Cowfold
Horsham
West Sussex
RH13 8AQ
Director Name | Mr Richard David Arthur Burge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 33 Queen Street London EC4R 1AP |
Director Name | Ronald George Taylor |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Director General Abcc |
Correspondence Address | 2 Hollybush Lane Harpenden Hertfordshire AL5 4AP |
Director Name | Henry Alan Bartlett |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Association Director |
Correspondence Address | St Raphael 2(B) Fontmell Park Ashford Middlesex TW15 2NW |
Secretary Name | Mrs Hilary Jane Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hermiston Avenue London N8 8NL |
Director Name | Elizabeth Boyd-Adams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 August 1995) |
Role | Commercial Director |
Correspondence Address | Walnut Barn Church Street Blakesley Northamptonshire NN12 8RA |
Secretary Name | Elizabeth Boyd-Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 August 1995) |
Role | Commercial Director |
Correspondence Address | Walnut Barn Church Street Blakesley Northamptonshire NN12 8RA |
Director Name | Mr Masood Aziz |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Bethel Cottage Dassels Ware Herts SG11 2RW |
Director Name | Mr David Kirby Carver |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Summerleigh Challacombe Close Hutton Mount Brentwood Essex CM13 2LU |
Secretary Name | Mr Masood Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Bethel Cottage Dassels Ware Herts SG11 2RW |
Director Name | Mr Stephen Nicholas Cliffe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Primrose Cottages North Dean High Wycombe Buckinghamshire HP14 4NQ |
Secretary Name | Vijay Kareer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 1999) |
Role | Manager |
Correspondence Address | 38 Orchard Avenue Southgate London N14 4ND |
Director Name | Marion Janet Royer |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 June 2008) |
Role | Chief Executive |
Correspondence Address | Eversley Oakcroft Road West Byfleet Surrey KT14 6JG |
Secretary Name | Mr George Charles Robin Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Lodge Virginia Avenue Virginia Water Surrey GU25 4RY |
Director Name | Mr Peter Ernest Bishop |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 25 January 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Stuart Road London SW19 8DH |
Director Name | Mr Colin John Stanbridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 March 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 31 Marlborough Crescent London W4 1HE |
Director Name | Mr David George Hamilton Frost |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(24 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 33 Queen Street London EC4R 1AP |
Website | londonchamber.co.uk |
---|---|
Telephone | 020 72484444 |
Telephone region | London |
Registered Address | 33 Queen Street London EC4R 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
10 October 2023 | Appointment of Mr Abdolkarim Fatehi as a director on 5 October 2023 (2 pages) |
---|---|
10 October 2023 | Termination of appointment of Richard David Arthur Burge as a director on 29 September 2023 (1 page) |
25 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 February 2021 | Termination of appointment of Peter Ernest Bishop as a director on 25 January 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 June 2020 | Appointment of Mr Richard David Arthur Burge as a director on 24 February 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
29 July 2019 | Termination of appointment of David George Hamilton Frost as a director on 24 July 2019 (1 page) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr David Groege Hamilton Frost as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Colin John Stanbridge as a director on 29 March 2019 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
1 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 July 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
24 July 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
9 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
2 July 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
9 July 2012 | Secretary's details changed for Neilo Anthony Stanfield on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Neil Anthony Stanfield on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Neil Anthony Stanfield on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Neilo Anthony Stanfield on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Neilo Anthony Stanfield on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Neil Anthony Stanfield on 9 July 2012 (1 page) |
15 February 2012 | Appointment of Neilo Anthony Stanfield as a secretary (3 pages) |
15 February 2012 | Appointment of Neilo Anthony Stanfield as a secretary (3 pages) |
15 February 2012 | Termination of appointment of George Booth as a secretary (2 pages) |
15 February 2012 | Termination of appointment of George Booth as a secretary (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 July 2011 | Annual return made up to 31 May 2011 no member list (4 pages) |
28 July 2011 | Annual return made up to 31 May 2011 no member list (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Annual return made up to 31 May 2010 no member list (4 pages) |
21 October 2010 | Annual return made up to 31 May 2010 no member list (4 pages) |
25 August 2010 | Appointment of Colin John Stanbridge as a director (3 pages) |
25 August 2010 | Appointment of Colin John Stanbridge as a director (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 August 2009 | Secretary's change of particulars / george booth / 01/10/2008 (1 page) |
20 August 2009 | Secretary's change of particulars / george booth / 01/10/2008 (1 page) |
10 August 2009 | Appointment terminated director marion royer (1 page) |
10 August 2009 | Annual return made up to 31/05/09 (2 pages) |
10 August 2009 | Appointment terminated director marion royer (1 page) |
10 August 2009 | Annual return made up to 31/05/09 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 June 2008 | Annual return made up to 31/05/08 (2 pages) |
3 June 2008 | Annual return made up to 31/05/08 (2 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 August 2007 | Annual return made up to 31/05/07 (2 pages) |
9 August 2007 | Annual return made up to 31/05/07 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 July 2006 | Annual return made up to 31/05/06 (2 pages) |
21 July 2006 | Annual return made up to 31/05/06 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 August 2005 | Annual return made up to 31/05/05 (2 pages) |
10 August 2005 | Annual return made up to 31/05/05 (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 33 queen street london EC4R 1AP (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 33 queen street london EC4R 1AP (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of debenture register (1 page) |
9 August 2005 | Location of debenture register (1 page) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 August 2004 | Annual return made up to 31/05/04 (4 pages) |
6 August 2004 | Annual return made up to 31/05/04 (4 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
21 August 2003 | Annual return made up to 31/05/03 (4 pages) |
21 August 2003 | Annual return made up to 31/05/03 (4 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 July 2002 | Annual return made up to 31/05/02 (4 pages) |
1 July 2002 | Annual return made up to 31/05/02 (4 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (2 pages) |
5 February 2002 | Director resigned (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 July 2001 | Annual return made up to 31/05/01 (3 pages) |
18 July 2001 | Annual return made up to 31/05/01 (3 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
16 August 2000 | Registered office changed on 16/08/00 from: fourth floor cityside house 40 adler street london E1 1EE (1 page) |
16 August 2000 | Annual return made up to 31/05/00 (3 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: fourth floor cityside house 40 adler street london E1 1EE (1 page) |
16 August 2000 | Annual return made up to 31/05/00 (3 pages) |
16 February 2000 | Auditor's resignation (1 page) |
16 February 2000 | Auditor's resignation (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 September 1999 | Annual return made up to 31/05/99 (5 pages) |
9 September 1999 | Annual return made up to 31/05/99 (5 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
6 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 July 1998 | Annual return made up to 31/05/98 (4 pages) |
20 July 1998 | Annual return made up to 31/05/98 (4 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 June 1997 | Annual return made up to 31/05/97 (4 pages) |
27 June 1997 | Annual return made up to 31/05/97 (4 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned;director resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned;director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 June 1996 | Annual return made up to 31/05/96 (4 pages) |
7 June 1996 | Annual return made up to 31/05/96 (4 pages) |
27 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: cityside house 40 adler street london E1 1EE (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: cityside house 40 adler street london E1 1EE (1 page) |
27 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
26 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 9 tufton street london SW1P 3QB (1 page) |
26 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 9 tufton street london SW1P 3QB (1 page) |
26 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
22 May 1995 | Annual return made up to 31/05/95 (4 pages) |
22 May 1995 | Annual return made up to 31/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
24 November 1994 | Director resigned (6 pages) |
24 November 1994 | Resolutions
|
24 November 1994 | Resolutions
|
24 November 1994 | Director resigned (6 pages) |
31 May 1994 | Incorporation (23 pages) |
31 May 1994 | Incorporation (23 pages) |