BRENT AND HARROW CHAMBER OF COMMERCE LTD

BRENT AND HARROW CHAMBER OF COMMERCE LTD

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

    Company NameBRENT AND HARROW CHAMBER OF COMMERCE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03319858
    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 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 AddressNo

    What are the latest accounts for BRENT AND HARROW 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 BRENT AND HARROW CHAMBER OF COMMERCE LTD?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for BRENT AND HARROW CHAMBER OF COMMERCE LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Gerald Anthony Butler as a director on Jan 14, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Appointment of Mr Michael Gerald Anthony Butler as a director on Sep 01, 2019

    2 pagesAP01

    Termination of appointment of Howard Stuart Bluston as a director on Sep 01, 2019

    1 pagesTM01

    Appointment of Mr Ian David Victor Randell as a director on Mar 16, 2019

    2 pagesAP01

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 12, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Feb 12, 2016 no member list

    4 pagesAR01

    Who are the officers of BRENT AND HARROW CHAMBER OF COMMERCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIGWADA-BAILEY, Ruth
    Langland Cres
    HA7 1NG Stanmore
    16
    Middx
    United Kingdom
    Director
    Langland Cres
    HA7 1NG Stanmore
    16
    Middx
    United Kingdom
    EnglandBritish73646300002
    MARBLESTEIN, Carole
    Ivydene
    42 Braemar Avenue
    HA0 4QN Wembley
    Middlesex
    Director
    Ivydene
    42 Braemar Avenue
    HA0 4QN Wembley
    Middlesex
    EnglandBritish106878290001
    RANDELL, Ian David Victor
    Avanata House
    79 College Road
    HA1 1BD Harrow
    C/O Kp & Co
    Middlesex
    United Kingdom
    Director
    Avanata House
    79 College Road
    HA1 1BD Harrow
    C/O Kp & Co
    Middlesex
    United Kingdom
    EnglandBritish257016290001
    AHMAD, Danishmand
    110 Albury Drive
    HA5 3RG Pinner
    Secretary
    110 Albury Drive
    HA5 3RG Pinner
    British78624200003
    BACKHOUSE, Clive John
    97 Headstone Lane
    HA2 6JL Harrow
    Middlesex
    Secretary
    97 Headstone Lane
    HA2 6JL Harrow
    Middlesex
    British42307850001
    COOPER, Nigel Francis
    3 Riverbank
    KT8 9BH East Molesey
    Surrey
    Secretary
    3 Riverbank
    KT8 9BH East Molesey
    Surrey
    British76889780001
    GEORGE, Nigel Peter
    Orchard Vale
    Borley Green Woolpit
    IP30 9RW Bury St Edmunds
    Suffolk
    Secretary
    Orchard Vale
    Borley Green Woolpit
    IP30 9RW Bury St Edmunds
    Suffolk
    British60808210002
    GEORGE, Nigel Peter
    52 Dollis Road
    N3 1RG London
    Secretary
    52 Dollis Road
    N3 1RG London
    British60808210001
    MACKENZIE, Elizabeth Mary
    437 Newport Road
    PO31 8PS Cowes
    Isle Of Wight
    Secretary
    437 Newport Road
    PO31 8PS Cowes
    Isle Of Wight
    British107720990001
    SHETH, Ashwin
    Byron Road Wealdstone Middlesex
    Byron Road Wealdstone
    HA3 7TE Harrow
    235
    Middlesex
    England
    Secretary
    Byron Road Wealdstone Middlesex
    Byron Road Wealdstone
    HA3 7TE Harrow
    235
    Middlesex
    England
    183888050001
    AHMAD, Danishmand
    110 Albury Drive
    HA5 3RG Pinner
    Director
    110 Albury Drive
    HA5 3RG Pinner
    EnglandBritish78624200003
    AHMED, Parvez Mohammed
    Kilburn High Road
    NW2 6JD London
    312
    London
    United Kingdom
    Director
    Kilburn High Road
    NW2 6JD London
    312
    London
    United Kingdom
    United KingdomBritish164620760001
    AXFORD, Valerie Teresa
    5 Hillfield Court
    HP2 4AS Hemel Hempstead
    Hertfordshire
    Director
    5 Hillfield Court
    HP2 4AS Hemel Hempstead
    Hertfordshire
    British52539230002
    BACKHOUSE, Clive John
    97 Headstone Lane
    HA2 6JL Harrow
    Middlesex
    Director
    97 Headstone Lane
    HA2 6JL Harrow
    Middlesex
    United KingdomBritish42307850001
    BERG, Jeremy
    Enterprise House
    297 Pinner Road
    HA1 4HS Harrow
    Middlesex
    Director
    Enterprise House
    297 Pinner Road
    HA1 4HS Harrow
    Middlesex
    United KingdomBritish152099740001
    BERNARD, Laurence Hugh
    28 Sequoia Park
    HA5 4DG Pinner
    Middlesex
    Director
    28 Sequoia Park
    HA5 4DG Pinner
    Middlesex
    EnglandBritish40159840002
    BHATIA, Sundeep Singh
    Enterprise House
    297 Pinner Road
    HA1 4HS Harrow
    Middlesex
    Director
    Enterprise House
    297 Pinner Road
    HA1 4HS Harrow
    Middlesex
    EnglandBritish94258240001
    BLUSTON, Howard Stuart
    Wychwood Close
    HA8 6TE Edgware
    5
    Middx
    Director
    Wychwood Close
    HA8 6TE Edgware
    5
    Middx
    United KingdomBritish2190970001
    BUDGE, Keith Peter Wallace
    156 Roxeth Green Avenue
    HA2 0QN Harrow
    Middlesex
    Director
    156 Roxeth Green Avenue
    HA2 0QN Harrow
    Middlesex
    British57289450001
    BUTLER, Michael Gerald Anthony
    c/o Kp& Company
    College Road
    HA1 1BD Harrow
    Avanta House
    Middlesex
    England
    Director
    c/o Kp& Company
    College Road
    HA1 1BD Harrow
    Avanta House
    Middlesex
    England
    EnglandBritish211312440001
    CALLER, Russell Ashley
    22 Hill Top
    NW11 6EE London
    Director
    22 Hill Top
    NW11 6EE London
    United KingdomBritish49270130001
    CALOIA, Giovanni
    41 Whitefriars Drive
    HA3 5HW Harrow
    Middlesex
    Director
    41 Whitefriars Drive
    HA3 5HW Harrow
    Middlesex
    United KingdomItalian7420670001
    CONWAY, Allan Geoffrey
    14 Orford Court
    Marsh Lane
    HA7 4TQ Stanmore
    Middlesex
    Director
    14 Orford Court
    Marsh Lane
    HA7 4TQ Stanmore
    Middlesex
    EnglandBritish59414570003
    COOPER, Nigel Francis
    3 Riverbank
    KT8 9BH East Molesey
    Surrey
    Director
    3 Riverbank
    KT8 9BH East Molesey
    Surrey
    British76889780001
    DHALLA, Akil Turabali
    24 Cullington Close
    Kenton
    HA3 8LY Harrow
    Middlesex
    Director
    24 Cullington Close
    Kenton
    HA3 8LY Harrow
    Middlesex
    EnglandBritish9888040001
    DIAMOND, Eric Steven
    9 Honister Gardens
    HA7 2EH Stanmore
    Middlesex
    Director
    9 Honister Gardens
    HA7 2EH Stanmore
    Middlesex
    EnglandBritish89244850001
    EZEKIEL, Sassoon David
    23 Barrow Point Avenue
    HA5 3HD Pinner
    Middlesex
    Director
    23 Barrow Point Avenue
    HA5 3HD Pinner
    Middlesex
    EnglandBritish184364610001
    FIEGEL, Gerhard Gideon Alfons
    55 Blockley Road
    HA0 3LN Wembley
    Middlesex
    Director
    55 Blockley Road
    HA0 3LN Wembley
    Middlesex
    EnglandUnited Kingdom6665130002
    FOLLOWS, Paul
    32 Rochester Way
    TN6 2DT Crowborough
    East Sussex
    Director
    32 Rochester Way
    TN6 2DT Crowborough
    East Sussex
    EnglandBritish57288710001
    GEORGE, Nigel Peter
    Orchard Vale
    Borley Green Woolpit
    IP30 9RW Bury St Edmunds
    Suffolk
    Director
    Orchard Vale
    Borley Green Woolpit
    IP30 9RW Bury St Edmunds
    Suffolk
    United KingdomBritish60808210002
    HIND WOODWARD, Susan Jeanne
    7 The Copse
    HP1 2TA Hemel Hempstead
    Director
    7 The Copse
    HP1 2TA Hemel Hempstead
    United KingdomBritish90085640001
    HIND-WOODWARD, Susan Jeanne
    Enterprise House
    297 Pinner Road
    HA1 4HS Harrow
    Middlesex
    Director
    Enterprise House
    297 Pinner Road
    HA1 4HS Harrow
    Middlesex
    Great BritainBritish150818540001
    JACKSON, Blossom
    71 Ravenor Park Road
    UB6 9QY Greenford
    Middlesex
    Director
    71 Ravenor Park Road
    UB6 9QY Greenford
    Middlesex
    British41858850001
    KIRKHAM, Eleanor Hilary
    1 Cenacle Close
    West Heath Road
    NW3 7UE London
    Director
    1 Cenacle Close
    West Heath Road
    NW3 7UE London
    United KingdomBritish82787720001
    KUTNER, Paul Louis
    9 Lodge Avenue
    Elstree
    WD6 3LX Borehamwood
    Hertfordshire
    Director
    9 Lodge Avenue
    Elstree
    WD6 3LX Borehamwood
    Hertfordshire
    United KingdomBritish3007680002

    What are the latest statements on persons with significant control for BRENT AND HARROW CHAMBER OF COMMERCE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 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