Background WavePink WaveYellow Wave

FURNIVAL CHAMBERS LIMITED (02559366)

FURNIVAL CHAMBERS LIMITED (02559366) is an active UK company. incorporated on 16 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. FURNIVAL CHAMBERS LIMITED has been registered for 35 years. Current directors include FREEMAN, Lisa, HOLLAND, Michael, MCATASNEY, Philippa and 2 others.

Company Number
02559366
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 1990
Age
35 years
Address
16 Took's Court, London, EC4A 1LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
FREEMAN, Lisa, HOLLAND, Michael, MCATASNEY, Philippa, SMITH, Joel, SOLLEY, Yusuf
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNIVAL CHAMBERS LIMITED

FURNIVAL CHAMBERS LIMITED is an active company incorporated on 16 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law. FURNIVAL CHAMBERS LIMITED was registered 35 years ago.(SIC: 69101)

Status

active

Active since 35 years ago

Company No

02559366

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 16 November 1990

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 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

FLEET CHAMBERS LIMITED
From: 18 April 1991To: 29 November 1995
SERJEANTS INN CHAMBERS LIMITED
From: 31 January 1991To: 18 April 1991
HIBEROW SERVICES LIMITED
From: 16 November 1990To: 31 January 1991
Contact
Address

16 Took's Court London, EC4A 1LB,

Previous Addresses

, 32 Furnival Street, London, EC4A 1JQ
From: 16 November 1990To: 15 September 2022
Timeline

36 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Jul 19
Director Joined
Sept 19
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

MEREDITH, Christopher

Active
Took's Court, LondonEC4A 1LB
Secretary
Appointed 28 Nov 2022

FREEMAN, Lisa

Active
Furnival Chambers, LondonEC4A 1LB
Born November 1980
Director
Appointed 27 Feb 2024

HOLLAND, Michael

Active
Took's Court, LondonEC4A 1LB
Born December 1959
Director
Appointed 11 Jul 2019

MCATASNEY, Philippa

Active
Took's Court, LondonEC4A 1LB
Born September 1962
Director
Appointed 13 Jul 2017

SMITH, Joel

Active
Furnival Street, LondonEC4A 1JQ
Born January 1980
Director
Appointed 16 Jul 2015

SOLLEY, Yusuf

Active
Took's Court, LondonEC4A 1LB
Born October 1980
Director
Appointed 16 Jul 2025

DEVLIN, Timothy Robert

Resigned
32 Furnival StreetEC4A 1JQ
Secretary
Appointed 03 Dec 2008
Resigned 07 Sept 2022

GUTTERIDGE, John

Resigned
21 Leeward Gardens, LondonSW19 7QR
Secretary
Appointed N/A
Resigned 03 Dec 2008

BALD, Lisa Helen

Resigned
Took's Court, LondonEC4A 1LB
Born August 1985
Director
Appointed 31 Jul 2023
Resigned 05 Mar 2026

BLUNT, Oliver

Resigned
Took's Court, LondonEC4A 1LB
Born March 1951
Director
Appointed N/A
Resigned 28 Nov 2022

BROCK, David

Resigned
32 Furnival StreetEC4A 1JQ
Born July 1960
Director
Appointed 06 Jul 2006
Resigned 16 Jul 2015

CARBERRY, Caroline

Resigned
Took's Court, LondonEC4A 1LB
Born September 1971
Director
Appointed 05 Jul 2018
Resigned 05 Mar 2026

CARTER-MANNING, Jeremy James

Resigned
32 Furnival StreetEC4A 1JQ
Born December 1947
Director
Appointed 01 Jul 2010
Resigned 13 Jul 2017

COCKINGS, Giles

Resigned
Took's Court, LondonEC4A 1LB
Born January 1969
Director
Appointed 11 Jul 2019
Resigned 31 Jul 2023

COUGHLIN, Vincent

Resigned
Furnival Street, LondonEC4A 1JQ
Born May 1957
Director
Appointed 18 Feb 2009
Resigned 31 Mar 2010

COUGHLIN, Vincent

Resigned
18 Cambridge Close, IngatestoneCM4 9FA
Born May 1957
Director
Appointed 17 Nov 1994
Resigned 31 Oct 2008

CRIMMINS, Rhiannon

Resigned
Took's Court, LondonEC4A 1LB
Born October 1975
Director
Appointed 28 Nov 2022
Resigned 05 Mar 2026

DUROSE, David

Resigned
Took's Court, LondonEC4A 1LB
Born June 1973
Director
Appointed 24 Jul 2014
Resigned 31 Dec 2022

FARRINGTON, David

Resigned
14 Boat Reach, Henley On ThamesRG9 9HJ
Born December 1948
Director
Appointed N/A
Resigned 30 Sept 1994

GRIFFITHS, Hugh

Resigned
91 Rushams Road, HorshamRH12 2NY
Born April 1944
Director
Appointed N/A
Resigned 06 Jul 1998

HOLT, Robert Charles Stephen

Resigned
49 Ellington Street, LondonN7 8PN
Born July 1952
Director
Appointed 30 Sept 1994
Resigned 06 Jul 2006

KEARNEY, John

Resigned
32 Furnival StreetEC4A 1JQ
Born June 1955
Director
Appointed 03 Dec 2008
Resigned 24 Jul 2014

MEREDITH, Christopher William

Resigned
Took's Court, LondonEC4A 1LB
Born April 1964
Director
Appointed 02 Sept 2025
Resigned 05 Mar 2026

MITCHELL, Andrew

Resigned
Laurel House, LondonN6 4BS
Born August 1954
Director
Appointed N/A
Resigned 07 Nov 2008

MOSES, Stephen

Resigned
Took's Court, LondonEC4A 1LB
Born September 1971
Director
Appointed 06 Dec 2012
Resigned 10 Oct 2025

O'NEILL, Sally Jane

Resigned
Took's Court, LondonEC4A 1LB
Born September 1953
Director
Appointed 17 Nov 1994
Resigned 31 Jul 2023

OMIDEYI, Anuoluwapo

Resigned
32 Furnival StreetEC4A 1JQ
Born January 1978
Director
Appointed 03 Dec 2008
Resigned 24 Jul 2014

PATEL, Sandip

Resigned
Furnival Street, LondonEC4A 1JQ
Born March 1965
Director
Appointed 16 Jul 2015
Resigned 19 Nov 2018

PEARCE MOLLAND, Ivan James

Resigned
DipleyRG27 8JR
Born January 1969
Director
Appointed 20 Jul 2004
Resigned 07 Jul 2008

POWER, Alexia

Resigned
Took's Court, LondonEC4A 1LB
Born April 1968
Director
Appointed 06 Dec 2012
Resigned 22 Nov 2023

SHERRARD, Charles

Resigned
Took's Court, LondonEC4A 1LB
Born February 1965
Director
Appointed 07 Jul 2008
Resigned 05 May 2025

SWAIN, Jon

Resigned
32 Furnival StreetEC4A 1JQ
Born September 1959
Director
Appointed 06 Jul 1998
Resigned 16 Jul 2015

WHITTAM, William Richard Lamont

Resigned
62 Woodside Avenue, LondonN6 4ST
Born November 1959
Director
Appointed 20 Jul 2004
Resigned 04 Nov 2008

WILDING, Lisa

Resigned
32 Furnival StreetEC4A 1JQ
Born December 1970
Director
Appointed 24 Jul 2014
Resigned 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
18 February 1999
363aAnnual Return
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 1998
AAAnnual Accounts
Legacy
26 January 1998
363aAnnual Return
Legacy
2 November 1997
288cChange of Particulars
Legacy
2 November 1997
288cChange of Particulars
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363aAnnual Return
Certificate Change Of Name Company
28 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1995
363aAnnual Return
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
3 May 1995
363x363x
Legacy
3 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Legacy
28 February 1994
363x363x
Legacy
8 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
17 July 1991
224224
Legacy
26 April 1991
287Change of Registered Office
Certificate Change Of Name Company
19 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1991
287Change of Registered Office
Resolution
26 February 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 1990
NEWINCIncorporation