KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED
Overview
| Company Name | KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00948880 |
| 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 KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED located?
| Registered Office Address | Second Floor Windsor House 40/41 Great Castle Street W1W 8LU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENSINGTON & CHELSEA CHAMBER OF TRADE AND COMMERCE LTD (THE) | Feb 27, 1969 | Feb 27, 1969 |
What are the latest accounts for KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED?
| 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 KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Gavin Barker as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Monisha Robinson as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian John Clifford as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Martin Allen Christopher Herbert as a director on Jul 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Nicole Williams as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Ling as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian John Clifford as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam George Hyland as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Ramlakhan as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lucinda Jamieson as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Helen Ives as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig James Bennett as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jason Grant Window on May 12, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sidney Yankson as a director on Apr 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Griffin as a director on May 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm David Spalding as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Who are the officers of KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STONE, Michael Ralph | Secretary | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House England | British | 63983170005 | ||||||
| BARKER, Gavin | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 337924290001 | |||||
| BARROCAS, Marisa | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | Portuguese | 294911660001 | |||||
| BRAUD, Nicolas | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | French | 192739580001 | |||||
| CARPENTER, Samuel Robert | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 200686850001 | |||||
| CRIPPS, John Patrick | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House England | United Kingdom | British | 94321910004 | |||||
| FOUNTAIN, Claire Juliette | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 264857010001 | |||||
| HYLAND, Adam George | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 311121700001 | |||||
| JAMIESON, Lucinda | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 246755260002 | |||||
| JAUHAL, Varinder Singh | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House England | United Kingdom | British | 69094200005 | |||||
| LING, Ian | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 324242600001 | |||||
| RAMLAKHAN, Michael | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 150830330003 | |||||
| ROBINSON, Monisha | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 337917610001 | |||||
| STONE, Michael Ralph | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House England | United Kingdom | British | 63983170006 | |||||
| WILLIAMS, Nicole | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 324799610001 | |||||
| WINDOW, Jason Grant | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 239690770001 | |||||
| YANKSON, Sidney | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 309043380001 | |||||
| BURTON, Trevor Howard | Secretary | 34 Stoatley Rise GU27 1AG Haslemere Surrey | British | 5150200001 | ||||||
| WATERS, Dennis Robert | Secretary | 6 Arundel Court Jubilee Place SW3 5TJ London | British | 39318010001 | ||||||
| AARONSON, Francis Joel | Director | St Luke's Church Sydney Street SW3 6NH London The Crypt United Kingdom | United Kingdom | British | 58855100002 | |||||
| ADAMSON, Tobias Martin | Director | 52 South Edwardes Square W8 6HP London | British | 62927810002 | ||||||
| ALVEY, Peter John | Director | 613 Fulham Road SW6 5UQ London | British | 43775290001 | ||||||
| BAILLIEU, Victoria Constance | Director | Flat 2 66 Cadogan Square SW1X 0EA London | British | 31022260001 | ||||||
| BANISTER, Mark Alan | Director | 3 Robarts Close HA5 2QA Pinner Middlesex | English | 42501850001 | ||||||
| BEAR, Yvonne Jasmine Mary | Director | 43 Marlings Park Avenue BR7 6RD Chislehurst Kent | British | 17878190001 | ||||||
| BEINY, Joseph Dan | Director | Flat 208 Coleherne Court Redcliffe Gardens SW5 0DT London | British | 57062030001 | ||||||
| BENNETT, Craig James | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House | England | British | 286680360001 | |||||
| BONOLLO, Livio Robin | Director | 300a Queenstown Road SW8 4LT London | Italian | 50280510003 | ||||||
| BOVILL, Carol Anne | Director | 40/41 Great Castle Street W1W 8LU London Second Floor Windsor House England | United Kingdom | British | 77426530001 | |||||
| BOWER, Jonathan Colin Fraser | Director | 64 Cambray Road SW12 0DY London | British | 69318780002 | ||||||
| BOYD, Belinda Caroline | Director | 49 Compton Bassett SN11 8RH Calne Wiltshire | British | 70302810001 | ||||||
| BROOKER, Nicholas John | Director | 6 Baldock Road TN5 6HT Wadhurst East Sussex | United Kingdom | British | 48893610002 | |||||
| BURTON, Anthony William Robertson | Director | 59 Campden Hill Court W8 7HU London | British | 10614790001 | ||||||
| BURTON, Trevor Howard | Director | 34 Stoatley Rise GU27 1AG Haslemere Surrey | England | British | 5150200001 | |||||
| BUXTON, Terence Mark | Director | 57 Ovington Street SW3 2JA London | United Kingdom | British | 34209530001 |
What are the latest statements on persons with significant control for KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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