Background WavePink WaveYellow Wave

ORBACH AND CHAMBERS LIMITED (00969186)

ORBACH AND CHAMBERS LIMITED (00969186) is an active UK company. incorporated on 29 December 1969. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. ORBACH AND CHAMBERS LIMITED has been registered for 56 years. Current directors include ALEXANDER, Laura Catherine Elizabeth, NOBLE, Timothy Taihibou Michael Frederic.

Company Number
00969186
Status
active
Type
ltd
Incorporated
29 December 1969
Age
56 years
Address
165 Fleet Street, London, EC4A 2AE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ALEXANDER, Laura Catherine Elizabeth, NOBLE, Timothy Taihibou Michael Frederic
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBACH AND CHAMBERS LIMITED

ORBACH AND CHAMBERS LIMITED is an active company incorporated on 29 December 1969 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. ORBACH AND CHAMBERS LIMITED was registered 56 years ago.(SIC: 58190)

Status

active

Active since 56 years ago

Company No

00969186

LTD Company

Age

56 Years

Incorporated 29 December 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

165 Fleet Street London, EC4A 2AE,

Previous Addresses

, No. 3 Waterhouse Square 138 Holborn, London, EC1N 2SW, England
From: 1 August 2018To: 21 October 2021
, 39-41 Parker Street, London, WC2B 5PQ
From: 12 March 2010To: 1 August 2018
, Saville House, 23 Long Lane, London, EC1A 9HL
From: 29 December 1969To: 12 March 2010
Timeline

22 key events • 1969 - 2024

Funding Officers Ownership
Company Founded
Dec 69
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jan 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Apr 20
Loan Secured
Mar 21
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ALEXANDER, Laura Catherine Elizabeth

Active
Fleet Street, LondonEC4A 2AE
Born June 1979
Director
Appointed 29 Jan 2020

NOBLE, Timothy Taihibou Michael Frederic

Active
Fleet Street, LondonEC4A 2AE
Born May 1966
Director
Appointed 17 Jun 2019

BOXALL, Fiona

Resigned
26 Somers Road, ReigateRH2 9DZ
Secretary
Appointed 21 Sept 2000
Resigned 14 Apr 2009

CHAMBERS, Michael Ernest David

Resigned
31 Redington Road, LondonNW3 7QY
Secretary
Appointed N/A
Resigned 21 Sept 2000

GRAY, Thomas Oliver

Resigned
Highfield, BansteadSM7 3LJ
Secretary
Appointed 14 Apr 2009
Resigned 16 Mar 2018

BOXALL, Fiona

Resigned
Somerdown, ReigateRH2 9DZ
Born December 1959
Director
Appointed 14 Jan 2003
Resigned 14 Apr 2009

CHAMBERS, Michael Ernest David

Resigned
31 Redington Road, LondonNW3 7QY
Born November 1941
Director
Appointed N/A
Resigned 16 Mar 2018

CHAMBERS, Ruth Florence

Resigned
20 Christchurch Hill, LondonNW3 1LG
Born September 1941
Director
Appointed N/A
Resigned 21 Sept 2000

GRAYSTON, Paul

Resigned
138 Holborn, LondonEC1N 2SW
Born January 1975
Director
Appointed 12 Jul 2018
Resigned 29 Jan 2020

GREEN, Thomas Lemay

Resigned
Queen Anne Street, LondonW1G 9JG
Born April 1983
Director
Appointed 12 Jul 2018
Resigned 28 Nov 2023

HOLDING, Chloe Chandra

Resigned
Mandeville Place, LondonW1U 3AY
Born May 1984
Director
Appointed 12 Jul 2018
Resigned 30 Sept 2019

WILLIAMS, Mark Llewellyn

Resigned
Queen Anne Street, LondonW1G 9JG
Born July 1978
Director
Appointed 16 Mar 2018
Resigned 28 Nov 2023

WYATT, Mark Robert Cooper

Resigned
138 Holborn, LondonEC1N 2SW
Born August 1967
Director
Appointed 12 Jul 2018
Resigned 17 Jun 2019

YOUNGMAN, Alistair Stephen

Resigned
138 Holborn, LondonEC1N 2SW
Born April 1979
Director
Appointed 07 Mar 2019
Resigned 29 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Fleet Street, LondonEC4A 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018

Mr Michael Ernest David Chambers

Ceased
Parker Street, LondonWC2B 5PQ
Born November 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Statement Of Companys Objects
14 March 2024
CC04CC04
Resolution
8 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Resolution
22 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Legacy
8 March 2012
MG02MG02
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 1992
AUDAUD
Legacy
27 February 1992
287Change of Registered Office
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
287Change of Registered Office
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Auditors Resignation Company
16 March 1990
AUDAUD
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
7 February 1989
88(3)88(3)
Legacy
7 February 1989
88(2)Return of Allotment of Shares
Resolution
23 January 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
123Notice of Increase in Nominal Capital
Resolution
23 January 1989
RESOLUTIONSResolutions
Auditors Resignation Company
23 May 1988
AUDAUD
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 December 1969
NEWINCIncorporation