNTIL 2014-08-31 RESIGNED
SARA LUCY JANE LAWSON British Secretary 2009-04-07 UNTIL 2011-08-18 RESIGNED
MS ROSINA COTTAGE QC Dec 1965 British Director 2013-05-20 UNTIL 2018-06-04 RESIGNED
MISS LEILA CHAKER Oct 1987 British Director 2016-03-21 UNTIL 2018-06-04 RESIGNED
MR KENNETH DARVILL Secretary 2011-08-18 UNTIL 2013-03-19 RESIGNED
MR MARK STEPHEN BENNETT Secretary 2013-03-19 UNTIL 2013-11-05 RESIGNED
MARCELLO CANNATELLA British Secretary 2007-07-02 UNTIL 2007-08-13 RESIGNED
ME JOHN ADRIAN ANDERSON Jan 1950 British Secretary 1997-01-20 UNTIL 2009-04-07 RESIGNED
MR AYAZ ALI Secretary 2013-11-05 UNTIL 2014-03-17 RESIGNED
E P S SECRETARIES LIMITED Corporate Nominee Secretary 1996-07-25 UNTIL 1997-01-20 RESIGNED
ANTHONY JOHN ARLIDGE Feb 1937 British Director 1997-03-24 UNTIL 2018-06-04 RESIGNED
IAN DAVID BOYES Jan 1980 British Director 2007-06-07 UNTIL 2009-11-30 RESIGNED
MR JOHN ALEXANDER BLACK Apr 1951 British Director 1997-03-24 UNTIL 2012-04-30 RESIGNED
MR JOSEPH JOHN MARSHALL BIRD Oct 1984 British Director 2015-05-28 UNTIL 2018-06-04 RESIGNED
MR RICHARD BEYNON Jun 1966 British Director 2009-04-27 UNTIL 2018-06-04 RESIGNED
JANE BEWSEY Feb 1964 British Director 1997-03-24 UNTIL 2023-11-15 RESIGNED
MR JEREMY KEITH BENSON Jan 1953 British Director 2010-06-21 UNTIL 2019-02-11 RESIGNED
MR FARAS BALOCH Jul 1980 British Director 2013-05-31 UNTIL 2018-06-04 RESIGNED
CHRISTOPHER BALL Nov 1949 British Director 1997-03-24 UNTIL 2001-06-20 RESIGNED
MAXIMILIAN BAINES May 1979 British Director 2007-07-03 UNTIL 2018-06-04 RESIGNED
MR MATTHEW JAMES BAINBRIDGE Jan 1988 British Director 2016-03-29 UNTIL 2018-06-04 RESIGNED
VICTORIA ATKINS Mar 1976 British Director 2005-01-31 UNTIL 2015-12-31 RESIGNED
KATIE ALEXANDRA JANE DENNISON Jun 1980 British Director 2003-10-10 UNTIL 2008-06-12 RESIGNED
TREVOR JON ARCHER Aug 1980 British Director 2007-10-01 UNTIL 2018-06-04 RESIGNED
ME JOHN ADRIAN ANDERSON Jan 1950 British Director 1997-01-20 UNTIL 2009-04-07 RESIGNED
ROBERT ALEXANDER BOYLE Sep 1955 British Director 1997-03-24 UNTIL 2009-01-01 RESIGNED
MARCELLO CANNATELLA British Director 2007-07-02 UNTIL 2011-01-21 RESIGNED
MR GUY ROBERT BOWDEN May 1979 British Director 2015-02-19 UNTIL 2018-06-04 RESIGNED
NOEL CASEY Dec 1962 British Director 1999-10-25 UNTIL 2018-06-04 RESIGNED
STEVEN DYBLE Nov 1962 British Director 2001-12-03 UNTIL 2018-06-04 RESIGNED
HENRY ROBERT DU PREEZ Mar 1951 British Director 1998-05-12 UNTIL 2013-02-08 RESIGNED
DAME LINDA PENELOPE DOBBS Jan 1951 British Director 1997-03-24 UNTIL 2004-10-01 RESIGNED
MS HANNAH EALES Jan 1982 British Director 2010-04-30 UNTIL 2014-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Antony Michael Ninian Shaw 2019-02-14 - 2023-10-01 10/1948 Ownership of shares 25 to 50 percent
Miss Gillian Hunter Jones 2019-02-14 4/1973 Ownership of shares 25 to 50 percent
Mr Max Hill 2016-04-06 - 2019-02-14 1/1964 London   Ownership of shares 25 to 50 percent as firm
Ms Sara Lucy Jane Lawson 2016-04-06 - 2019-02-14 6/1968 London   Ownership of shares 25 to 50 percent as firm
Mr Thomas Bernard Forster 2016-04-06 6/1969 London   Ownership of shares 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKWATER SAILING CLUB LIMITED MALDON Active SMALL 93120 - Activities of sport clubs
FAMILY ACTION LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
SOUTHWARK LAW CENTRE 14/16 HANOVER PARK Active FULL 69102 - Solicitors
AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED CAMBERLEY ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
NO. 19 ALBANY STREET MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE NATIONAL COUNCIL FOR CIVIL LIBERTIES LONDON Active SMALL 69102 - Solicitors
THE EXPERT WITNESS INSTITUTE REDHILL ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE OXFORD SCHOOL OF DRAMA TRUST OXFORD ENGLAND Active FULL 85520 - Cultural education
THE TEMPLE MUSIC FOUNDATION LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE BRITISH INSTITUTE OF HUMAN RIGHTS LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE INTERNATIONAL LAW BOOK FACILITY LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
HARINGEY STARS LONDON ENGLAND Dissolved... 85590 - Other education n.e.c.
FAIR TRIALS INTERNATIONAL LONDON ENGLAND Active GROUP 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
THE CHARIS TRUST MALDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
KALYANA SPA LTD LONDON ... TOTAL EXEMPTION FULL 96040 - Physical well-being activities
DULWICH HAMLET EDUCATIONAL TRUST LONDON Dissolved... FULL 85200 - Primary education
ILFA HENDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
MADDOX LAW LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
RED_LION_CHAMBERS_LIMITED - Accounts 2023-06-16 28-02-2023 £73,389 equity
RED_LION_CHAMBERS_LIMITED - Accounts 2022-11-26 28-02-2022 £330,921 equity
5_KBW_LIMITED - Accounts 2021-10-27 28-02-2021 £332,841 equity
5_KBW_LIMITED - Accounts 2020-12-01 28-02-2020 £334,366 equity
5_KBW_LIMITED - Accounts 2019-11-09 28-02-2019 £334,291 equity
5_KBW_LIMITED - Accounts 2018-11-01 28-02-2018 £334,323 equity
Abbreviated Company Accounts - 5 KBW LIMITED 2016-12-01 28-02-2016 £253,216 Cash £336,180 equity
Abbreviated Company Accounts - 5 KBW LIMITED 2015-10-28 28-02-2015 £256,871 Cash £337,366 equity
Abbreviated Company Accounts - 5 KBW LIMITED 2014-12-02 28-02-2014 £253,485 Cash £338,321 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN ROBERTS (BEXLEY) LIMITED EAST GRINSTEAD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LINDEN GARDENS MANAGEMENT COMPANY LIMITED EAST GRINSTEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
NILSON LIMITED EAST GRINSTEAD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LANGLEY DEVELOPMENTS LIMITED EAST GRINSTEAD ENGLAND Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
J R EDITORIAL SERVICES LIMITED EAST GRINSTEAD Active MICRO ENTITY 58141 - Publishing of learned journals
MARVESA UK LIMITED EAST GRINSTEAD Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
JONATHAN LAWRENCE LTD EAST GRINSTEAD Active MICRO ENTITY 69201 - Accounting and auditing activities
MARK WATKINS LTD EAST GRINSTEAD Active MICRO ENTITY 69201 - Accounting and auditing activities
CORPORATE DIPLOMACY LIMITED EAST GRINSTEAD ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
ANARAA CONSULTING LTD EAST GRINSTEAD UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management