London
SW1H 9EU
Director Name | Ms Sarah Howard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr William Paul Smyth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Ms Jenny Hemsley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Kathleen Riley |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 6 Priory Road Dunstable Bedfordshire LU5 4HR |
Secretary Name | Ronan Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Sundial Cripps Corner Road, Staplecross Roberts Bridge East Sussex TN32 5QR |
Director Name | John Dunsmure |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 37 Oakfield Chesterfield Derbyshire S40 3LE |
Director Name | Ronan Quigley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2005) |
Role | Finance Director |
Correspondence Address | 24 Bowmans Drive Battle East Sussex TN33 0LU |
Director Name | Mr Neville Reyner |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barkway House 7 Limekiln Close Royston Hertfordshire SG8 9XP |
Director Name | Mr David Stuart Frost |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2011) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 5 Norfolk Gardens Sutton Coldfield West Midlands B75 6SS |
Director Name | Mr Martyn Thomas Pellew |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Court Binley Business Park, Harry Weston Coventry CV3 2UN |
Director Name | Mr John Longworth |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Ms Nora Margaret Senior |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Petty France London SW1H 9EU |
Secretary Name | Mr Richard Michael Reger |
---|---|
Status | Resigned |
Appointed | 01 February 2016(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Francis Paul Martin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Dr Adam Jay Bressler Marshall |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Petty France London SW1H 9EU |
Secretary Name | Mr Ronan Quigley |
---|---|
Status | Resigned |
Appointed | 04 November 2016(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Website | chambercard.co.uk |
---|
Registered Address | British Chambers Of Commerce 65 Petty France London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | British Chambers Of Commerce 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
8 January 2019 | Delivered on: 10 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 November 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
26 April 2023 | Appointment of Mr James Henry Kemeys Monk as a director on 4 April 2023 (2 pages) |
26 April 2023 | Appointment of Mr Corin Paul Crane as a director on 4 April 2023 (2 pages) |
3 November 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
30 April 2021 | Appointment of Mr William Paul Smyth as a director on 8 March 2021 (2 pages) |
29 April 2021 | Appointment of Ms Jenny Hemsley as a director on 8 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Adam Jay Bressler Marshall as a director on 31 March 2021 (1 page) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Ronan Quigley as a secretary on 6 March 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 October 2019 | Termination of appointment of Francis Paul Martin as a director on 16 October 2019 (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
30 March 2019 | Resolutions
|
10 January 2019 | Registration of charge 044341440001, created on 8 January 2019 (4 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 October 2018 | Appointment of Ms Sarah Howard as a director on 17 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Sean David Ramsden as a director on 17 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
30 January 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
30 January 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
4 November 2016 | Appointment of Mr Ronan Quigley as a secretary on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Ronan Quigley as a secretary on 4 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Richard Michael Reger as a secretary on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Richard Michael Reger as a secretary on 4 November 2016 (1 page) |
26 October 2016 | Appointment of Dr Adam Marshall as a director on 6 October 2016 (2 pages) |
26 October 2016 | Appointment of Dr Adam Marshall as a director on 6 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Nora Senior as a director on 6 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Francis Paul Martin as a director on 6 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Francis Paul Martin as a director on 6 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Nora Senior as a director on 6 October 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
8 March 2016 | Termination of appointment of John Longworth as a director on 6 March 2016 (1 page) |
8 March 2016 | Termination of appointment of John Longworth as a director on 6 March 2016 (1 page) |
4 February 2016 | Termination of appointment of Ronan Quigley as a secretary on 31 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Ronan Quigley as a secretary on 31 January 2016 (1 page) |
4 February 2016 | Appointment of Mr Richard Michael Reger as a secretary on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Richard Michael Reger as a secretary on 1 February 2016 (2 pages) |
21 November 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
21 November 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
18 August 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 October 2013 | Appointment of Ms Nora Senior as a director (2 pages) |
11 October 2013 | Termination of appointment of Martyn Pellew as a director (1 page) |
11 October 2013 | Appointment of Ms Nora Senior as a director (2 pages) |
11 October 2013 | Termination of appointment of Martyn Pellew as a director (1 page) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 October 2011 | Appointment of Mr John Longworth as a director (2 pages) |
18 October 2011 | Appointment of Mr John Longworth as a director (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Termination of appointment of Neville Reyner as a director (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 September 2011 | Registered office address changed from Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 September 2011 | Termination of appointment of Neville Reyner as a director (1 page) |
30 September 2011 | Registered office address changed from Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Appointment of Mr Martyn Thomas Pellew as a director (2 pages) |
30 September 2011 | Termination of appointment of David Frost as a director (1 page) |
30 September 2011 | Termination of appointment of David Frost as a director (1 page) |
30 September 2011 | Appointment of Mr Martyn Thomas Pellew as a director (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Appointment of Mr David Stuart Frost as a director (2 pages) |
17 March 2010 | Termination of appointment of John Dunsmure as a director (1 page) |
17 March 2010 | Termination of appointment of John Dunsmure as a director (1 page) |
17 March 2010 | Appointment of Mr David Stuart Frost as a director (2 pages) |
7 October 2009 | Registered office address changed from Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 7 October 2009 (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 March 2009 | Director appointed mr neville reyner (1 page) |
20 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 March 2009 | Director appointed mr neville reyner (1 page) |
15 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
3 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
19 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: manning house 22 carlisle place london SW1P 1JA (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: manning house 22 carlisle place london SW1P 1JA (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Memorandum and Articles of Association (15 pages) |
25 July 2002 | Memorandum and Articles of Association (15 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: dumfries house dumfries place cardiff CF10 3ZF (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: dumfries house dumfries place cardiff CF10 3ZF (1 page) |
28 June 2002 | Company name changed rjt 305 LIMITED\certificate issued on 28/06/02 (2 pages) |
28 June 2002 | Company name changed rjt 305 LIMITED\certificate issued on 28/06/02 (2 pages) |
9 May 2002 | Incorporation (20 pages) |
9 May 2002 | Incorporation (20 pages) |