ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Garden Court Chambers Limited

Garden Court Chambers Limited is an active company incorporated on 28 February 2001 with the registered office located in London, City of London. Garden Court Chambers Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04170245
Private limited by guarantee without share capital
Age
24 years
Incorporated 28 February 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 February 2025 (7 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
9 Carmelite Street
London
EC4Y 0DR
England
Address changed on 25 Jun 2025 (3 months ago)
Previous address was 57-60 Lincoln's Inn Fields London WC2A 3LJ
Telephone
02079937600
Email
Available in Endole App
People
Officers
23
Shareholders
-
Controllers (PSC)
1
Director • Barrister • British • Lives in England • Born in Oct 1979
Director • Management Consultant • British • Lives in England • Born in Jan 1973
Director • Barrister • British • Lives in England • Born in Jun 1967
Director • Barrister • British • Lives in England • Born in Aug 1994
Director • Barrister • British • Lives in UK • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bonds Mill Cottages Management Limited
Sonali Naik is a mutual person.
Active
War On Want
Rajiv Menon is a mutual person.
Active
Southwark Law Centre
Oliver James Persey is a mutual person.
Active
Education Law Association
Oliver James Persey is a mutual person.
Active
Inquest Charitable Trust
Rajiv Menon is a mutual person.
Active
The Housing Law Practitioners Association
Edward James Fitzpatrick is a mutual person.
Active
Equally Ours
Sonali Naik is a mutual person.
Active
The Immigrants' Aid Trust
Sonali Naik is a mutual person.
Active
Brands
Garden Court Chambers
Garden Court Chambers is a barristers' chambers founded in 1974 that provides legal advice and representation across a wide range of areas of law..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.46M
Increased by £560.35K (+63%)
Turnover
Unreported
Same as previous period
Employees
61
Increased by 3 (+5%)
Total Assets
£2.16M
Decreased by £1.27M (-37%)
Total Liabilities
-£2.63M
Decreased by £561.81K (-18%)
Net Assets
-£469.69K
Decreased by £704.84K (-300%)
Debt Ratio (%)
122%
Increased by 28.6% (+31%)
Latest Activity
Registered Address Changed
3 Months Ago on 25 Jun 2025
Lorna Cservenka Details Changed
6 Months Ago on 21 Mar 2025
Rupert Gregory Lonsdale Egerton-Smith Resigned
7 Months Ago on 7 Mar 2025
Confirmation Submitted
7 Months Ago on 28 Feb 2025
New Charge Registered
8 Months Ago on 6 Feb 2025
New Charge Registered
8 Months Ago on 5 Feb 2025
Oscar Davies Appointed
8 Months Ago on 26 Jan 2025
Mr Kevin Gannon Appointed
8 Months Ago on 26 Jan 2025
Mr Oliver James Persey Details Changed
2 Years 1 Month Ago on 31 Aug 2023
Mr Oliver James Persey Details Changed
2 Years 1 Month Ago on 31 Aug 2023
Get Credit Report
Discover Garden Court Chambers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 57-60 Lincoln's Inn Fields London WC2A 3LJ to 9 Carmelite Street London EC4Y 0DR on 25 June 2025
Submitted on 25 Jun 2025
Director's details changed for Lorna Cservenka on 21 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Oliver James Persey on 31 August 2023
Submitted on 14 Mar 2025
Director's details changed for Mr Oliver James Persey on 31 August 2023
Submitted on 14 Mar 2025
Termination of appointment of Rupert Gregory Lonsdale Egerton-Smith as a director on 7 March 2025
Submitted on 7 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 28 Feb 2025
Appointment of Oscar Davies as a director on 26 January 2025
Submitted on 6 Feb 2025
Registration of charge 041702450003, created on 6 February 2025
Submitted on 6 Feb 2025
Registration of charge 041702450002, created on 5 February 2025
Submitted on 5 Feb 2025
Appointment of Ms Anya Louise Lewis as a director on 26 January 2025
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year