Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Furnival Chambers Limited
Furnival Chambers Limited is an active company incorporated on 16 November 1990 with the registered office located in London, City of London. Furnival Chambers Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02559366
Private limited by guarantee without share capital
Age
34 years
Incorporated
16 November 1990
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
16 November 2024
(11 months ago)
Next confirmation dated
16 November 2025
Due by
30 November 2025
(26 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Furnival Chambers Limited
Contact
Update Details
Address
16 Took's Court
London
EC4A 1LB
England
Address changed on
15 Sep 2022
(3 years ago)
Previous address was
32 Furnival Street London EC4A 1JQ
Companies in EC4A 1LB
Telephone
02074053232
Email
Available in Endole App
Website
Furnivallaw.co.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Mr Christopher Meredith
Secretary • Director • Barrister • British • Lives in England • Born in Apr 1964
Charles Sherrard
Director • Barrister • British • Lives in UK • Born in Feb 1965
Miss Caroline Carberry
Director • Barrister At Law • British • Lives in England • Born in Sep 1971
Miss Rhiannon Crimmins
Director • Barrister • British • Lives in England • Born in Oct 1975
Yusuf Solley
Director • Barrister • British • Lives in England • Born in Oct 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Green Marine Technologies Limited
Christopher William Meredith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£537.12K
Increased by £72.65K (+16%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£1.01M
Increased by £142.88K (+16%)
Total Liabilities
-£281.13K
Increased by £176.83K (+170%)
Net Assets
£728.26K
Decreased by £33.95K (-4%)
Debt Ratio (%)
28%
Increased by 15.81% (+131%)
See 10 Year Full Financials
Latest Activity
Stephen Moses Resigned
24 Days Ago on 10 Oct 2025
Full Accounts Submitted
28 Days Ago on 6 Oct 2025
Mr Christopher William Meredith Appointed
2 Months Ago on 2 Sep 2025
Mr Yusuf Solley Appointed
3 Months Ago on 16 Jul 2025
Charles Sherrard Resigned
6 Months Ago on 5 May 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Miss Lisa Freeman Appointed
1 Year 8 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Dec 2023
Alexia Power Resigned
1 Year 11 Months Ago on 22 Nov 2023
Get Alerts
Get Credit Report
Discover Furnival Chambers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stephen Moses as a director on 10 October 2025
Submitted on 10 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 6 Oct 2025
Appointment of Mr Christopher William Meredith as a director on 2 September 2025
Submitted on 15 Sep 2025
Appointment of Mr Yusuf Solley as a director on 16 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Charles Sherrard as a director on 5 May 2025
Submitted on 3 Jun 2025
Confirmation statement made on 16 November 2024 with no updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Sep 2024
Appointment of Miss Lisa Freeman as a director on 27 February 2024
Submitted on 29 Feb 2024
Confirmation statement made on 16 November 2023 with no updates
Submitted on 19 Dec 2023
Termination of appointment of Alexia Power as a director on 22 November 2023
Submitted on 27 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs