Background WavePink WaveYellow Wave

CROWN OFFICE CHAMBERS LIMITED (03901990)

CROWN OFFICE CHAMBERS LIMITED (03901990) is an active UK company. incorporated on 4 January 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. CROWN OFFICE CHAMBERS LIMITED has been registered for 26 years. Current directors include ANTELME, Alexander, KENT, Michael, RIGNEY, Andrew.

Company Number
03901990
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 January 2000
Age
26 years
Address
2 Crown Office Row, London, EC4Y 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
ANTELME, Alexander, KENT, Michael, RIGNEY, Andrew
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN OFFICE CHAMBERS LIMITED

CROWN OFFICE CHAMBERS LIMITED is an active company incorporated on 4 January 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law. CROWN OFFICE CHAMBERS LIMITED was registered 26 years ago.(SIC: 69101)

Status

active

Active since 26 years ago

Company No

03901990

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 4 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

RONACROWN LIMITED
From: 4 January 2000To: 21 February 2000
Contact
Address

2 Crown Office Row Temple London, EC4Y 7HJ,

Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Dec 18
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Jan 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

KENT, Michael

Active
40 Waterford Road, LondonSW6 2DR
Secretary
Appointed 13 Jun 2005

ANTELME, Alexander

Active
2 Crown Office Row, LondonEC4Y 7HJ
Born October 1968
Director
Appointed 13 Mar 2023

KENT, Michael

Active
40 Waterford Road, LondonSW6 2DR
Born March 1952
Director
Appointed 17 Mar 2005

RIGNEY, Andrew

Active
2 Crown Office Row, LondonEC4Y 7HJ
Born August 1967
Director
Appointed 13 Mar 2023

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Secretary
Appointed 04 Jan 2000
Resigned 07 Feb 2000

SPENCER, Michael Gerald

Resigned
5 Chase Close, AmershamHP7 0LX
Secretary
Appointed 07 Feb 2000
Resigned 13 Jun 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jan 2000
Resigned 07 Feb 2000

BARTLETT, Andrew Vincent Bramwell

Resigned
St Martin's Avenue, CanterburyCT1 1QQ
Born October 1952
Director
Appointed 13 Jun 2005
Resigned 31 Mar 2013

CURTIS, Michael Alexander

Resigned
Crown Office Row, LondonEC4Y 7HJ
Born July 1959
Director
Appointed 31 Mar 2013
Resigned 25 Jul 2018

EDWARDS STUART, Antony James Cobham

Resigned
4 Aberdeen Park, LondonN5 2BN
Born November 1946
Director
Appointed 13 Jun 2005
Resigned 01 Oct 2009

FERRIS, Shaun

Resigned
2 Crown Office Row, LondonEC4Y 7HJ
Born February 1962
Director
Appointed 17 Feb 2021
Resigned 13 Mar 2023

LYNAGH, Richard Dudley

Resigned
Crown Office Row, LondonEC4Y 7HJ
Born November 1952
Director
Appointed 31 Mar 2013
Resigned 13 Mar 2023

PURCHAS, Christhopher Patrick Brooks

Resigned
Eastwater House, GuildfordGU5 0DB
Born June 1943
Director
Appointed 07 Feb 2000
Resigned 13 Jun 2005

SEARS, David

Resigned
Temple, LondonEC4Y 7HJ
Born December 1957
Director
Appointed 25 Jul 2018
Resigned 17 Feb 2021

SPENCER, Michael Gerald

Resigned
5 Chase Close, AmershamHP7 0LX
Born December 1947
Director
Appointed 07 Feb 2000
Resigned 13 Jun 2005

TER HAAR, Roger

Resigned
Howicks, DunsfoldGU8 4NT
Born June 1952
Director
Appointed 01 Sept 2000
Resigned 17 Mar 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Jan 2000
Resigned 07 Feb 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Rigney

Ceased
2 Crown Office Row, LondonEC4Y 7HJ
Born August 1968

Nature of Control

Significant influence or control
Notified 20 Oct 2022
Ceased 13 Jan 2026

Mr Alexander Antelme

Active
2 Crown Office Row, LondonEC4Y 7HJ
Born October 1968

Nature of Control

Significant influence or control
Notified 20 Oct 2022

Mr Richard Dudley Lynagh

Ceased
2 Crown Office Row, LondonEC4Y 7HJ
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
6 March 2000
MEM/ARTSMEM/ARTS
Legacy
3 March 2000
287Change of Registered Office
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Resolution
29 February 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2000
NEWINCIncorporation