Company NameEast London Chamber Of Commerce Ltd
DirectorRichard David Arthur Burge
Company StatusActive
Company Number02934001
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 1994(29 years, 10 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(17 years, 6 months 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(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameRonald George Taylor
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleDirector General Abcc
Correspondence Address2 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AP
Director NameHenry Alan Bartlett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleAssociation Director
Correspondence AddressSt Raphael
2(B) Fontmell Park
Ashford
Middlesex
TW15 2NW
Secretary NameMrs Hilary Jane Matthews
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Hermiston Avenue
London
N8 8NL
Director NameElizabeth Boyd-Adams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 August 1995)
RoleCommercial Director
Correspondence AddressWalnut Barn
Church Street
Blakesley
Northamptonshire
NN12 8RA
Secretary NameElizabeth Boyd-Adams
NationalityBritish
StatusResigned
Appointed01 November 1994(5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 August 1995)
RoleCommercial Director
Correspondence AddressWalnut Barn
Church Street
Blakesley
Northamptonshire
NN12 8RA
Director NameMr Masood Aziz
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleChartered Accountant
Correspondence AddressBethel Cottage Dassels
Ware
Herts
SG11 2RW
Director NameMr David Kirby Carver
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSummerleigh Challacombe Close
Hutton Mount
Brentwood
Essex
CM13 2LU
Secretary NameMr Masood Aziz
NationalityBritish
StatusResigned
Appointed08 August 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleChartered Accountant
Correspondence AddressBethel Cottage Dassels
Ware
Herts
SG11 2RW
Director NameMr Stephen Nicholas Cliffe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 1995(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 March 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Primrose Cottages
North Dean
High Wycombe
Buckinghamshire
HP14 4NQ
Secretary NameVijay Kareer
NationalityBritish
StatusResigned
Appointed27 September 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 1999)
RoleManager
Correspondence Address38 Orchard Avenue
Southgate
London
N14 4ND
Director NameMarion Janet Royer
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 June 2008)
RoleChief Executive
Correspondence AddressEversley Oakcroft Road
West Byfleet
Surrey
KT14 6JG
Secretary NameMr George Charles Robin Booth
NationalityBritish
StatusResigned
Appointed24 May 1999(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Lodge Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameMr Peter Ernest Bishop
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(7 years, 8 months after company formation)
Appointment Duration19 years (resigned 25 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Stuart Road
London
SW19 8DH
Director NameMr Colin John Stanbridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(14 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 March 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address31 Marlborough Crescent
London
W4 1HE
Director NameMr David George Hamilton Frost
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(24 years, 10 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

Websitelondonchamber.co.uk
Telephone020 72484444
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 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

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 March 2023 (3 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 31 May 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 March 2020 (3 pages)
17 June 2020Appointment of Mr Richard David Arthur Burge as a director on 24 February 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (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 31 May 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 March 2018 (5 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
1 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 31 May 2015 no member list (4 pages)
24 July 2015Annual return made up to 31 May 2015 no member list (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
9 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 31 May 2013 no member list (4 pages)
2 July 2013Annual return made up to 31 May 2013 no member list (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 31 May 2012 no member list (4 pages)
10 July 2012Annual return made up to 31 May 2012 no member list (4 pages)
9 July 2012Secretary's details changed for Neilo Anthony Stanfield on 9 July 2012 (1 page)
9 July 2012Secretary's details changed for Neil Anthony Stanfield on 9 July 2012 (1 page)
9 July 2012Secretary's details changed for Neil Anthony Stanfield on 9 July 2012 (1 page)
9 July 2012Secretary's details changed for Neilo Anthony Stanfield on 9 July 2012 (1 page)
9 July 2012Secretary's details changed for Neilo Anthony Stanfield on 9 July 2012 (1 page)
9 July 2012Secretary's details changed for Neil Anthony Stanfield on 9 July 2012 (1 page)
15 February 2012Appointment of Neilo Anthony Stanfield as a secretary (3 pages)
15 February 2012Appointment of Neilo 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)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 31 May 2011 no member list (4 pages)
28 July 2011Annual return made up to 31 May 2011 no member list (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
21 October 2010Annual return made up to 31 May 2010 no member list (4 pages)
21 October 2010Annual return made up to 31 May 2010 no member list (4 pages)
25 August 2010Appointment of Colin John Stanbridge as a director (3 pages)
25 August 2010Appointment of Colin John Stanbridge as a director (3 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 August 2009Secretary's change of particulars / george booth / 01/10/2008 (1 page)
20 August 2009Secretary's change of particulars / george booth / 01/10/2008 (1 page)
10 August 2009Appointment terminated director marion royer (1 page)
10 August 2009Annual return made up to 31/05/09 (2 pages)
10 August 2009Appointment terminated director marion royer (1 page)
10 August 2009Annual return made up to 31/05/09 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 June 2008Annual return made up to 31/05/08 (2 pages)
3 June 2008Annual return made up to 31/05/08 (2 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 August 2007Annual return made up to 31/05/07 (2 pages)
9 August 2007Annual return made up to 31/05/07 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 July 2006Annual return made up to 31/05/06 (2 pages)
21 July 2006Annual return made up to 31/05/06 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 August 2005Annual return made up to 31/05/05 (2 pages)
10 August 2005Annual return made up to 31/05/05 (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 33 queen street london EC4R 1AP (1 page)
9 August 2005Registered office changed on 09/08/05 from: 33 queen street london EC4R 1AP (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of debenture register (1 page)
9 August 2005Location of debenture register (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 August 2004Annual return made up to 31/05/04 (4 pages)
6 August 2004Annual return made up to 31/05/04 (4 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 August 2003Annual return made up to 31/05/03 (4 pages)
21 August 2003Annual return made up to 31/05/03 (4 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 July 2002Annual return made up to 31/05/02 (4 pages)
1 July 2002Annual return made up to 31/05/02 (4 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (2 pages)
5 February 2002Director resigned (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 July 2001Annual return made up to 31/05/01 (3 pages)
18 July 2001Annual return made up to 31/05/01 (3 pages)
13 February 2001Full accounts made up to 31 March 2000 (6 pages)
13 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 February 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Registered office changed on 16/08/00 from: fourth floor cityside house 40 adler street london E1 1EE (1 page)
16 August 2000Annual return made up to 31/05/00 (3 pages)
16 August 2000Registered office changed on 16/08/00 from: fourth floor cityside house 40 adler street london E1 1EE (1 page)
16 August 2000Annual return made up to 31/05/00 (3 pages)
16 February 2000Auditor's resignation (1 page)
16 February 2000Auditor's resignation (1 page)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
9 September 1999Annual return made up to 31/05/99 (5 pages)
9 September 1999Annual return made up to 31/05/99 (5 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
6 August 1998Full accounts made up to 31 March 1998 (10 pages)
6 August 1998Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Annual return made up to 31/05/98 (4 pages)
20 July 1998Annual return made up to 31/05/98 (4 pages)
5 August 1997Full accounts made up to 31 March 1997 (10 pages)
5 August 1997Full accounts made up to 31 March 1997 (10 pages)
27 June 1997Annual return made up to 31/05/97 (4 pages)
27 June 1997Annual return made up to 31/05/97 (4 pages)
21 November 1996Full accounts made up to 31 March 1996 (9 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Full accounts made up to 31 March 1996 (9 pages)
7 June 1996Annual return made up to 31/05/96 (4 pages)
7 June 1996Annual return made up to 31/05/96 (4 pages)
27 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
27 March 1996Registered office changed on 27/03/96 from: cityside house 40 adler street london E1 1EE (1 page)
27 March 1996Registered office changed on 27/03/96 from: cityside house 40 adler street london E1 1EE (1 page)
27 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
26 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 9 tufton street london SW1P 3QB (1 page)
26 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 9 tufton street london SW1P 3QB (1 page)
26 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 August 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
31 August 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
22 May 1995Annual return made up to 31/05/95 (4 pages)
22 May 1995Annual return made up to 31/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
24 November 1994Director resigned (6 pages)
24 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1994Director resigned (6 pages)
31 May 1994Incorporation (23 pages)
31 May 1994Incorporation (23 pages)