EAST LONDON CHAMBER OF COMMERCE LTD

EAST LONDON CHAMBER OF COMMERCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEAST LONDON CHAMBER OF COMMERCE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02934001
    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 EAST LONDON CHAMBER OF COMMERCE LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is EAST LONDON CHAMBER OF COMMERCE LTD located?

    Registered Office Address
    33 Queen Street
    London
    EC4R 1AP
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAST LONDON CHAMBER OF COMMERCE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EAST LONDON CHAMBER OF COMMERCE LTD?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for EAST LONDON CHAMBER OF COMMERCE LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Abdolkarim Fatehi as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Richard David Arthur Burge as a director on Sep 29, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Peter Ernest Bishop as a director on Jan 25, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Mr Richard David Arthur Burge as a director on Feb 24, 2020

    2 pagesAP01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Termination of appointment of David George Hamilton Frost as a director on Jul 24, 2019

    1 pagesTM01

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David Groege Hamilton Frost as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Colin John Stanbridge as a director on Mar 29, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    4 pagesCS01

    Who are the officers of EAST LONDON CHAMBER OF COMMERCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANFIELD, Neil Anthony
    Holm Oaks
    Cowfold
    RH13 8AQ Horsham
    17
    West Sussex
    United Kingdom
    Secretary
    Holm Oaks
    Cowfold
    RH13 8AQ Horsham
    17
    West Sussex
    United Kingdom
    British166754520002
    FATEHI, Abdolkarim
    Stafford Road
    SM6 9AA Wallington
    30
    England
    Director
    Stafford Road
    SM6 9AA Wallington
    30
    England
    EnglandBritish300208940001
    AZIZ, Masood
    Bethel Cottage Dassels
    SG11 2RW Ware
    Herts
    Secretary
    Bethel Cottage Dassels
    SG11 2RW Ware
    Herts
    British4795220001
    BOOTH, George Charles Robin
    Virginia Avenue
    GU25 4RY Virginia Water
    Fir Lodge
    Surrey
    United Kingdom
    Secretary
    Virginia Avenue
    GU25 4RY Virginia Water
    Fir Lodge
    Surrey
    United Kingdom
    British40319270002
    BOYD-ADAMS, Elizabeth
    Walnut Barn
    Church Street
    NN12 8RA Blakesley
    Northamptonshire
    Secretary
    Walnut Barn
    Church Street
    NN12 8RA Blakesley
    Northamptonshire
    British35929090001
    KAREER, Vijay
    38 Orchard Avenue
    N14 4ND Southgate
    London
    Secretary
    38 Orchard Avenue
    N14 4ND Southgate
    London
    British50356080001
    MATTHEWS, Hilary Jane
    11 Hermiston Avenue
    N8 8NL London
    Secretary
    11 Hermiston Avenue
    N8 8NL London
    British33006140001
    AZIZ, Masood
    Bethel Cottage Dassels
    SG11 2RW Ware
    Herts
    Director
    Bethel Cottage Dassels
    SG11 2RW Ware
    Herts
    British4795220001
    BARTLETT, Henry Alan
    St Raphael
    2(B) Fontmell Park
    TW15 2NW Ashford
    Middlesex
    Director
    St Raphael
    2(B) Fontmell Park
    TW15 2NW Ashford
    Middlesex
    British33006150001
    BISHOP, Peter Ernest
    20 Stuart Road
    SW19 8DH London
    Director
    20 Stuart Road
    SW19 8DH London
    EnglandBritish74224280001
    BOYD-ADAMS, Elizabeth
    Walnut Barn
    Church Street
    NN12 8RA Blakesley
    Northamptonshire
    Director
    Walnut Barn
    Church Street
    NN12 8RA Blakesley
    Northamptonshire
    British35929090001
    BURGE, Richard David Arthur
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    EnglandBritish51516900006
    CARVER, David Kirby
    Summerleigh Challacombe Close
    Hutton Mount
    CM13 2LU Brentwood
    Essex
    Director
    Summerleigh Challacombe Close
    Hutton Mount
    CM13 2LU Brentwood
    Essex
    EnglandBritish24630480001
    CLIFFE, Stephen Nicholas, Mr.
    5 Primrose Cottages
    North Dean
    HP14 4NQ High Wycombe
    Buckinghamshire
    Director
    5 Primrose Cottages
    North Dean
    HP14 4NQ High Wycombe
    Buckinghamshire
    EnglandEnglish4304340001
    FROST, David George Hamilton
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    EnglandBritish257067390001
    ROYER, Marion Janet
    Eversley Oakcroft Road
    KT14 6JG West Byfleet
    Surrey
    Director
    Eversley Oakcroft Road
    KT14 6JG West Byfleet
    Surrey
    British29393080001
    STANBRIDGE, Colin John
    Marlborough Crescent
    W4 1HE London
    31
    Director
    Marlborough Crescent
    W4 1HE London
    31
    EnglandBritish40139620001
    TAYLOR, Ronald George
    2 Hollybush Lane
    AL5 4AP Harpenden
    Hertfordshire
    Director
    2 Hollybush Lane
    AL5 4AP Harpenden
    Hertfordshire
    British24400820001

    Who are the persons with significant control of EAST LONDON CHAMBER OF COMMERCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street
    EC4R 1AP London
    33
    England
    Apr 06, 2016
    Queen Street
    EC4R 1AP London
    33
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number15993
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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