Background WavePink WaveYellow Wave

BLACKSTONE CHAMBERS LIMITED (03526717)

BLACKSTONE CHAMBERS LIMITED (03526717) is an active UK company. incorporated on 13 March 1998. with registered office in East Grinstead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLACKSTONE CHAMBERS LIMITED has been registered for 28 years. Current directors include HOWE, Robert Paul Thomson, HUNTER, Andrew Michael, MULCAHY, Jane Suzanne and 2 others.

Company Number
03526717
Status
active
Type
ltd
Incorporated
13 March 1998
Age
28 years
Address
First Floor, Medway House, East Grinstead, RH19 3BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOWE, Robert Paul Thomson, HUNTER, Andrew Michael, MULCAHY, Jane Suzanne, SEGAN, James Jeffrey, WEISSELBERG, Tom
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSTONE CHAMBERS LIMITED

BLACKSTONE CHAMBERS LIMITED is an active company incorporated on 13 March 1998 with the registered office located in East Grinstead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLACKSTONE CHAMBERS LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03526717

LTD Company

Age

28 Years

Incorporated 13 March 1998

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 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

INTERCEDE 1312 LIMITED
From: 13 March 1998To: 31 March 1998
Contact
Address

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

Previous Addresses

Wilmington House High Street East Grinstead West Sussex RH19 3AU
From: 13 March 1998To: 27 May 2025
Timeline

13 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

SWALLOW, Matheu

Active
Garden Court, LondonEC4Y 9BW
Secretary
Appointed 25 May 2023

HOWE, Robert Paul Thomson

Active
Garden Court, LondonEC4Y 9BW
Born June 1964
Director
Appointed 25 Nov 2013

HUNTER, Andrew Michael

Active
Garden Court, LondonEC4Y 9BW
Born May 1970
Director
Appointed 25 Nov 2013

MULCAHY, Jane Suzanne

Active
Temple, LondonEC4Y 9BW
Born July 1960
Director
Appointed 16 Dec 2022

SEGAN, James Jeffrey

Active
3 Garden Court, LondonEC4Y 9BW
Born June 1981
Director
Appointed 25 May 2023

WEISSELBERG, Tom

Active
Temple, LondonEC4Y 9BW
Born February 1971
Director
Appointed 16 Dec 2022

HORNOR, Julia Lucinda

Resigned
Garden Court, LondonEC4Y 9BW
Secretary
Appointed 07 Apr 1998
Resigned 25 May 2023

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 13 Mar 1998
Resigned 07 Apr 1998

BAXENDALE, Presiley

Resigned
23 Cavendish Close, LondonNW8 9JB
Born January 1951
Director
Appointed 07 Apr 1998
Resigned 09 Dec 2004

BEAZLEY, Thomas Alan George

Resigned
182 Court Lane, LondonSE21 7ED
Born March 1951
Director
Appointed 30 Apr 1998
Resigned 25 Nov 2013

CARSS FRISK, Monica Constance Gunnel

Resigned
Garden Court, LondonEC4Y 9BW
Born September 1959
Director
Appointed 09 Dec 2004
Resigned 30 Dec 2022

ENGLEHART, Robert

Resigned
20 Edis Street, LondonNW1 8LE
Born October 1943
Director
Appointed 30 Apr 1998
Resigned 25 Nov 2013

FLINT, Charles John Raffles

Resigned
Plas Yn Grove, EllesmereSY12 9JT
Born May 1952
Director
Appointed 07 Apr 1998
Resigned 09 Dec 2004

HOWELL, John

Resigned
261 Kennington Road, LondonSE11 6BY
Born March 1951
Director
Appointed 09 Dec 2004
Resigned 25 Nov 2013

KERR, Barbara

Resigned
Mitre House, LondonEC1A 4DD
Born October 1962
Director
Appointed 13 Mar 1998
Resigned 07 Apr 1998

MILL, Ian Alexander

Resigned
Garden Court, LondonEC4Y 9BW
Born April 1958
Director
Appointed 30 Apr 1998
Resigned 25 May 2023

PETO, Anthony

Resigned
Garden Court, LondonEC4Y 9BW
Born September 1960
Director
Appointed 25 Nov 2013
Resigned 30 Dec 2022

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Director
Appointed 13 Mar 1998
Resigned 07 Apr 1998
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Resolution
6 December 2024
RESOLUTIONSResolutions
Memorandum Articles
6 December 2024
MAMA
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
20 January 2007
287Change of Registered Office
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
287Change of Registered Office
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1998
NEWINCIncorporation