BRITISH & COLOMBIAN CHAMBER OF COMMERCE - LONDON


Company Profile Company Filings

Overview

BRITISH & COLOMBIAN CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
BRITISH & COLOMBIAN CHAMBER OF COMMERCE was incorporated 27 years ago on 20/12/1996 and has the registered number: 03297224. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

BRITISH & COLOMBIAN CHAMBER OF COMMERCE - LONDON

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 / 3 31/03/2022 31/03/2024

Registered Office

64-66 WILLESDEN LANE WILLESDEN LANE
LONDON
UNITED KINGDOM
NW6 7SX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BBVA Corporate Director 2010-01-28 CURRENT
MR. CARLOS ANDR??S SÁNCHEZ GARCÍA May 1978 Colombian,Spanish Director 2015-06-25 CURRENT
MR IAN ERNEST ANTHONY BREMINER Aug 1952 British Director 2003-06-18 CURRENT
MR JOHN ANTHONY DEW May 1952 British Director 2013-10-08 CURRENT
ANTHONY BRYAN HAYWARD May 1957 British Director 2016-09-21 CURRENT
TANIA ZORAYA HOYOS Mar 1974 Colombian Director 2006-03-31 CURRENT
JOHN ALEXANDER KENNEDY Jul 1942 British Director 1996-12-20 CURRENT
MS ALEJANDRA SACIPA Mar 1973 British Director 2021-03-29 CURRENT
MR PAUL MICHAEL SPINDLER Jan 1973 British Director 2012-09-13 CURRENT
MR HAYDON BOYD WARREN-GASH Aug 1949 British Director 2010-02-08 CURRENT
MR. NEIL WYNN- JONES Sep 1948 British Director 2010-09-15 CURRENT
TANIA ZORAYA HOYOS Mar 1974 Colombian Secretary 2006-03-31 CURRENT
MR SIMON ADAMSDALE Aug 1944 British Director 2017-12-12 CURRENT
RICHARD PERKINS Nov 1940 British Director 1997-02-17 UNTIL 1999-03-31 RESIGNED
SIR THOMAS JOSEPH DUGGIN Sep 1947 British Director 2007-04-27 UNTIL 2021-03-29 RESIGNED
SIR KEITH ELLIOT HEDLEY MORRIS Oct 1934 British Director 1996-12-20 UNTIL 2003-06-18 RESIGNED
SIR KEITH ELLIOT HEDLEY MORRIS Oct 1934 British Director 2005-11-30 UNTIL 2021-03-29 RESIGNED
RAY DEMPSEY Jun 1968 Usa Director 2006-11-30 UNTIL 2008-01-02 RESIGNED
MR NIGEL ARTHUR JOHN LUSON Jul 1955 English Director 2007-04-27 UNTIL 2021-03-29 RESIGNED
LOUIS TUCKER LINK Jul 1949 Us Director 2001-02-12 UNTIL 2003-06-18 RESIGNED
LOUIS TUCKER LINK Jul 1949 Us Director 2005-11-30 UNTIL 2006-11-30 RESIGNED
STIRLING LEECH Jan 1955 British Director 2003-06-18 UNTIL 2008-01-02 RESIGNED
MR. HUGH ELLIOTT Aug 1965 British Director 2010-09-15 UNTIL 2011-09-14 RESIGNED
MR WILLIAM ROBERT FOSTER BEDLOE Apr 1947 Secretary 1999-11-04 UNTIL 2001-07-10 RESIGNED
HSBC BANK Corporate Director 2012-01-18 UNTIL 2015-09-17 RESIGNED
PETER NIGEL CAMERON Jul 1959 British Secretary 1996-12-20 UNTIL 1999-11-04 RESIGNED
HELENA BALCAZAR Jul 1967 Secretary 2001-07-02 UNTIL 2006-03-31 RESIGNED
DR FERNANDO LOPEZ CABALLERO Mar 1951 Colombiano Director 2003-06-18 UNTIL 2005-11-30 RESIGNED
MR WILLIAM HUGH VERNON SALAZAR HAGGARD Mar 1985 British Director 2013-12-04 UNTIL 2015-09-17 RESIGNED
MR FELIX STYLES May 1992 British Director 2018-12-05 UNTIL 2020-01-10 RESIGNED
MR DAVID VICTOR THOMAS Sep 1949 British Director 2001-02-12 UNTIL 2003-06-18 RESIGNED
JEREMY THORP Dec 1941 British Director 2003-06-18 UNTIL 2021-03-29 RESIGNED
DR PETER TIBBER Sep 1956 British Director 2020-01-10 UNTIL 2023-03-22 RESIGNED
ERIC MOUNTEFORT WESTROPP Mar 1939 British Director 2001-06-01 UNTIL 2003-06-18 RESIGNED
MARTIN EUGENIO DIAZ PLATA Apr 1967 Colombian Director 2007-12-10 UNTIL 2023-03-22 RESIGNED
WILLIAM BULLARD Dec 1954 British Director 2003-06-18 UNTIL 2017-12-12 RESIGNED
MR ROGER DIXON CARTWRIGHT Jun 1948 British Director 1996-12-20 UNTIL 1997-02-17 RESIGNED
PETER NIGEL CAMERON Jul 1959 British Director 1996-12-20 UNTIL 1999-11-04 RESIGNED
IAIN MACPHERSON ALEXANDER Dec 1945 Uk Director 1999-11-03 UNTIL 2003-06-18 RESIGNED
MR STEPHEN MICHAEL ASHWELL May 1959 British Director 2014-09-16 UNTIL 2021-03-29 RESIGNED
HELENA BALCAZAR Jul 1967 Director 2001-07-02 UNTIL 2006-03-31 RESIGNED
MR ROGER KEITH BELLAMY Jul 1947 British Director 1999-12-15 UNTIL 2002-01-16 RESIGNED
TIMOTHY JOHN BOWER Jan 1960 British Director 2003-06-18 UNTIL 2005-01-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HISPANIC AND LUSO BRAZILIAN COUNCIL(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
FEBA RADIO. SUTTON ENGLAND Active SMALL 94910 - Activities of religious organizations
121 CHEYNE WALK TENANTS LIMITED Active MICRO ENTITY 99999 - Dormant Company
CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED LONDON Dissolved... FULL 65110 - Life insurance
XL LONDON MARKET LTD LONDON UNITED KINGDOM Active SMALL 65120 - Non-life insurance
128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SALTMINE TRUST DUDLEY Active TOTAL EXEMPTION FULL 90010 - Performing arts
BRITISH ARGENTINE CHAMBER OF COMMERCE Active MICRO ENTITY 94120 - Activities of professional membership organizations
ISIS VENTURES INTERNATIONAL LIMITED WEST BYFLEET Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CANNING HOUSE LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
121 CHEYNE WALK (FREEHOLD) LIMITED Active MICRO ENTITY 99999 - Dormant Company
ROGER BELLAMY CONSULTING LIMITED WORTHING Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SUSSEX CENTRAL YMCA (TRADING) LIMITED HOVE Dissolved... FULL 43341 - Painting
S-RM INTELLIGENCE AND RISK CONSULTING LIMITED LONDON Active GROUP 82990 - Other business support service activities n.e.c.
THE POINT FOUNDATION SMALL DOLE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VEVENTIS CONSULTING LIMITED LONDON Dissolved... NO ACCOUNTS FILED None Supplied
PRIORY FARM AGRICULTURAL HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TGT GROUP LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
EMERALD ENERGY PLC DOUGLAS ISLE OF MAN Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BRITISH & COLOMBIAN CHAMBER OF COMMERCE 2024-03-29 31-03-2023 £14,892 equity
Micro-entity Accounts - BRITISH & COLOMBIAN CHAMBER OF COMMERCE 2023-03-23 31-03-2022 £43,838 equity
Micro-entity Accounts - BRITISH & COLOMBIAN CHAMBER OF COMMERCE 2022-03-30 31-03-2021 £56,263 equity
Micro-entity Accounts - BRITISH & COLOMBIAN CHAMBER OF COMMERCE 2021-03-31 31-03-2020 £92,193 equity
Micro-entity Accounts - BRITISH & COLOMBIAN CHAMBER OF COMMERCE 2019-12-05 31-03-2019 £96,044 equity
Micro-entity Accounts - BRITISH & COLOMBIAN CHAMBER OF COMMERCE 2018-12-29 31-03-2018 £116,011 equity
Micro-entity Accounts - BRITISH & COLOMBIAN CHAMBER OF COMMERCE 2017-12-30 31-03-2017 £119,063 Cash £114,606 equity
Abbreviated Company Accounts - BRITISH & COLOMBIAN CHAMBER OF COMMERCE 2016-12-23 31-03-2016 £93,699 Cash £78,241 equity
Abbreviated Company Accounts - BRITISH & COLOMBIAN CHAMBER OF COMMERCE 2015-12-30 31-03-2015 £102,439 Cash £69,521 equity
Abbreviated Company Accounts - BRITISH & COLOMBIAN CHAMBER OF COMMERCE 2014-12-25 31-03-2014 £135,332 Cash £71,921 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXECUTIVE QUARTER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NABAS EXECUTIVE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SENSEDIA LIMITED LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
LUXURY LIVING PROPERTIES LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BRASIL INVESTIMENTOS SERVICOS & IMOVEIS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
SOMA BRANDS UK LIMITED LONDON ENGLAND Active DORMANT 47710 - Retail sale of clothing in specialised stores
SOMA BRANDS GROUP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
VIVES CLEANING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 81299 - Other cleaning services
NIPLAN PARTICIPACOES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 71121 - Engineering design activities for industrial process and production
CHICKEN NW6 LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands