BRENT AND HARROW CHAMBER OF COMMERCE LTD
Overview
| Company Name | BRENT AND HARROW CHAMBER OF COMMERCE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03319858 |
| 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 BRENT AND HARROW CHAMBER OF COMMERCE LTD?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BRENT AND HARROW CHAMBER OF COMMERCE LTD located?
| Registered Office Address | C/O Kp & Co Avanata House 79 College Road HA1 1BD Harrow Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRENT AND HARROW CHAMBER OF COMMERCE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRENT AND HARROW CHAMBER OF COMMERCE LTD?
| Last Confirmation Statement Made Up To | Feb 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2025 |
| Overdue | No |
What are the latest filings for BRENT AND HARROW CHAMBER OF COMMERCE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Registered office address changed from C/O Kp& Company Avanta House College Road Harrow Middlesex HA1 1BD England to C/O Kp & Co Avanata House 79 College Road Harrow Middlesex HA1 1BD on Feb 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Gerald Anthony Butler as a director on Jan 14, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Appointment of Mr Michael Gerald Anthony Butler as a director on Sep 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Howard Stuart Bluston as a director on Sep 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Ian David Victor Randell as a director on Mar 16, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 12, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Annual return made up to Feb 12, 2016 no member list | 4 pages | AR01 | ||
Who are the officers of BRENT AND HARROW CHAMBER OF COMMERCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHIGWADA-BAILEY, Ruth | Director | Langland Cres HA7 1NG Stanmore 16 Middx United Kingdom | England | British | 73646300002 | |||||
| MARBLESTEIN, Carole | Director | Ivydene 42 Braemar Avenue HA0 4QN Wembley Middlesex | England | British | 106878290001 | |||||
| RANDELL, Ian David Victor | Director | Avanata House 79 College Road HA1 1BD Harrow C/O Kp & Co Middlesex United Kingdom | England | British | 257016290001 | |||||
| AHMAD, Danishmand | Secretary | 110 Albury Drive HA5 3RG Pinner | British | 78624200003 | ||||||
| BACKHOUSE, Clive John | Secretary | 97 Headstone Lane HA2 6JL Harrow Middlesex | British | 42307850001 | ||||||
| COOPER, Nigel Francis | Secretary | 3 Riverbank KT8 9BH East Molesey Surrey | British | 76889780001 | ||||||
| GEORGE, Nigel Peter | Secretary | Orchard Vale Borley Green Woolpit IP30 9RW Bury St Edmunds Suffolk | British | 60808210002 | ||||||
| GEORGE, Nigel Peter | Secretary | 52 Dollis Road N3 1RG London | British | 60808210001 | ||||||
| MACKENZIE, Elizabeth Mary | Secretary | 437 Newport Road PO31 8PS Cowes Isle Of Wight | British | 107720990001 | ||||||
| SHETH, Ashwin | Secretary | Byron Road Wealdstone Middlesex Byron Road Wealdstone HA3 7TE Harrow 235 Middlesex England | 183888050001 | |||||||
| AHMAD, Danishmand | Director | 110 Albury Drive HA5 3RG Pinner | England | British | 78624200003 | |||||
| AHMED, Parvez Mohammed | Director | Kilburn High Road NW2 6JD London 312 London United Kingdom | United Kingdom | British | 164620760001 | |||||
| AXFORD, Valerie Teresa | Director | 5 Hillfield Court HP2 4AS Hemel Hempstead Hertfordshire | British | 52539230002 | ||||||
| BACKHOUSE, Clive John | Director | 97 Headstone Lane HA2 6JL Harrow Middlesex | United Kingdom | British | 42307850001 | |||||
| BERG, Jeremy | Director | Enterprise House 297 Pinner Road HA1 4HS Harrow Middlesex | United Kingdom | British | 152099740001 | |||||
| BERNARD, Laurence Hugh | Director | 28 Sequoia Park HA5 4DG Pinner Middlesex | England | British | 40159840002 | |||||
| BHATIA, Sundeep Singh | Director | Enterprise House 297 Pinner Road HA1 4HS Harrow Middlesex | England | British | 94258240001 | |||||
| BLUSTON, Howard Stuart | Director | Wychwood Close HA8 6TE Edgware 5 Middx | United Kingdom | British | 2190970001 | |||||
| BUDGE, Keith Peter Wallace | Director | 156 Roxeth Green Avenue HA2 0QN Harrow Middlesex | British | 57289450001 | ||||||
| BUTLER, Michael Gerald Anthony | Director | c/o Kp& Company College Road HA1 1BD Harrow Avanta House Middlesex England | England | British | 211312440001 | |||||
| CALLER, Russell Ashley | Director | 22 Hill Top NW11 6EE London | United Kingdom | British | 49270130001 | |||||
| CALOIA, Giovanni | Director | 41 Whitefriars Drive HA3 5HW Harrow Middlesex | United Kingdom | Italian | 7420670001 | |||||
| CONWAY, Allan Geoffrey | Director | 14 Orford Court Marsh Lane HA7 4TQ Stanmore Middlesex | England | British | 59414570003 | |||||
| COOPER, Nigel Francis | Director | 3 Riverbank KT8 9BH East Molesey Surrey | British | 76889780001 | ||||||
| DHALLA, Akil Turabali | Director | 24 Cullington Close Kenton HA3 8LY Harrow Middlesex | England | British | 9888040001 | |||||
| DIAMOND, Eric Steven | Director | 9 Honister Gardens HA7 2EH Stanmore Middlesex | England | British | 89244850001 | |||||
| EZEKIEL, Sassoon David | Director | 23 Barrow Point Avenue HA5 3HD Pinner Middlesex | England | British | 184364610001 | |||||
| FIEGEL, Gerhard Gideon Alfons | Director | 55 Blockley Road HA0 3LN Wembley Middlesex | England | United Kingdom | 6665130002 | |||||
| FOLLOWS, Paul | Director | 32 Rochester Way TN6 2DT Crowborough East Sussex | England | British | 57288710001 | |||||
| GEORGE, Nigel Peter | Director | Orchard Vale Borley Green Woolpit IP30 9RW Bury St Edmunds Suffolk | United Kingdom | British | 60808210002 | |||||
| HIND WOODWARD, Susan Jeanne | Director | 7 The Copse HP1 2TA Hemel Hempstead | United Kingdom | British | 90085640001 | |||||
| HIND-WOODWARD, Susan Jeanne | Director | Enterprise House 297 Pinner Road HA1 4HS Harrow Middlesex | Great Britain | British | 150818540001 | |||||
| JACKSON, Blossom | Director | 71 Ravenor Park Road UB6 9QY Greenford Middlesex | British | 41858850001 | ||||||
| KIRKHAM, Eleanor Hilary | Director | 1 Cenacle Close West Heath Road NW3 7UE London | United Kingdom | British | 82787720001 | |||||
| KUTNER, Paul Louis | Director | 9 Lodge Avenue Elstree WD6 3LX Borehamwood Hertfordshire | United Kingdom | British | 3007680002 |
What are the latest statements on persons with significant control for BRENT AND HARROW CHAMBER OF COMMERCE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 12, 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