LEATHERHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED - LEATHERHEAD


Company Profile Company Filings

Overview

LEATHERHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEATHERHEAD and has the status: Active.
LEATHERHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED was incorporated 25 years ago on 21/01/1999 and has the registered number: 03699269. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LEATHERHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED - LEATHERHEAD

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FETCHAM PARK HOUSE
LEATHERHEAD
SURREY
KT22 9HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/01/2023 04/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL RICHARD MCWHIRTER Jun 1960 British Secretary 2003-09-25 CURRENT
MR RICHARD JAMES EXCELL Oct 1965 British Director 2021-08-05 CURRENT
MR GRAHAM MICHAEL FAULKNER Dec 1965 British Director 2022-02-07 CURRENT
MR MICHAEL JOHN GREGORY Feb 1959 British Director 2022-04-04 CURRENT
MR RICHARD DENNIS KEEL Jul 1963 British Director 2016-09-29 CURRENT
MS DOMINIQUE NOELLE MYERS Aug 1971 British Director 2022-10-03 CURRENT
MAURICE ALAN JOHNSON Apr 1954 British Director 1999-01-21 UNTIL 2004-08-11 RESIGNED
MR WILLIAM POOLE Aug 1989 British Director 2015-09-17 UNTIL 2016-03-07 RESIGNED
MR ANDREW BRIAN NEWBOLD Jul 1969 British Director 2006-09-28 UNTIL 2013-03-04 RESIGNED
MICHAEL MENNI Mar 1946 Iraqi Director 2000-09-25 UNTIL 2005-09-15 RESIGNED
PAUL RICHARD MCWHIRTER Jun 1960 British Director 2000-09-25 UNTIL 2003-09-25 RESIGNED
MR DAVID CHARLES HARRINGTON Jun 1944 British Director 1999-01-21 UNTIL 2003-09-25 RESIGNED
PATRICIA MARY LAWLESS Apr 1949 British Director 2004-09-16 UNTIL 2013-09-02 RESIGNED
MR THOMAS CHRISTOPHER MICHAEL LEVERITT Mar 1947 British Director 2007-09-20 UNTIL 2011-03-07 RESIGNED
MR RICHARD DENNIS KEEL Jul 1963 British Director 2013-09-02 UNTIL 2015-03-02 RESIGNED
MR RICHARD LESLIE JONES Apr 1954 British Director 2014-05-03 UNTIL 2017-05-08 RESIGNED
MR MARTRIN JOHN RUSSELL Feb 1955 British Director 2019-09-26 UNTIL 2020-08-03 RESIGNED
CLIFFORD ANDREW JARVIS Aug 1952 British Director 1999-01-21 UNTIL 2000-09-25 RESIGNED
MR JOHN GRAHAM HOWARTH Jun 1944 British Director 2001-06-04 UNTIL 2007-09-20 RESIGNED
MR JOHN GRAHAM HOWARTH Jun 1944 British Director 2017-09-04 UNTIL 2020-09-30 RESIGNED
NICK HOSKINS Apr 1940 British Director 2003-09-25 UNTIL 2007-09-20 RESIGNED
MS TRACEY FRANCES HOLLOWAY Feb 1964 British Director 2019-10-07 UNTIL 2020-08-11 RESIGNED
MR JOHN MARTYN HICKEY Apr 1943 British Director 2005-09-15 UNTIL 2014-09-01 RESIGNED
MRS KERRY-ANNE KITSON May 1974 British Director 2020-09-30 UNTIL 2022-01-07 RESIGNED
NICHOLAS JOHN HILLS May 1956 Secretary 2000-09-25 UNTIL 2001-06-04 RESIGNED
EVELYN CROCKER Oct 1953 Secretary 1999-01-21 UNTIL 2000-09-25 RESIGNED
LINDA BROMLEY Jun 1944 Secretary 2001-06-04 UNTIL 2003-09-25 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1999-01-21 UNTIL 1999-01-21 RESIGNED
PETER BRENNAN Aug 1950 Irish Director 1999-01-21 UNTIL 2000-09-25 RESIGNED
MRS LINDA YVONNE FOTI Apr 1957 British Director 2000-09-25 UNTIL 2009-09-30 RESIGNED
MR ANTHONY FLEMING May 1967 British Director 2021-01-04 UNTIL 2023-04-03 RESIGNED
MR SIMON JAMES FIELDER Feb 1961 British Director 2007-09-20 UNTIL 2011-07-11 RESIGNED
MR PAUL EVANS May 1968 British Director 2009-09-30 UNTIL 2011-08-01 RESIGNED
WARREN FREDERICK CLARK DACHTLER Oct 1957 British Director 2000-09-25 UNTIL 2004-08-11 RESIGNED
MR EDWARD PATRICK CRIPS VILLIERS Jan 1928 British Director 1999-01-21 UNTIL 2007-09-20 RESIGNED
STEPHEN CHARLES CORLESS Apr 1955 British Director 1999-01-21 UNTIL 2001-06-04 RESIGNED
NICHOLAS JOHN CHILDS Feb 1958 British Director 1999-01-21 UNTIL 1999-07-30 RESIGNED
MRS SOPHIE CARR Dec 1976 British Director 2021-09-06 UNTIL 2022-08-01 RESIGNED
MRS ELIZABETH ANNE BUTCHER Apr 1963 British Director 2019-09-26 UNTIL 2020-06-02 RESIGNED
MRS JACQUELINE QUINN Mar 1964 British Director 2011-09-28 UNTIL 2022-09-28 RESIGNED
MRS ANGELA BIGWOOD Jul 1964 British Director 2004-09-16 UNTIL 2007-09-20 RESIGNED
BRUCE ROBERT WILLIAM ANDREWS Jun 1941 British Director 1999-01-21 UNTIL 2005-09-15 RESIGNED
MS JACQUELINE ELIZABETH ADAMS Apr 1963 British Director 2020-09-30 UNTIL 2022-09-28 RESIGNED
LUCY HANSON Jul 1975 English Director 2007-09-20 UNTIL 2015-11-02 RESIGNED
MS HELEN LOUISE BULLEN Sep 1967 British Director 2011-09-28 UNTIL 2014-04-07 RESIGNED
MR JULIAN EDWARD TUCKER HARVEY Jun 1976 Director 2013-09-02 UNTIL 2014-11-05 RESIGNED
MISS XENIA GEORGE Mar 1963 British Director 2007-09-20 UNTIL 2010-07-12 RESIGNED
PATRICIA ALICE SHEPHERD Aug 1943 British Director 1999-01-21 UNTIL 2000-09-25 RESIGNED
MR DAVID HARRY SMITH May 1955 English Director 2010-09-23 UNTIL 2014-10-24 RESIGNED
ALAN RATCLIFF Nov 1953 British Director 2005-09-15 UNTIL 2006-09-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGLISHMAN'S CASTLE LIMITED ASHINGTON ENGLAND Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
ALDRO SCHOOL EDUCATIONAL TRUST LIMITED GODALMING ENGLAND Active GROUP 85590 - Other education n.e.c.
SUNCITY TRAVEL LIMITED EPSOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
STRONGBOW MANAGEMENT COMPANY (ASHTEAD) LIMITED ADDLESTONE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
POSITIVE FOCUS LIMITED SURBITON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VIVID PUBLIC RELATIONS LIMITED BANSTEAD ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
VILLIERS INVESTMENTS LIMITED DORKING Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
STYLE TRAVEL LIMITED EPSOM UNITED KINGDOM Active MICRO ENTITY 79110 - Travel agency activities
THE LEATHERHEAD AREA PARTNERSHIP LIMITED ESHER ENGLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BARBERS & HAIRDRESSERS LTD GRAVESEND ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
VIVID BRAND MANAGEMENT LIMITED WALTON ON THAMES ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SHOWBOOKER LIMITED ESHER ENGLAND Dissolved... NO ACCOUNTS FILED 79909 - Other reservation service activities n.e.c.
VANTAGE SALON SOFTWARE LIMITED ESHER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
SURREY HILLS COMMUNITY RADIO LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities
ENGLISHMANS CASTLE HOMES LIMITED LEATHERHEAD Dissolved... 68100 - Buying and selling of own real estate
PATHFINDER PROJECT MANAGEMENT LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LINFIN HOLDINGS LIMITED ASHINGTON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ROCKIT PPC LIMITED WALTON ON THAMES ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies
LINDANNA PROPERTIES LLP FETCHAM Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Leatherhead Chamber of Commerce Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-09-30 31-12-2022 £14,908 Cash £7,898 equity
Leatherhead Chamber of Commerce Ltd - Accounts to registrar (filleted) - small 22.3 2022-12-24 31-12-2021 £18,381 Cash £10,763 equity
Leatherhead Chamber of Commerce Ltd - Accounts to registrar (filleted) - small 18.2 2022-01-01 31-12-2020 £26,203 Cash £16,141 equity
Leatherhead Chamber of Commerce Ltd - Accounts to registrar (filleted) - small 18.2 2021-01-01 31-12-2019 £33,078 Cash £28,967 equity
Leatherhead Chamber of Commerce Ltd - Accounts to registrar (filleted) - small 18.2 2019-10-01 31-12-2018 £34,443 Cash £30,026 equity
Leatherhead Chamber of Commerce Ltd - Accounts to registrar (filleted) - small 18.2 2018-10-02 31-12-2017 £27,810 Cash £25,608 equity
Leatherhead Chamber of Commerce Ltd - Accounts to registrar - small 17.2 2017-09-29 31-12-2016 £21,593 Cash £19,750 equity
Leatherhead Chamber of Commerce Ltd - Abbreviated accounts 16.1 2016-10-01 31-12-2015 £17,645 Cash £11,583 equity
Leatherhead Chamber of Commerce Ltd - Limited company - abbreviated - 11.6 2015-09-26 31-12-2014 £11,256 Cash £11,442 equity
Leatherhead Chamber of Commerce Ltd - Limited company - abbreviated - 11.0.0 2014-10-01 31-12-2013 £10,640 Cash £10,743 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKTOWER FINANCIAL MANAGEMENT LIMITED FETCHAM UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE CONNECTED EVENT GROUP LIMITED FETCHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
ILEXIUS LTD LEATHERHEAD ENGLAND Active MICRO ENTITY 58290 - Other software publishing
BLUE STAR MEDIA LIMITED LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
GATWICK GREEN LIMITED LEATHERHEAD UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
GATWICK GREEN 1 LIMITED LEATHERHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GATWICK GREEN 2 LIMITED LEATHERHEAD UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
GATWICK GREEN 3 LIMITED LEATHERHEAD UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
ELVIN GROUP LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 41100 - Development of building projects
CAPEL ALLEY LIMITED LEATHERHEAD ENGLAND Active NO ACCOUNTS FILED 65300 - Pension funding