NEWHAM CHAMBER OF COMMERCE LIMITED
Overview
Company Name | NEWHAM CHAMBER OF COMMERCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01822904 |
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 NEWHAM CHAMBER OF COMMERCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEWHAM CHAMBER OF COMMERCE LIMITED located?
Registered Office Address | Old Station Road IG10 4PL Loughton Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEWHAM CHAMBER OF COMMERCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NEWHAM CHAMBER OF COMMERCE LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for NEWHAM CHAMBER OF COMMERCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Lloyd Tyrell Johnson as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lloyd Tyrell Johnson as a secretary on Jul 11, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Lianne Hickey as a secretary on Jul 11, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Aaron Uthman as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Himanshu Jain as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew John Fawcett as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Himanshu Jain on Jun 30, 2020 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on Jun 25, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Rikki Lempert as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Michael Joseph Kaufman as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of NEWHAM CHAMBER OF COMMERCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HICKEY, Lianne | Secretary | IG10 4PL Loughton Old Station Road Essex England | 332184520001 | |||||||
FAWCETT, Matthew John | Director | IG10 4PL Loughton Old Station Road Essex England | United Kingdom | British | Management Consultant | 316124720001 | ||||
PATIENT, Alan Stephen | Director | George Lane South Woodford E18 1BD London 9 The Shrubberies England | England | British | Chartered Accountant | 89498400001 | ||||
UTHMAN, Aaron | Director | Hawke House Old Station Road IG10 4PL Loughton Haslers Essex United Kingdom | United Kingdom | British | Senior Corporate Affairs Manager | 332184510001 | ||||
JOHNSON, Lloyd Tyrell | Secretary | IG10 4PL Loughton Old Station Road Essex England | 196773140001 | |||||||
KING, Stephen Paul | Secretary | 144 High Street Epping CM16 4AS Essex | 186258930001 | |||||||
ROBERTS, Robert | Secretary | 144 High Street Epping CM16 4AS Essex | British | 4820090002 | ||||||
BACK, Maurice Walter | Director | 66 Crescent Road CM12 0HU Billericay Essex | British | Company Secretary | 7262320001 | |||||
COOPER, John Frederick Malcom | Director | 125 Lawrence Avenue KT3 5NB New Malden Surrey | British | Gas Marketing | 39068410001 | |||||
CROSS, Peter George | Director | 9 Repton Gardens Gidea Park RM2 5LS Romford Essex | British | Bank Manager - Retired | 27329900001 | |||||
GOODING, Richard Ernest | Director | 144 High Street Epping CM16 4AS Essex | United Kingdom | British | Company Director | 108175700011 | ||||
GUIDOTTI, Mark John | Director | 38 Craven Gardens Barkingside IG6 1PF Ilford Essex | British | Business Manager | 48091540002 | |||||
HALL, Robert William | Director | 42 Beverley Crescent IG8 9DD Woodford Green Essex | British | Retail General Manager | 64612460001 | |||||
HARVEY, Charles Peter | Director | Greensleeves Back Lane Wickham Bishops CM8 3LU Witham Essex | British | Secretary | 39114360002 | |||||
HEYWOOD, Stephen George | Director | 39 Sydney Grove Hendon NW4 2EJ London | British | Purchasing & Supply Manager | 39068450001 | |||||
HIBBS, Leslie Charles | Director | 144 High Street Epping CM16 4AS Essex | British | Surveyor | 128773240002 | |||||
HINSTRIDGE, Roy Douglas | Director | 138 Stortford Hall Park CM23 5AP Bishops Stortford Hertfordshire | British | Pharmacist | 40445970001 | |||||
JAIN, Himanshu | Director | IG10 4PL Loughton Old Station Road Essex England | England | Indian | It Consultant | 175347540003 | ||||
JARRETT, June | Director | 117 Priory Road N8 8LY London | British | Marketing Manager | 48082160001 | |||||
JOHNSON, Lloyd Tyrell | Director | IG10 4PL Loughton Old Station Road Essex England | England | British | Restaurant Manager | 153803390001 | ||||
KAUFMAN, Paul Michael Joseph | Director | Falconry Court Bakers Lane CM16 5BD Epping Second Floor, Kestrel House Essex England | United Kingdom | British | Solicitor | 40772120002 | ||||
KING, Kathleen Veronica | Director | High Street North E6 2JA East Ham 224a London England | United Kingdom | British | Private Investigator | 38132590001 | ||||
KING, Stephen Paul | Director | 144 High Street Epping CM16 4AS Essex | Uk | British | Public Vehicle Hire Driver | 30307250001 | ||||
LALL, Dharambir Bir, Doctor | Director | 144 High Street Epping CM16 4AS Essex | England | British | Chartered Accountant | 53615130002 | ||||
LALL, Dharambir Bir, Doctor | Director | 17 Stradbroke Drive IG7 5QU Chigwell Essex | England | British | Chartered Accountant | 53615130002 | ||||
LEMPERT, Rikki | Director | 35 Kingsland Road E2 8AA London Shoreditch Building United Kingdom | United Kingdom | British | Company Director | 196594720001 | ||||
MACE, Jacqueline Dawn | Director | 75 Cat Hill EN4 8HP East Barnet Hertfordshire | United Kingdom | British | Manager | 57734120001 | ||||
MCSHEA, Martin James | Director | 208 Portway Stratford E15 3QY London | British | Company Secretary | 19763640001 | |||||
MIAN, Samee Akhtar | Director | 20 Holland Road E6 2EW London | United Kingdom | British | Manager | 67013430001 | ||||
ROBERTS, Robert | Director | 144 High Street Epping CM16 4AS Essex | England | British | Consultant | 4820090002 | ||||
ROLLINSON, James | Director | 144 High Street Epping CM16 4AS Essex | United Kingdom | British | Consultant | 127891600001 | ||||
WISE, Mark | Director | 6 New Jubilee Court IG8 9JU Woodford Green Essex | British | Retired | 27329910001 |
What are the latest statements on persons with significant control for NEWHAM CHAMBER OF COMMERCE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 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