NEWHAM CHAMBER OF COMMERCE LIMITED

NEWHAM CHAMBER OF COMMERCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEWHAM CHAMBER OF COMMERCE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01822904
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for NEWHAM CHAMBER OF COMMERCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEWHAM CHAMBER OF COMMERCE LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for NEWHAM CHAMBER OF COMMERCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with updates

    3 pagesCS01

    Termination of appointment of Lloyd Tyrell Johnson as a director on Jul 11, 2024

    1 pagesTM01

    Termination of appointment of Lloyd Tyrell Johnson as a secretary on Jul 11, 2024

    1 pagesTM02

    Appointment of Lianne Hickey as a secretary on Jul 11, 2024

    2 pagesAP03

    Appointment of Mr Aaron Uthman as a director on Jul 11, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: the articles of association be amended by deleting all the provisions of the company’s memorandum of association by virtue of section 28 of the companies act 2006, are to be treated as part of the company’s articles of association. 10/07/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    3 pagesCS01

    Termination of appointment of Himanshu Jain as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Mr Matthew John Fawcett as a director on Nov 15, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Himanshu Jain on Jun 30, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rikki Lempert as a director on Oct 23, 2018

    1 pagesTM01

    Termination of appointment of Paul Michael Joseph Kaufman as a director on Oct 23, 2018

    1 pagesTM01

    Who are the officers of NEWHAM CHAMBER OF COMMERCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKEY, Lianne
    IG10 4PL Loughton
    Old Station Road
    Essex
    England
    Secretary
    IG10 4PL Loughton
    Old Station Road
    Essex
    England
    332184520001
    FAWCETT, Matthew John
    IG10 4PL Loughton
    Old Station Road
    Essex
    England
    Director
    IG10 4PL Loughton
    Old Station Road
    Essex
    England
    United KingdomBritishManagement Consultant316124720001
    PATIENT, Alan Stephen
    George Lane
    South Woodford
    E18 1BD London
    9 The Shrubberies
    England
    Director
    George Lane
    South Woodford
    E18 1BD London
    9 The Shrubberies
    England
    EnglandBritishChartered Accountant89498400001
    UTHMAN, Aaron
    Hawke House
    Old Station Road
    IG10 4PL Loughton
    Haslers
    Essex
    United Kingdom
    Director
    Hawke House
    Old Station Road
    IG10 4PL Loughton
    Haslers
    Essex
    United Kingdom
    United KingdomBritishSenior Corporate Affairs Manager332184510001
    JOHNSON, Lloyd Tyrell
    IG10 4PL Loughton
    Old Station Road
    Essex
    England
    Secretary
    IG10 4PL Loughton
    Old Station Road
    Essex
    England
    196773140001
    KING, Stephen Paul
    144 High Street
    Epping
    CM16 4AS Essex
    Secretary
    144 High Street
    Epping
    CM16 4AS Essex
    186258930001
    ROBERTS, Robert
    144 High Street
    Epping
    CM16 4AS Essex
    Secretary
    144 High Street
    Epping
    CM16 4AS Essex
    British4820090002
    BACK, Maurice Walter
    66 Crescent Road
    CM12 0HU Billericay
    Essex
    Director
    66 Crescent Road
    CM12 0HU Billericay
    Essex
    BritishCompany Secretary7262320001
    COOPER, John Frederick Malcom
    125 Lawrence Avenue
    KT3 5NB New Malden
    Surrey
    Director
    125 Lawrence Avenue
    KT3 5NB New Malden
    Surrey
    BritishGas Marketing39068410001
    CROSS, Peter George
    9 Repton Gardens
    Gidea Park
    RM2 5LS Romford
    Essex
    Director
    9 Repton Gardens
    Gidea Park
    RM2 5LS Romford
    Essex
    BritishBank Manager - Retired27329900001
    GOODING, Richard Ernest
    144 High Street
    Epping
    CM16 4AS Essex
    Director
    144 High Street
    Epping
    CM16 4AS Essex
    United KingdomBritishCompany Director108175700011
    GUIDOTTI, Mark John
    38 Craven Gardens
    Barkingside
    IG6 1PF Ilford
    Essex
    Director
    38 Craven Gardens
    Barkingside
    IG6 1PF Ilford
    Essex
    BritishBusiness Manager48091540002
    HALL, Robert William
    42 Beverley Crescent
    IG8 9DD Woodford Green
    Essex
    Director
    42 Beverley Crescent
    IG8 9DD Woodford Green
    Essex
    BritishRetail General Manager64612460001
    HARVEY, Charles Peter
    Greensleeves Back Lane
    Wickham Bishops
    CM8 3LU Witham
    Essex
    Director
    Greensleeves Back Lane
    Wickham Bishops
    CM8 3LU Witham
    Essex
    BritishSecretary39114360002
    HEYWOOD, Stephen George
    39 Sydney Grove
    Hendon
    NW4 2EJ London
    Director
    39 Sydney Grove
    Hendon
    NW4 2EJ London
    BritishPurchasing & Supply Manager39068450001
    HIBBS, Leslie Charles
    144 High Street
    Epping
    CM16 4AS Essex
    Director
    144 High Street
    Epping
    CM16 4AS Essex
    BritishSurveyor128773240002
    HINSTRIDGE, Roy Douglas
    138 Stortford Hall Park
    CM23 5AP Bishops Stortford
    Hertfordshire
    Director
    138 Stortford Hall Park
    CM23 5AP Bishops Stortford
    Hertfordshire
    BritishPharmacist40445970001
    JAIN, Himanshu
    IG10 4PL Loughton
    Old Station Road
    Essex
    England
    Director
    IG10 4PL Loughton
    Old Station Road
    Essex
    England
    EnglandIndianIt Consultant175347540003
    JARRETT, June
    117 Priory Road
    N8 8LY London
    Director
    117 Priory Road
    N8 8LY London
    BritishMarketing Manager48082160001
    JOHNSON, Lloyd Tyrell
    IG10 4PL Loughton
    Old Station Road
    Essex
    England
    Director
    IG10 4PL Loughton
    Old Station Road
    Essex
    England
    EnglandBritishRestaurant Manager153803390001
    KAUFMAN, Paul Michael Joseph
    Falconry Court
    Bakers Lane
    CM16 5BD Epping
    Second Floor, Kestrel House
    Essex
    England
    Director
    Falconry Court
    Bakers Lane
    CM16 5BD Epping
    Second Floor, Kestrel House
    Essex
    England
    United KingdomBritishSolicitor40772120002
    KING, Kathleen Veronica
    High Street North
    E6 2JA East Ham
    224a
    London
    England
    Director
    High Street North
    E6 2JA East Ham
    224a
    London
    England
    United KingdomBritishPrivate Investigator38132590001
    KING, Stephen Paul
    144 High Street
    Epping
    CM16 4AS Essex
    Director
    144 High Street
    Epping
    CM16 4AS Essex
    UkBritishPublic Vehicle Hire Driver30307250001
    LALL, Dharambir Bir, Doctor
    144 High Street
    Epping
    CM16 4AS Essex
    Director
    144 High Street
    Epping
    CM16 4AS Essex
    EnglandBritishChartered Accountant53615130002
    LALL, Dharambir Bir, Doctor
    17 Stradbroke Drive
    IG7 5QU Chigwell
    Essex
    Director
    17 Stradbroke Drive
    IG7 5QU Chigwell
    Essex
    EnglandBritishChartered Accountant53615130002
    LEMPERT, Rikki
    35 Kingsland Road
    E2 8AA London
    Shoreditch Building
    United Kingdom
    Director
    35 Kingsland Road
    E2 8AA London
    Shoreditch Building
    United Kingdom
    United KingdomBritishCompany Director196594720001
    MACE, Jacqueline Dawn
    75 Cat Hill
    EN4 8HP East Barnet
    Hertfordshire
    Director
    75 Cat Hill
    EN4 8HP East Barnet
    Hertfordshire
    United KingdomBritishManager57734120001
    MCSHEA, Martin James
    208 Portway
    Stratford
    E15 3QY London
    Director
    208 Portway
    Stratford
    E15 3QY London
    BritishCompany Secretary19763640001
    MIAN, Samee Akhtar
    20 Holland Road
    E6 2EW London
    Director
    20 Holland Road
    E6 2EW London
    United KingdomBritishManager67013430001
    ROBERTS, Robert
    144 High Street
    Epping
    CM16 4AS Essex
    Director
    144 High Street
    Epping
    CM16 4AS Essex
    EnglandBritishConsultant4820090002
    ROLLINSON, James
    144 High Street
    Epping
    CM16 4AS Essex
    Director
    144 High Street
    Epping
    CM16 4AS Essex
    United KingdomBritishConsultant127891600001
    WISE, Mark
    6 New Jubilee Court
    IG8 9JU Woodford Green
    Essex
    Director
    6 New Jubilee Court
    IG8 9JU Woodford Green
    Essex
    BritishRetired27329910001

    What are the latest statements on persons with significant control for NEWHAM CHAMBER OF COMMERCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The 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