Company NameSouthside Chamber Of Commerce
Company StatusActive
Company Number02632261
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 July 1991(32 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Guy Louis Audibert
Date of BirthMay 1938 (Born 86 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 1992(12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Nottingham Road
London
SW17 7EA
Director NameMr Gerard MacDonagh
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(16 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address12 Mount Ephraim Lane
London
SW16 1JG
Director NameMs Radiana Vlahova
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish,Bulgarian
StatusCurrent
Appointed06 April 2022(30 years, 8 months after company formation)
Appointment Duration2 years
RoleHospitality And Tourism
Country of ResidenceEngland
Correspondence Address4 Biscoe Way
London
SE13 5EE
Director NameMr Charles Ijaz
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2003)
RoleEstate Agent
Correspondence Address28 Prentis Road
Streatham
London
SW16 1QD
Director NameMr Alastair Dunbar Paterson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 June 2003)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address9 Vincent Close
Esher
Surrey
KT10 8AW
Director NameAnthony Ashworth Letts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 February 2002)
RolePublisher
Correspondence Address17 Holland Park Avenue
London
W11 3RN
Director NameMrs Dee Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 March 2009)
RoleEducation
Correspondence AddressWeald Cottage
Hunton
Maidstone
Kent
ME15 0QY
Director NameMr George Lawrence Farquharson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityJamaican
StatusResigned
Appointed20 July 1992(12 months after company formation)
Appointment Duration7 years (resigned 02 August 1999)
RoleAccountant
Correspondence Address90 Norwood High Street
West Norwood
London
SE27 9NW
Secretary NameMr George Lawrence Farquharson
NationalityJamaican
StatusResigned
Appointed20 July 1992(12 months after company formation)
Appointment Duration7 years (resigned 02 August 1999)
RoleCompany Director
Correspondence Address90 Norwood High Street
West Norwood
London
SE27 9NW
Director NameMarie Alexandrina Cunningham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(12 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 June 2003)
RoleManaging Director
Correspondence Address3 Carson Road
Cockfosters
Hertfordshire
EN4 9EX
Director NameJohn William Baskett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(3 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 August 1995)
RoleManaging Director
Correspondence Address4 Warren Wood Close
Hayes
BR2 7DU
Director NamePeter Frank Kendall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(4 years, 7 months after company formation)
Appointment Duration13 years (resigned 18 March 2009)
RolePR Director
Correspondence AddressFlat 3 145 Kennington Park Road
London
SE11 4JJ
Director NameJean Michel Ditner
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed18 July 1997(5 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Kings Avenue
London
SW4 8EP
Secretary NameMr Parminder Singh Soor
NationalityBritish
StatusResigned
Appointed02 June 2003(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address92 Clapham High Street
London
SW4 7UL
Secretary NameMr Gerard MacDonagh
NationalityBritish
StatusResigned
Appointed30 June 2008(16 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 October 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence Address12 Mount Ephraim Lane
London
SW16 1JG
Director NameMr Muhammad Khan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityPakistani
StatusResigned
Appointed27 October 2012(21 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Braxted Park
London
SW16 3DW
Director NameMr Guy Simon Ashley Bridger
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Berwyn Road
London
SE24 9BD
Secretary NameMr Guy Bridger
StatusResigned
Appointed10 October 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2024)
RoleCompany Director
Correspondence Address9b Berwyn Road Berwyn Road
London
SE24 9BD

Contact

Websitelondonscc.co.uk
Telephone020 31740989
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£1,443
Cash£6,602
Current Liabilities£5,593

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
17 October 2022Appointment of Mr Guy Bridger as a secretary on 10 October 2022 (2 pages)
17 October 2022Termination of appointment of Gerard Macdonagh as a secretary on 17 October 2022 (1 page)
17 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
17 October 2022Appointment of Mr Guy Simon Ashley Bridger as a director on 10 October 2022 (2 pages)
13 April 2022Appointment of Ms Radiana Vlahova as a director on 6 April 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
17 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
6 May 2020Amended total exemption full accounts made up to 30 June 2019 (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
17 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
11 September 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 November 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
7 November 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Annual return made up to 20 July 2015 no member list (5 pages)
21 July 2015Annual return made up to 20 July 2015 no member list (5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 July 2014Annual return made up to 20 July 2014 no member list (5 pages)
22 July 2014Annual return made up to 20 July 2014 no member list (5 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 August 2013Annual return made up to 20 July 2013 no member list (5 pages)
15 August 2013Annual return made up to 20 July 2013 no member list (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Appointment of Mr Muhammad Khan as a director (2 pages)
23 January 2013Appointment of Mr Muhammad Khan as a director (2 pages)
10 August 2012Annual return made up to 20 July 2012 no member list (4 pages)
10 August 2012Annual return made up to 20 July 2012 no member list (4 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 August 2011Annual return made up to 20 July 2011 no member list (4 pages)
16 August 2011Annual return made up to 20 July 2011 no member list (4 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 September 2010Annual return made up to 20 July 2010 no member list (4 pages)
10 September 2010Director's details changed for Mr Guy Louis Audibert on 19 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Guy Louis Audibert on 19 July 2010 (2 pages)
10 September 2010Annual return made up to 20 July 2010 no member list (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 September 2009Annual return made up to 20/07/09 (2 pages)
16 September 2009Annual return made up to 20/07/09 (2 pages)
6 May 2009Director appointed mr gerard thomas macdonagh (1 page)
6 May 2009Director appointed mr gerard thomas macdonagh (1 page)
6 May 2009Appointment terminated director peter kendall (1 page)
6 May 2009Secretary appointed mr gerard thomas macdonagh (1 page)
6 May 2009Appointment terminated director peter kendall (1 page)
6 May 2009Secretary appointed mr gerard thomas macdonagh (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 March 2009Appointment terminated director dee green (1 page)
19 March 2009Appointment terminated director dee green (1 page)
30 July 2008Annual return made up to 20/07/08 (3 pages)
30 July 2008Annual return made up to 20/07/08 (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
18 October 2007Annual return made up to 20/07/07 (2 pages)
18 October 2007Annual return made up to 20/07/07 (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
19 October 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 October 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 August 2006Annual return made up to 20/07/06 (2 pages)
29 August 2006Annual return made up to 20/07/06 (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
10 July 2006Annual return made up to 20/07/04 (5 pages)
10 July 2006Annual return made up to 20/07/05 (5 pages)
10 July 2006Annual return made up to 20/07/05 (5 pages)
21 November 2005Registered office changed on 21/11/05 from: 13 clapham high street london SW4 7TS (1 page)
21 November 2005Registered office changed on 21/11/05 from: 13 clapham high street london SW4 7TS (1 page)
2 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 August 2005Compulsory strike-off action has been discontinued (1 page)
2 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 August 2005Compulsory strike-off action has been discontinued (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
6 May 2004Annual return made up to 20/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Annual return made up to 20/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
10 July 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
10 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
10 July 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
10 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
16 November 2002Annual return made up to 20/07/02 (7 pages)
16 November 2002Annual return made up to 20/07/02 (7 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
17 August 2001Annual return made up to 20/07/01 (6 pages)
17 August 2001Annual return made up to 20/07/01 (6 pages)
20 July 2001Full accounts made up to 30 June 2000 (8 pages)
20 July 2001Full accounts made up to 30 June 2000 (8 pages)
26 October 2000Registered office changed on 26/10/00 from: 444 brixton road london SW9 8EJ (1 page)
26 October 2000Registered office changed on 26/10/00 from: 444 brixton road london SW9 8EJ (1 page)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999Secretary resigned;director resigned (1 page)
8 October 1999Annual return made up to 20/07/99 (6 pages)
8 October 1999Annual return made up to 20/07/99 (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
18 November 1998Registered office changed on 18/11/98 from: 90 norwood high street west norwood london SE27 9NW (1 page)
18 November 1998Registered office changed on 18/11/98 from: 90 norwood high street west norwood london SE27 9NW (1 page)
9 September 1998Annual return made up to 20/07/98 (6 pages)
9 September 1998Annual return made up to 20/07/98 (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1997Company name changed southside business network limit ed\certificate issued on 19/08/97 (3 pages)
18 August 1997Company name changed southside business network limit ed\certificate issued on 19/08/97 (3 pages)
3 May 1997Full accounts made up to 30 June 1996 (8 pages)
3 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 October 1996Annual return made up to 20/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 October 1996Annual return made up to 20/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 May 1996Full accounts made up to 30 June 1995 (8 pages)
6 May 1996Full accounts made up to 30 June 1995 (8 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
15 August 1995Annual return made up to 20/07/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1995Annual return made up to 20/07/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1995Full accounts made up to 30 June 1994 (7 pages)
21 March 1995Full accounts made up to 30 June 1994 (7 pages)
24 July 1991Incorporation (20 pages)
24 July 1991Incorporation (20 pages)