THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED)
Overview
| Company Name | THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00064570 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) located?
| Registered Office Address | 33 Queen Street EC4R 1AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED)?
| Company Name | From | Until |
|---|---|---|
| THE CROYDON & SOUTH LONDON CHAMBER OF COMMERCE & INDUSTRY INCORPORATED | Sep 01, 1993 | Sep 01, 1993 |
| CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) (THE) | Dec 19, 1899 | Dec 19, 1899 |
What are the latest accounts for THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED)?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Abdolkarim Fatehi as a director on Oct 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard David Arthur Burge as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Ernest Bishop as a director on Jan 25, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Mr Richard David Arthur Burge as a director on Feb 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of David George Hamilton Frost as a director on Jul 24, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Groege Hamilton Frost as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Colin John Stanbridge as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jun 10, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANFIELD, Neil Anthony | Secretary | Holm Oaks Cowfold RH13 8AQ Horsham 17 West Sussex United Kingdom | British | 166750610001 | ||||||
| FATEHI, Abdolkarim | Director | Stafford Road SM6 9AA Wallington 30 England | England | British | 300208940001 | |||||
| BOOTH, George Charles Robin | Secretary | Virginia Avenue GU25 4RY Virginia Water Fir Lodge Surrey United Kingdom | British | 40319270002 | ||||||
| BRODERICK, Peter | Secretary | 2 Nursery Close CR0 5EU Croydon Surrey | British | 23160890001 | ||||||
| CUNNINGHAM, Lynda Theresa | Secretary | 59 Franklin Crescent CR4 1ND Mitcham Surrey | British | 85872060001 | ||||||
| GILCHRIST, Wendy | Secretary | 93a Edridge Road CR0 1EJ Croydon Surrey | British | 76591970001 | ||||||
| HUGHES, Christopher Piers | Secretary | 2 Fairbriar Court Hereford Close KT18 5DZ Epsom Surrey | British | 38434930002 | ||||||
| WEBB, Donald Frederick John | Secretary | Woodhayes Russ Hill RH6 0EL Charlwood Surrey | British | 84809220001 | ||||||
| WIRTH, Elizabeth | Secretary | 2a Whitmore Road BR3 3NT Beckenham Kent | British | 41554990001 | ||||||
| AITCHISON, Charles Umpherson | Director | Gables Lodge Chiddingstone Causeway TN11 8JX Tonbridge Kent | British | 12036170001 | ||||||
| BARBOUR, David Keith | Director | 29 Holland Avenue Cheam SM2 6HW Sutton Surrey | British | 16308770001 | ||||||
| BARR, Derek William | Director | 137 Downs Road CR5 1AD Coulsdon Surrey | United Kingdom | British | 32842880002 | |||||
| BATT, David Gordon | Director | Devereux The Wood End SM6 0RA Wallington Surrey | United Kingdom | British | 21365950001 | |||||
| BAXTER DERRINGTON, Peter Charles | Director | 10 Sutton Grove SM1 4LT Sutton Surrey | British | 62219620002 | ||||||
| BEACH, Kevin John | Director | 27 Stambourne Way BR4 9NE West Wickham Kent | British | 12036190001 | ||||||
| BISHOP, Peter Ernest | Director | 20 Stuart Road SW19 8DH London | England | British | 74224280001 | |||||
| BOOTH, George Charles Robin | Director | Virginia Avenue GU25 4RY Virginia Water Fir Lodge Surrey United Kingdom | United Kingdom | British | 40319270002 | |||||
| BOTTOM, Frank David | Director | 14 Sheffield Park House Sheffield Park TN22 3QZ Uckfield East Sussex | British | 12036200002 | ||||||
| BOWTHORPE, Gerald Harry | Director | 41 Croham Manor Road CR2 7BJ South Croydon Surrey | British | 157240001 | ||||||
| BRABON, Malcolm Frederick Martyn | Director | 341 Molesey Road KT12 3PF Walton On Thames | England | British | 83392180001 | |||||
| BRITTEN, John Russell | Director | 14 Fryston Avenue CR5 2PT Coulsdon Surrey | British | 46595300001 | ||||||
| BURGE, Richard David Arthur | Director | Queen Street EC4R 1AP London 33 | England | British | 51516900006 | |||||
| CASARTELLI, Peter James | Director | September Cottage Chestnut Walk Felcourt RH19 2LB East Grinstead West Sussex | British | 12036210001 | ||||||
| CLARE, Anthony Charles | Director | Stychens Cottage 1 Brewer Street Bletchingley RH1 4QP Redhill Surrey | British | 6297910001 | ||||||
| CLAYDON, Ralph Frederick | Director | 42 Greenhill Avenue CR3 6PQ Caterham Surrey | British | 11586480001 | ||||||
| CONN, Frances Margaret | Director | 18 Cuthbert Gardens SE25 6SS London | British | 12036220001 | ||||||
| CONNELLY, Steven Andrew | Director | 8 Wiltshire Road CR7 7QN Thornton Heath Surrey | United Kingdom | British | 67743540001 | |||||
| EVE, Maurice Anthony | Director | 5 Julien Road CR5 2DN Coulsdon Surrey | England | British | 70589320001 | |||||
| FIELD, Michael John | Director | Woodlands Cottage 84 Harestone Lane CR3 6AL Caterham Surrey | British | 12036230001 | ||||||
| FOWLER, Maurice Anthony | Director | 6 Green Lane CR8 3PG Purley Surrey | British | 47384970001 | ||||||
| FROST, David George Hamilton | Director | Queen Street EC4R 1AP London 33 | England | British | 257067390001 | |||||
| GOODLIFFE, Peter George | Director | Summerhill Mark Beech TN8 7LR Edenbridge Kent | British | 71675760002 | ||||||
| HAMILTON, Michael John | Director | 85 Clarence Road BR1 2BN Bromley Kent | British | 39396210001 | ||||||
| HARPER-BOOTH, Sarah Frances | Director | 39 Chaldon Way CR5 1DJ Coulsdon Surrey | British | 77829930002 | ||||||
| HEWITT, Martin Clive | Director | 5 Mallow Close Shirley CR0 8YA Croydon Surrey | United Kingdom | British | 20256210002 |
Who are the persons with significant control of THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The London Chamber Of Commerce And Industry | Apr 06, 2016 | Queen Street EC4R 1AP London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0