Company NameThe Croydon Chamber Of Commerce And Industry (Incorporated)
DirectorRichard David Arthur Burge
Company StatusActive
Company Number00064570
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameNeil Anthony Stanfield
NationalityBritish
StatusCurrent
Appointed01 December 2011(110 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address17 Holm Oaks
Cowfold
Horsham
West Sussex
RH13 8AQ
Director NameMr Richard David Arthur Burge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NamePeter James Casartelli
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 1995)
RoleBanker
Correspondence AddressSeptember Cottage Chestnut Walk
Felcourt
East Grinstead
West Sussex
RH19 2LB
Director NameMr Anthony Charles Clare
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1993)
RoleLocksmiths
Correspondence AddressStychens Cottage 1 Brewer Street
Bletchingley
Redhill
Surrey
RH1 4QP
Director NameFrank David Bottom
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 1996)
RoleSurveyor
Correspondence Address14 Sheffield Park House
Sheffield Park
Uckfield
East Sussex
TN22 3QZ
Director NameKevin John Beach
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1995)
RoleSolicitor
Correspondence Address27 Stambourne Way
West Wickham
Kent
BR4 9NE
Director NameFrances Margaret Conn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 1991)
RoleAccountant
Correspondence Address18 Cuthbert Gardens
London
SE25 6SS
Director NameMichael John Field
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1994)
RoleCollege Principal And Education & Training Consult
Correspondence AddressWoodlands Cottage 84 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr David Keith Barbour
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1994)
RoleArchitect
Correspondence Address29 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HW
Director NameCharles Umpherson Aitchison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 May 2000)
RoleAccountant
Correspondence AddressGables Lodge
Chiddingstone Causeway
Tonbridge
Kent
TN11 8JX
Director NameMaurice Anthony Fowler
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 1995)
RoleAccountant
Correspondence Address6 Green Lane
Purley
Surrey
CR8 3PG
Secretary NameMr Peter Broderick
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Nursery Close
Croydon
Surrey
CR0 5EU
Director NameMr David Gordon Batt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux
The Wood End
Wallington
Surrey
SM6 0RA
Director NameRalph Frederick Claydon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(91 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 April 1995)
RoleCorporate Affairs Manager
Correspondence Address42 Greenhill Avenue
Caterham
Surrey
CR3 6PQ
Secretary NameDonald Frederick John Webb
NationalityBritish
StatusResigned
Appointed01 April 1994(92 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 January 1995)
RoleChief Executive
Correspondence AddressWoodhayes
Russ Hill
Charlwood
Surrey
RH6 0EL
Director NameMichael John Hamilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(92 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 April 1995)
RoleDesign Consultant
Correspondence Address85 Clarence Road
Bromley
Kent
BR1 2BN
Director NameMartin Clive Hewitt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(92 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mallow Close
Shirley
Croydon
Surrey
CR0 8YA
Secretary NameElizabeth Wirth
NationalityBritish
StatusResigned
Appointed26 January 1995(93 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address2a Whitmore Road
Beckenham
Kent
BR3 3NT
Director NameChristopher Piers Hughes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(93 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2003)
RoleChief Executive
Correspondence Address2 Fairbriar Court
Hereford Close
Epsom
Surrey
KT18 5DZ
Director NameGerald Harry Bowthorpe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(94 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address41 Croham Manor Road
South Croydon
Surrey
CR2 7BJ
Director NameMr Derek William Barr
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(94 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 April 2002)
RoleChief Executive & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Downs Road
Coulsdon
Surrey
CR5 1AD
Secretary NameChristopher Piers Hughes
NationalityBritish
StatusResigned
Appointed31 January 1997(95 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address2 Fairbriar Court
Hereford Close
Epsom
Surrey
KT18 5DZ
Director NamePeter George Goodliffe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(96 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 May 2001)
RoleCorporate Affairs
Correspondence AddressSummerhill
Mark Beech
Edenbridge
Kent
TN8 7LR
Director NamePeter Charles Baxter Derrington
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2001)
RoleMarketing Practitioner
Correspondence Address10 Sutton Grove
Sutton
Surrey
SM1 4LT
Director NameSarah Frances Harper-Booth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(97 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2003)
RoleManaging Director
Correspondence Address39 Chaldon Way
Coulsdon
Surrey
CR5 1DJ
Secretary NameWendy Gilchrist
NationalityBritish
StatusResigned
Appointed01 January 2001(99 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 2001)
RoleCompany Director
Correspondence Address93a Edridge Road
Croydon
Surrey
CR0 1EJ
Director NameMr Steven Andrew Connelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(100 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wiltshire Road
Thornton Heath
Surrey
CR7 7QN
Director NameMaurice Anthony Eve
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(100 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Julien Road
Coulsdon
Surrey
CR5 2DN
Director NameMr Malcolm Frederick Martyn Brabon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(100 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address341 Molesey Road
Walton On Thames
KT12 3PF
Director NameJohn Russell Britten
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(100 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2003)
RoleAccountant
Correspondence Address14 Fryston Avenue
Coulsdon
Surrey
CR5 2PT
Secretary NameLynda Theresa Cunningham
NationalityBritish
StatusResigned
Appointed28 October 2002(100 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 2003)
RoleOffice Manager
Correspondence Address59 Franklin Crescent
Mitcham
Surrey
CR4 1ND
Director NameMr Peter Ernest Bishop
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Stuart Road
London
SW19 8DH
Director NameMr George Charles Robin Booth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Lodge Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Secretary NameMr George Charles Robin Booth
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Lodge Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameMr David George Hamilton Frost
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(117 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP

Contact

Websitecroydonchamber.org.uk/lcc_public/home.asp
Telephone020 75562390
Telephone regionLondon

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

31 December 1964Delivered on: 13 January 1965
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 65 lower addiscombe road, croydon, surrey. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

10 October 2023Appointment of Mr Abdolkarim Fatehi as a director on 5 October 2023 (2 pages)
10 October 2023Termination of appointment of Richard David Arthur Burge as a director on 29 September 2023 (1 page)
25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
8 February 2021Termination of appointment of Peter Ernest Bishop as a director on 25 January 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 June 2020Appointment of Mr Richard David Arthur Burge as a director on 24 February 2020 (2 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 July 2019Termination of appointment of David George Hamilton Frost as a director on 24 July 2019 (1 page)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
2 April 2019Appointment of Mr David Groege Hamilton Frost as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Colin John Stanbridge as a director on 29 March 2019 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 10 June 2016 no member list (4 pages)
10 June 2016Annual return made up to 10 June 2016 no member list (4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 June 2015Annual return made up to 10 June 2015 no member list (4 pages)
11 June 2015Annual return made up to 10 June 2015 no member list (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 June 2014Annual return made up to 10 June 2014 no member list (4 pages)
13 June 2014Annual return made up to 10 June 2014 no member list (4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 10 June 2013 no member list (4 pages)
2 July 2013Annual return made up to 10 June 2013 no member list (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Annual return made up to 10 June 2012 no member list (4 pages)
19 July 2012Annual return made up to 10 June 2012 no member list (4 pages)
15 February 2012Termination of appointment of George Booth as a director (2 pages)
15 February 2012Termination of appointment of George Booth as a director (2 pages)
15 February 2012Appointment of Neil Anthony Stanfield as a secretary (3 pages)
15 February 2012Termination of appointment of George Booth as a secretary (2 pages)
15 February 2012Termination of appointment of George Booth as a secretary (2 pages)
15 February 2012Appointment of Neil Anthony Stanfield as a secretary (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 July 2011Annual return made up to 10 June 2011 no member list (5 pages)
28 July 2011Annual return made up to 10 June 2011 no member list (5 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
4 August 2010Annual return made up to 10 June 2010 no member list (5 pages)
4 August 2010Annual return made up to 10 June 2010 no member list (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 August 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
14 August 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
27 July 2009Annual return made up to 10/06/09 (3 pages)
27 July 2009Annual return made up to 10/06/09 (3 pages)
25 July 2009Location of debenture register (1 page)
25 July 2009Location of debenture register (1 page)
25 July 2009Location of register of members (1 page)
25 July 2009Location of register of members (1 page)
25 July 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
25 July 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 August 2008Annual return made up to 10/06/08 (3 pages)
4 August 2008Annual return made up to 10/06/08 (3 pages)
6 June 2008Registered office changed on 06/06/2008 from commerce house 1 wandle road croydon CR9 1HY (1 page)
6 June 2008Registered office changed on 06/06/2008 from commerce house 1 wandle road croydon CR9 1HY (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 August 2007Annual return made up to 10/06/07 (2 pages)
9 August 2007Annual return made up to 10/06/07 (2 pages)
3 January 2007Annual return made up to 10/06/06 (2 pages)
3 January 2007Annual return made up to 10/06/06 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 August 2005Annual return made up to 10/06/05 (4 pages)
17 August 2005Annual return made up to 10/06/05 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 August 2004Annual return made up to 10/06/04 (4 pages)
9 August 2004Annual return made up to 10/06/04 (4 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 August 2003Annual return made up to 10/06/03 (4 pages)
7 August 2003Annual return made up to 10/06/03 (4 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Annual return made up to 10/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Annual return made up to 10/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
30 July 2002New director appointed (2 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 June 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
14 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 July 2000Annual return made up to 10/06/00 (8 pages)
7 July 2000Annual return made up to 10/06/00 (8 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
9 June 2000Company name changed the croydon & south london chamb er of commerce & industry incorp orated\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed the croydon & south london chamb er of commerce & industry incorp orated\certificate issued on 12/06/00 (2 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Annual return made up to 10/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Annual return made up to 10/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Director resigned (1 page)
24 June 1998Annual return made up to 10/06/98 (8 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 10/06/98 (8 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (3 pages)
15 July 1997Annual return made up to 10/06/97 (8 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (3 pages)
15 July 1997Annual return made up to 10/06/97 (8 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1997Memorandum and Articles of Association (22 pages)
1 April 1997Memorandum and Articles of Association (22 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
30 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Annual return made up to 10/06/96
  • 363(287) ‐ Registered office changed on 10/06/96
(8 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Annual return made up to 10/06/96
  • 363(287) ‐ Registered office changed on 10/06/96
(8 pages)
10 June 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 June 1995Annual return made up to 10/06/95 (8 pages)
16 June 1995Annual return made up to 10/06/95 (8 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)