BRENT AND HARROW CHAMBER OF COMMERCE LTD

Register to unlock more data on OkredoRegister

BRENT AND HARROW CHAMBER OF COMMERCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319858

Incorporation date

12/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kp & Co Avanata House, 79 College Road, Harrow, Middlesex HA1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1997)
dot icon10/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon09/03/2026
Termination of appointment of Ian David Victor Randell as a director on 2026-02-28
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon14/02/2025
Registered office address changed from C/O Kp& Company Avanta House College Road Harrow Middlesex HA1 1BD England to C/O Kp & Co Avanata House 79 College Road Harrow Middlesex HA1 1BD on 2025-02-14
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon28/01/2020
Termination of appointment of Michael Gerald Anthony Butler as a director on 2020-01-14
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Appointment of Mr Michael Gerald Anthony Butler as a director on 2019-09-01
dot icon11/09/2019
Termination of appointment of Howard Stuart Bluston as a director on 2019-09-01
dot icon01/04/2019
Appointment of Mr Ian David Victor Randell as a director on 2019-03-16
dot icon01/04/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon13/04/2017
Confirmation statement made on 2017-02-12 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-12 no member list
dot icon05/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/02/2016
Registered office address changed from 235 Byron Road Wealdstone Harrow Middlesex HA3 7TE to C/O Kp& Company Avanta House College Road Harrow Middlesex HA1 1BD on 2016-02-15
dot icon11/03/2015
Annual return made up to 2015-02-12 no member list
dot icon11/03/2015
Termination of appointment of Eric Steven Diamond as a director on 2014-12-01
dot icon12/01/2015
Termination of appointment of Ashwin Sheth as a director on 2014-04-26
dot icon12/01/2015
Registered office address changed from 235 Byron Road Wealdstone Middlesex Byron Road Wealdstone Harrow Middlesex HA3 7TE to 235 Byron Road Wealdstone Harrow Middlesex HA3 7TE on 2015-01-12
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon31/12/2014
Termination of appointment of Ashwin Sheth as a secretary on 2014-04-26
dot icon19/02/2014
Annual return made up to 2014-02-12 no member list
dot icon08/01/2014
Termination of appointment of Parvez Ahmed as a director
dot icon08/01/2014
Termination of appointment of Parvez Ahmed as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2013
Appointment of Ashwin Sheth as a secretary
dot icon07/11/2013
Director's details changed for Mr Ashwin Sheth on 2013-11-06
dot icon06/11/2013
Registered office address changed from Suite 117 Harrow Business Centre 429-433 Pinner Road North Harrow Middx HA1 4HN England on 2013-11-06
dot icon06/11/2013
Termination of appointment of Nim Virdee as a director
dot icon06/11/2013
Termination of appointment of Pardip Virdee as a director
dot icon06/11/2013
Director's details changed for Mr Ashwin Seth on 2012-12-08
dot icon19/09/2013
Termination of appointment of Clive Backhouse as a director
dot icon19/09/2013
Termination of appointment of Clive Backhouse as a secretary
dot icon21/03/2013
Annual return made up to 2013-02-12 no member list
dot icon21/03/2013
Registered office address changed from Enterprise House 297 Pinner Road Harrow Middlesex HA1 4HS on 2013-03-21
dot icon21/03/2013
Termination of appointment of Jennifer Lamski as a director
dot icon21/03/2013
Appointment of Mr Ashwin Seth as a director
dot icon21/03/2013
Termination of appointment of Susan Hind-Woodward as a director
dot icon21/03/2013
Termination of appointment of Laurence Bernard as a director
dot icon08/11/2012
Appointment of Mrs Nim Virdee as a director
dot icon08/11/2012
Appointment of Mr Pardip Virdee as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-12 no member list
dot icon30/12/2011
Termination of appointment of Mohammad Sheikh as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Appointment of Ruth Chigwada-Bailey as a director
dot icon16/11/2011
Appointment of Mr Parvez Mohammed Ahmed as a director
dot icon06/05/2011
Annual return made up to 2011-02-12 no member list
dot icon06/05/2011
Termination of appointment of Jeremy Berg as a director
dot icon06/05/2011
Termination of appointment of Sundeep Bhatia as a director
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-02-12 no member list
dot icon18/06/2010
Appointment of Mr Jeremy Berg as a director
dot icon10/05/2010
Director's details changed for Laurence Hugh Bernard on 2010-02-12
dot icon10/05/2010
Director's details changed for Dr Mohammad Saeed Sheikh on 2010-02-12
dot icon10/05/2010
Director's details changed for Carole Marblestein on 2010-02-12
dot icon10/05/2010
Director's details changed for Mrs Jennifer Lamski on 2010-02-12
dot icon27/04/2010
Termination of appointment of Allan Conway as a director
dot icon27/04/2010
Appointment of Mr Howard Stuart Bluston as a director
dot icon26/04/2010
Appointment of Mrs Susan Jeanne Hind-Woodward as a director
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Appointment of Mr Sundeep Bhatia as a director
dot icon22/10/2009
Termination of appointment of Giovanni Caloia as a director
dot icon07/07/2009
Annual return made up to 12/02/09
dot icon07/07/2009
Appointment terminated director cyril shaw
dot icon15/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/07/2008
Annual return made up to 12/02/08
dot icon17/06/2008
Appointment terminated director rudolph page
dot icon17/06/2008
Appointment terminated director susan hind woodward
dot icon05/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon14/03/2007
Annual return made up to 12/02/07
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/04/2006
Annual return made up to 12/02/06
dot icon07/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon02/03/2005
Annual return made up to 12/02/05
dot icon21/02/2005
Director resigned
dot icon14/12/2004
New secretary appointed
dot icon01/12/2004
New secretary appointed
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
New director appointed
dot icon15/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
New director appointed
dot icon03/02/2004
Annual return made up to 12/02/04
dot icon16/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon31/03/2003
Annual return made up to 12/02/03
dot icon28/03/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
New director appointed
dot icon30/07/2002
Secretary resigned;director resigned
dot icon30/07/2002
New secretary appointed;new director appointed
dot icon17/07/2002
New director appointed
dot icon27/06/2002
Secretary resigned;director resigned
dot icon22/02/2002
Annual return made up to 12/02/02
dot icon22/02/2002
Director resigned
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed;new director appointed
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon06/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Annual return made up to 12/02/01
dot icon19/02/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Registered office changed on 20/03/00 from: kirkfield house 118-120 station road harrow middlesex HA1 2RL
dot icon10/03/2000
Annual return made up to 12/02/00
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon29/01/2000
Director resigned
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon26/02/1999
Annual return made up to 12/02/99
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon20/05/1998
New director appointed
dot icon26/03/1998
Director resigned
dot icon12/03/1998
Annual return made up to 12/02/98
dot icon09/03/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon27/11/1997
Resolutions
dot icon13/11/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon04/08/1997
Resolutions
dot icon30/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon12/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.46K
-
0.00
3.69K
-
2022
0
5.58K
-
0.00
4.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Backhouse, Clive John
Director
12/01/1998 - 27/08/2013
19
Ahmad, Danishmand
Director
15/04/2002 - 01/02/2004
26
Morgan, Peter
Director
12/02/2001 - 07/03/2002
-
Chigwada-Bailey, Ruth
Director
19/09/2011 - Present
2
Lamski, Jennifer
Director
13/02/2007 - 12/02/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENT AND HARROW CHAMBER OF COMMERCE LTD

BRENT AND HARROW CHAMBER OF COMMERCE LTD is an(a) Active company incorporated on 12/02/1997 with the registered office located at C/O Kp & Co Avanata House, 79 College Road, Harrow, Middlesex HA1 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENT AND HARROW CHAMBER OF COMMERCE LTD?

toggle

BRENT AND HARROW CHAMBER OF COMMERCE LTD is currently Active. It was registered on 12/02/1997 .

Where is BRENT AND HARROW CHAMBER OF COMMERCE LTD located?

toggle

BRENT AND HARROW CHAMBER OF COMMERCE LTD is registered at C/O Kp & Co Avanata House, 79 College Road, Harrow, Middlesex HA1 1BD.

What does BRENT AND HARROW CHAMBER OF COMMERCE LTD do?

toggle

BRENT AND HARROW CHAMBER OF COMMERCE LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRENT AND HARROW CHAMBER OF COMMERCE LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-12 with no updates.