SOUTH EAST LONDON CHAMBER OF COMMERCE - WOOLWICH


Company Profile Company Filings

Overview

SOUTH EAST LONDON CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WOOLWICH ENGLAND and has the status: Active.
SOUTH EAST LONDON CHAMBER OF COMMERCE was incorporated 19 years ago on 15/11/2004 and has the registered number: 05286810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOUTH EAST LONDON CHAMBER OF COMMERCE - WOOLWICH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT TW/145 TRINITY WHARF HARRINGTON WAY
WOOLWICH
LONDON
SE18 5NR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GREENWICH BEXLEY AND LEWISHAM CHAMBER OF COMMERCE (until 10/07/2007)

Confirmation Statements

Last Statement Next Statement Due
25/11/2022 09/12/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JULIE AGBOWU Nov 1958 British Director 2021-03-24 CURRENT
DR LINDA MARGARET HYDER Secretary 2012-07-16 CURRENT
MRS LOUISE WOLSEY Aug 1969 British Director 2018-07-16 CURRENT
MRS YILDIZ BETEZ Jan 1969 British Director 2020-09-21 CURRENT
MR CHRISTOFI CHRISTOU May 1983 British Director 2020-09-21 CURRENT
MR NICOLAS JOHN COXON Sep 1969 British Director 2019-09-19 CURRENT
MR RAFFAELE GALLO Jul 1965 British Director 2017-09-21 CURRENT
DR LINDA MARGARET HYDER Jun 1959 British Director 2005-05-16 CURRENT
MR MARK JENKINSON Jan 1971 British Director 2022-10-10 CURRENT
MR ROBERT BARRIE KELLY Dec 1968 British Director 2017-11-20 CURRENT
MISS HELEN MCINTOSH Mar 1950 British Director 2015-01-19 CURRENT
MS ROSEMARY FRANCES MARGARET NUNN Mar 1971 British Director 2021-06-01 CURRENT
MR ROBERT CHARLES HARRIS Feb 1949 British Director 2014-07-14 UNTIL 2016-09-15 RESIGNED
PHILIP STEPHEN CLIPSHAM Mar 1961 British Director 2017-09-21 UNTIL 2018-03-15 RESIGNED
MR TIMOTHY ANDREW SULLIVAN Apr 1970 British Director 2013-11-18 UNTIL 2017-09-21 RESIGNED
MR DAVID SAYCE Nov 1973 British Director 2016-09-19 UNTIL 2018-12-17 RESIGNED
MR DAVID WARNES Jun 1972 British Director 2016-05-03 UNTIL 2018-05-31 RESIGNED
MS JILL PATRICIA HOGAN Nov 1970 British Director 2013-11-18 UNTIL 2015-05-18 RESIGNED
MRS PAULA HINES Jul 1978 English Director 2016-09-30 UNTIL 2020-09-21 RESIGNED
MR CHRISTOPHER DAVID HILL Sep 1972 British Director 2013-11-18 UNTIL 2014-06-30 RESIGNED
MR JOHN CLEMENT HAYES Mar 1954 British Director 2008-11-12 UNTIL 2014-11-17 RESIGNED
MR SHAUN MICHAEL HETHERINGTON Jul 1969 British Director 2005-05-16 UNTIL 2015-09-09 RESIGNED
TIMOTHY JOHN ELLIS KEELER Sep 1944 British Director 2008-11-12 UNTIL 2013-11-10 RESIGNED
MR JOHN FREDERICK FURLONGER Apr 1945 British Director 2004-11-15 UNTIL 2006-01-17 RESIGNED
TERENCE PETER COLLINS Jun 1946 British Director 2005-05-16 UNTIL 2007-09-10 RESIGNED
ADRIAN HOLLANDS May 1952 British Director 2007-11-14 UNTIL 2012-07-16 RESIGNED
PETER SCOTT WILDS Nov 1954 British Director 2007-11-14 UNTIL 2016-09-15 RESIGNED
MR CLIVE STEWART SHERWOOD BARKER Apr 1946 British Secretary 2006-08-04 UNTIL 2008-09-22 RESIGNED
ADRIAN HOLLANDS May 1952 Secretary 2007-11-14 UNTIL 2012-07-16 RESIGNED
MR JOHN FREDERICK FURLONGER Apr 1945 British Secretary 2004-11-15 UNTIL 2006-01-17 RESIGNED
PETER MARK WILSON Mar 1950 British Director 2016-04-01 UNTIL 2018-09-13 RESIGNED
SUZANNE BURTON Oct 1961 British Director 2005-05-16 UNTIL 2013-11-10 RESIGNED
MY RUPERT JOLYON CHICHESTER Nov 1958 British Director 2016-05-03 UNTIL 2020-06-25 RESIGNED
MRS JULIE ELIZABETH ASKEW Apr 1963 British Director 2015-05-18 UNTIL 2016-05-01 RESIGNED
MRS THERESA LOUISE BAKER Jan 1960 British Director 2011-03-14 UNTIL 2022-10-10 RESIGNED
MR CLIVE STEWART SHERWOOD BARKER Apr 1946 British Director 2004-11-15 UNTIL 2015-09-09 RESIGNED
MR YADAV PRASAD BHANDARI Mar 1973 British Director 2017-11-20 UNTIL 2022-10-10 RESIGNED
ERIC BOOBYER Jan 1927 British Director 2004-11-15 UNTIL 2009-11-11 RESIGNED
MR KEVIN THOMAS BRIGHT Oct 1964 British Director 2004-11-15 UNTIL 2006-09-28 RESIGNED
CLAIRE JOANNE BROWN Aug 1972 British Director 2005-05-16 UNTIL 2009-02-16 RESIGNED
KIM FRANCIS ARRENBERG Jul 1953 British Director 2005-05-16 UNTIL 2007-11-14 RESIGNED
MS DAPHNE SHEILA CLIFTON Sep 1959 British Director 2007-11-14 UNTIL 2014-10-31 RESIGNED
JOGINDER SINGH CHANA Apr 1961 British Director 2005-05-16 UNTIL 2008-06-23 RESIGNED
MR RICHARD DENIS COLLINS Feb 1942 Irish Director 2005-05-16 UNTIL 2011-11-16 RESIGNED
MR PAUL RUSSELL Mar 1950 British Director 2005-05-16 UNTIL 2006-12-01 RESIGNED
STEPHEN CHARLES NELSON Oct 1949 British Director 2005-05-16 UNTIL 2017-09-21 RESIGNED
MR DAVID JONATHAN MILLETT Aug 1961 British Director 2018-09-13 UNTIL 2022-10-10 RESIGNED
JOHN MCLARNEY Nov 1951 British Director 2011-02-14 UNTIL 2012-07-16 RESIGNED
MR STEPHEN JOHN MAYNARD Jan 1955 British Director 2009-11-11 UNTIL 2014-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KESPERRY LIMITED BECKENHAM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
KESPERRY HOLDINGS LIMITED BECKENHAM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LONDON SKILLS FOR GROWTH LIMITED LONDON ENGLAND Active DORMANT 85320 - Technical and vocational secondary education
ANGLO OFFICE GROUP LIMITED WAKEFIELD UNITED KINGDOM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
NOVAFORCE LIMITED RUNCORN ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
GORDON LODGE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LIBRA CONSULTING (UK) LIMITED KENT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALL INCLUSIVE ADVICE AND TRAINING LTD CROYDON ENGLAND Active MICRO ENTITY 85320 - Technical and vocational secondary education
SME CROYDON LIMITED CROYDON Dissolved... DORMANT 63990 - Other information service activities n.e.c.
PAXTON ACADEMY LTD CROYDON Dissolved... FULL 85200 - Primary education
SME CONSORTIUM SERVICES LIMITED CROYDON Dissolved... 85590 - Other education n.e.c.
BLOOMSBURY OUTSOURCING LIMITED WOODFORD GREEN Active DORMANT 99999 - Dormant Company
LONDON ROAD BUSINESS LTD CROYDON Active DORMANT 94110 - Activities of business and employers membership organizations
YOUTH PROVISION CROYDON Dissolved... DORMANT 85310 - General secondary education
77 HERVEY ROAD MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ABCCIA LIMITED CHATHAM UNITED KINGDOM Active MICRO ENTITY 70210 - Public relations and communications activities
THE CROYDON CARNIVAL OF CULTURES (LONDON ROAD) LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 93290 - Other amusement and recreation activities n.e.c.
MR. PROSPECT C.I.C. CROYDON ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
BUSINESS CONNECTIONS APP LIMITED THORNTON HEATH ENGLAND Active NO ACCOUNTS FILED 58120 - Publishing of directories and mailing lists

Free Reports Available

Report Date Filed Date of Report Assets
South East London Chamber of Commerce - Accounts to registrar (filleted) - small 23.1.2 2023-08-08 31-03-2023 £74,964 Cash £28,554 equity
South East London Chamber of Commerce - Accounts to registrar (filleted) - small 22.3 2022-10-27 31-03-2022 £98,157 Cash £43,105 equity
South East London Chamber of Commerce - Accounts to registrar (filleted) - small 18.2 2021-10-28 31-03-2021 £12,483 Cash £-14,314 equity
South East London Chamber of Commerce - Accounts to registrar (filleted) - small 18.2 2019-10-01 31-03-2019 £14,781 Cash £-6,260 equity
South East London Chamber of Commerce - Accounts to registrar (filleted) - small 18.2 2018-12-06 31-03-2018 £29,027 Cash £6,789 equity
South East London Chamber of Commerce - Accounts to registrar - small 17.2 2017-11-25 31-03-2017 £22,028 Cash £6,552 equity
South East London Chamber of Commerce - Limited company - abbreviated - 11.6 2015-12-02 31-03-2015 £13,647 Cash £-7,918 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAKE IT LONDON LTD LONDON ENGLAND Active MICRO ENTITY 74209 - Photographic activities not elsewhere classified
SHIMIROSE LTD LONDON ENGLAND Active MICRO ENTITY 47750 - Retail sale of cosmetic and toilet articles in specialised stores
MAD PROPS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
LONDON’S LOCAL CHAMBERS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
FASHION MANAGER LTD LONDON UNITED KINGDOM Active MICRO ENTITY 28940 - Manufacture of machinery for textile, apparel and leather production
ARB BESPOKE LONDON LTD LONDON ENGLAND Active MICRO ENTITY 47722 - Retail sale of leather goods in specialised stores
K-SQUARED HOLDINGS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities
THE CRAG SNACKS & COFFEE COMPANY LTD WOOLWICH UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
ANGEL LONDON GROUP LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
EMPOWERMENT HAVEN SOCIETY LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.