Background WavePink WaveYellow Wave

FOUNTAIN COURT CHAMBERS LIMITED (02341500)

FOUNTAIN COURT CHAMBERS LIMITED (02341500) is an active UK company. incorporated on 31 January 1989. with registered office in East Grinstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOUNTAIN COURT CHAMBERS LIMITED has been registered for 37 years. Current directors include BARDEN, Alexander, GOODALL, Patrick, HANDYSIDE, Richard Neil.

Company Number
02341500
Status
active
Type
ltd
Incorporated
31 January 1989
Age
37 years
Address
First Floor, Medway House, East Grinstead, RH19 3BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARDEN, Alexander, GOODALL, Patrick, HANDYSIDE, Richard Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAIN COURT CHAMBERS LIMITED

FOUNTAIN COURT CHAMBERS LIMITED is an active company incorporated on 31 January 1989 with the registered office located in East Grinstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOUNTAIN COURT CHAMBERS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02341500

LTD Company

Age

37 Years

Incorporated 31 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

RAPID 7412 LIMITED
From: 31 January 1989To: 13 February 1989
Contact
Address

First Floor, Medway House 18 - 22 Cantelupe Road East Grinstead, RH19 3BJ,

Previous Addresses

Wilmington House High Street East Grinstead RH19 3AU England
From: 9 April 2024To: 27 May 2025
Fountain Court Temple London, EC4Y 9DH
From: 31 January 1989To: 9 April 2024
Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PARKER, Julie Anne

Active
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Secretary
Appointed 30 Sept 2021

BARDEN, Alexander

Active
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born April 1982
Director
Appointed 30 Jul 2025

GOODALL, Patrick

Active
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born January 1971
Director
Appointed 30 Sept 2021

HANDYSIDE, Richard Neil

Active
Temple, LondonEC4Y 9DH
Born September 1968
Director
Appointed 03 Oct 2023

DOWN, Barry Thomas

Resigned
2 St James Avenue, EpsomKT17 1PT
Secretary
Appointed N/A
Resigned 01 May 1997

MARTIN, Eric Holland

Resigned
6 The Avenue, High BarnetEN5 4EN
Secretary
Appointed 01 May 1997
Resigned 31 Aug 2000

WOODBRIDGE, Prudence Ann

Resigned
Fountain Court, London, EC4Y 9DH
Secretary
Appointed 01 Sept 2000
Resigned 30 Sept 2013

BLEDISLOE, Christopher Hiley Ludlow, Viscount

Resigned
Lydney Park, LydneyGL15 6BT
Born June 1934
Director
Appointed N/A
Resigned 15 Jun 2007

BRINDLE, Michael John

Resigned
Fountain Court, London, EC4Y 9DH
Born June 1952
Director
Appointed 08 Apr 2000
Resigned 30 Sept 2021

DUTTON, Timothy James

Resigned
Fountain Court, London, EC4Y 9DH
Born February 1957
Director
Appointed 31 Mar 2009
Resigned 30 Sept 2021

FALCONER, Charles Leslie, Lord

Resigned
34 Alwyne Road, LondonN1 2HW
Born November 1951
Director
Appointed 21 Sept 1993
Resigned 01 May 1997

KING, Henry George John

Resigned
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born June 1969
Director
Appointed 30 Sept 2021
Resigned 30 Jul 2025

LEREGO, Michael John

Resigned
1 Waddling Lane, WheathampsteadAL4 8FD
Born May 1949
Director
Appointed 31 Jan 2006
Resigned 31 Mar 2009

MORIARTY, Stephen

Resigned
Fountain Court, London, EC4Y 9DH
Born April 1955
Director
Appointed 30 Sept 2015
Resigned 30 Sept 2021

ROBERTSON, Patricia Grace

Resigned
Fountain Court, London, EC4Y 9DH
Born August 1964
Director
Appointed 31 Mar 2009
Resigned 30 Sept 2021

SCOTT, Peter Denys John

Resigned
4 Eldon Road, LondonW8 5PU
Born April 1935
Director
Appointed 01 May 1997
Resigned 07 Apr 2000

SMITH, Andrew Charles, Sir

Resigned
72 Cromwell Avenue, LondonN6 5HQ
Born December 1947
Director
Appointed 21 Sept 1993
Resigned 31 Aug 2000

THANKI, Bankim

Resigned
Fountain Court, London, EC4Y 9DH
Born April 1964
Director
Appointed 30 Sept 2015
Resigned 03 Oct 2023

UNDERHILL, Nicholas Edward, Sir

Resigned
3 Smith Square, LondonSW1P 3HS
Born May 1952
Director
Appointed 01 May 1997
Resigned 31 Jan 2006
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Resolution
20 February 1989
RESOLUTIONSResolutions
Legacy
17 February 1989
288288
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 1989
287Change of Registered Office
Incorporation Company
31 January 1989
NEWINCIncorporation