Company NameChambercustoms Limited
Company StatusActive
Company Number04434144
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 10 months ago)
Previous NameChambercard Limited

Business Activity

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

Directors

Director NameMr Sean David Ramsden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMs Sarah Howard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr William Paul Smyth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(18 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMs Jenny Hemsley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(18 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameKathleen Riley
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address6 Priory Road
Dunstable
Bedfordshire
LU5 4HR
Secretary NameRonan Quigley
NationalityBritish
StatusResigned
Appointed22 August 2002(3 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressSundial
Cripps Corner Road, Staplecross
Roberts Bridge
East Sussex
TN32 5QR
Director NameJohn Dunsmure
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 January 2010)
RoleCompany Director
Correspondence Address37 Oakfield
Chesterfield
Derbyshire
S40 3LE
Director NameRonan Quigley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2005)
RoleFinance Director
Correspondence Address24 Bowmans Drive
Battle
East Sussex
TN33 0LU
Director NameMr Neville Reyner
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarkway House 7 Limekiln Close
Royston
Hertfordshire
SG8 9XP
Director NameMr David Stuart Frost
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2011)
RoleDirector General
Country of ResidenceEngland
Correspondence Address5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Director NameMr Martyn Thomas Pellew
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Court Binley Business Park, Harry Weston
Coventry
CV3 2UN
Director NameMr John Longworth
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMs Nora Margaret Senior
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMr Richard Michael Reger
StatusResigned
Appointed01 February 2016(13 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 2016)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Francis Paul Martin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameDr Adam Jay Bressler Marshall
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMr Ronan Quigley
StatusResigned
Appointed04 November 2016(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2020)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales

Contact

Websitechambercard.co.uk

Location

Registered AddressBritish Chambers Of Commerce
65 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1British Chambers Of Commerce
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

8 January 2019Delivered on: 10 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2023Accounts for a small company made up to 31 March 2023 (15 pages)
28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
26 April 2023Appointment of Mr James Henry Kemeys Monk as a director on 4 April 2023 (2 pages)
26 April 2023Appointment of Mr Corin Paul Crane as a director on 4 April 2023 (2 pages)
3 November 2022Accounts for a small company made up to 31 March 2022 (15 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
30 April 2021Appointment of Mr William Paul Smyth as a director on 8 March 2021 (2 pages)
29 April 2021Appointment of Ms Jenny Hemsley as a director on 8 March 2021 (2 pages)
31 March 2021Termination of appointment of Adam Jay Bressler Marshall as a director on 31 March 2021 (1 page)
21 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Ronan Quigley as a secretary on 6 March 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 October 2019Termination of appointment of Francis Paul Martin as a director on 16 October 2019 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
10 January 2019Registration of charge 044341440001, created on 8 January 2019 (4 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 October 2018Appointment of Ms Sarah Howard as a director on 17 October 2018 (2 pages)
22 October 2018Appointment of Mr Sean David Ramsden as a director on 17 October 2018 (2 pages)
19 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
30 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
4 November 2016Appointment of Mr Ronan Quigley as a secretary on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Ronan Quigley as a secretary on 4 November 2016 (2 pages)
4 November 2016Termination of appointment of Richard Michael Reger as a secretary on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Richard Michael Reger as a secretary on 4 November 2016 (1 page)
26 October 2016Appointment of Dr Adam Marshall as a director on 6 October 2016 (2 pages)
26 October 2016Appointment of Dr Adam Marshall as a director on 6 October 2016 (2 pages)
25 October 2016Termination of appointment of Nora Senior as a director on 6 October 2016 (1 page)
25 October 2016Appointment of Mr Francis Paul Martin as a director on 6 October 2016 (2 pages)
25 October 2016Appointment of Mr Francis Paul Martin as a director on 6 October 2016 (2 pages)
25 October 2016Termination of appointment of Nora Senior as a director on 6 October 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
8 March 2016Termination of appointment of John Longworth as a director on 6 March 2016 (1 page)
8 March 2016Termination of appointment of John Longworth as a director on 6 March 2016 (1 page)
4 February 2016Termination of appointment of Ronan Quigley as a secretary on 31 January 2016 (1 page)
4 February 2016Termination of appointment of Ronan Quigley as a secretary on 31 January 2016 (1 page)
4 February 2016Appointment of Mr Richard Michael Reger as a secretary on 1 February 2016 (2 pages)
4 February 2016Appointment of Mr Richard Michael Reger as a secretary on 1 February 2016 (2 pages)
21 November 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
21 November 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
18 August 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
18 August 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 October 2013Appointment of Ms Nora Senior as a director (2 pages)
11 October 2013Termination of appointment of Martyn Pellew as a director (1 page)
11 October 2013Appointment of Ms Nora Senior as a director (2 pages)
11 October 2013Termination of appointment of Martyn Pellew as a director (1 page)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 October 2011Appointment of Mr John Longworth as a director (2 pages)
18 October 2011Appointment of Mr John Longworth as a director (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Neville Reyner as a director (1 page)
30 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 September 2011Registered 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 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 September 2011Termination of appointment of Neville Reyner as a director (1 page)
30 September 2011Registered 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 2011Appointment of Mr Martyn Thomas Pellew as a director (2 pages)
30 September 2011Termination of appointment of David Frost as a director (1 page)
30 September 2011Termination of appointment of David Frost as a director (1 page)
30 September 2011Appointment of Mr Martyn Thomas Pellew as a director (2 pages)
31 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 March 2010Appointment of Mr David Stuart Frost as a director (2 pages)
17 March 2010Termination of appointment of John Dunsmure as a director (1 page)
17 March 2010Termination of appointment of John Dunsmure as a director (1 page)
17 March 2010Appointment of Mr David Stuart Frost as a director (2 pages)
7 October 2009Registered 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 2009Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 7 October 2009 (1 page)
7 October 2009Registered 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 2009Registered 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 2009Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 7 October 2009 (1 page)
27 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 March 2009Director appointed mr neville reyner (1 page)
20 March 2009Return made up to 18/03/09; full list of members (3 pages)
20 March 2009Return made up to 18/03/09; full list of members (3 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 March 2009Director appointed mr neville reyner (1 page)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
30 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
5 January 2006Director resigned (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 June 2005Return made up to 30/04/05; full list of members (6 pages)
3 June 2005Return made up to 30/04/05; full list of members (6 pages)
8 October 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
8 October 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
10 November 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
19 June 2003Return made up to 09/05/03; full list of members (6 pages)
19 June 2003Return made up to 09/05/03; full list of members (6 pages)
20 December 2002Registered office changed on 20/12/02 from: manning house 22 carlisle place london SW1P 1JA (1 page)
20 December 2002Registered office changed on 20/12/02 from: manning house 22 carlisle place london SW1P 1JA (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Memorandum and Articles of Association (15 pages)
25 July 2002Memorandum and Articles of Association (15 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: dumfries house dumfries place cardiff CF10 3ZF (1 page)
3 July 2002Registered office changed on 03/07/02 from: dumfries house dumfries place cardiff CF10 3ZF (1 page)
28 June 2002Company name changed rjt 305 LIMITED\certificate issued on 28/06/02 (2 pages)
28 June 2002Company name changed rjt 305 LIMITED\certificate issued on 28/06/02 (2 pages)
9 May 2002Incorporation (20 pages)
9 May 2002Incorporation (20 pages)