BRITISH & COLOMBIAN CHAMBER OF COMMERCE

Register to unlock more data on OkredoRegister

BRITISH & COLOMBIAN CHAMBER OF COMMERCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03297224

Incorporation date

20/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

64-66 Willesden Lane Willesden Lane, Ground Floor, London, United Kingdom NW6 7SXCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1996)
dot icon23/03/2026
Termination of appointment of Bbva as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Anthony Bryan Hayward as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Simon Adamsdale as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Carlos Andrés Sánchez García as a director on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon03/02/2026
Termination of appointment of John Anthony Dew as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Paul Michael Spindler as a director on 2026-02-03
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/12/2025
Termination of appointment of Haydon Boyd Warren-Gash as a director on 2025-12-20
dot icon24/12/2025
Termination of appointment of John Alexander Kennedy as a director on 2025-12-20
dot icon24/12/2025
Termination of appointment of Ian Ernest Anthony Breminer as a director on 2025-12-20
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon29/09/2023
Registered office address changed from 4 Winsley Street Winsley Street London W1W 8HF England to 64-66 Willesden Lane Willesden Lane Ground Floor London United Kingdom NW6 7SX on 2023-09-29
dot icon22/03/2023
Termination of appointment of Martin Eugenio Diaz Plata as a director on 2023-03-22
dot icon22/03/2023
Termination of appointment of Peter Tibber as a director on 2023-03-22
dot icon22/03/2023
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2021
Termination of appointment of Stephen Michael Ashwell as a director on 2021-03-29
dot icon29/03/2021
Appointment of Ms Alejandra Sacipa as a director on 2021-03-29
dot icon29/03/2021
Termination of appointment of Keith Elliot Hedley Morris as a director on 2021-03-29
dot icon29/03/2021
Termination of appointment of Nigel Arthur John Luson as a director on 2021-03-29
dot icon29/03/2021
Termination of appointment of Jeremy Thorp as a director on 2021-03-29
dot icon29/03/2021
Termination of appointment of Thomas Joseph Duggin as a director on 2021-03-29
dot icon29/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon10/01/2020
Termination of appointment of Felix Styles as a director on 2020-01-10
dot icon10/01/2020
Appointment of Dr Peter Tibber as a director on 2020-01-10
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon22/02/2019
Appointment of Mr Felix Styles as a director on 2018-12-05
dot icon03/01/2019
Registered office address changed from 14 Bedford Square London WC1B 3JA England to 4 Winsley Street Winsley Street London W1W 8HF on 2019-01-03
dot icon02/01/2019
Confirmation statement made on 2018-01-06 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Termination of appointment of William Bullard as a director on 2017-12-12
dot icon15/12/2017
Appointment of Mr Simon Adamsdale as a director on 2017-12-12
dot icon14/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon21/07/2017
Registered office address changed from 25 Eccleston Place Second Floor Cental Suite London SW1W 9NF to 14 Bedford Square London WC1B 3JA on 2017-07-21
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon30/09/2016
Appointment of Mr. Anthony Bryan Hayward as a director on 2016-09-21
dot icon04/01/2016
Annual return made up to 2015-12-06 no member list
dot icon04/01/2016
Termination of appointment of William Hugh Vernon Salazar Haggard as a director on 2015-09-17
dot icon04/01/2016
Termination of appointment of Hsbc Bank as a director on 2015-09-17
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Appointment of Mr. Carlos Andrés Sánchez García as a director on 2015-06-25
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-06 no member list
dot icon11/11/2014
Appointment of Mr Stephen Michael Ashwell as a director on 2014-09-16
dot icon11/04/2014
Appointment of Mr William Hugh Vernon Salazar Haggard as a director
dot icon03/01/2014
Annual return made up to 2013-12-06 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Appointment of Mr John Anthony Dew as a director
dot icon17/01/2013
Registered office address changed from C/O 25 Eccleston Place 25 Eccleston Place London London SW1W 9NF England on 2013-01-17
dot icon10/12/2012
Annual return made up to 2012-12-06 no member list
dot icon10/12/2012
Secretary's details changed for Tania Zoraya Hoyos on 2012-09-01
dot icon10/12/2012
Appointment of Mr Paul Michael Spindler as a director
dot icon05/12/2012
Registered office address changed from 2 Belgrave Square London SW1X 8PJ on 2012-12-05
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/01/2012
Appointment of Hsbc Bank as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-06 no member list
dot icon15/12/2011
Termination of appointment of Hugh Elliott as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-06 no member list
dot icon04/01/2011
Director's details changed for Tania Zoraya Hoyos on 2010-12-06
dot icon04/01/2011
Secretary's details changed for Tania Zoraya Hoyos on 2010-12-06
dot icon22/09/2010
Appointment of Mr. Hugh Elliott as a director
dot icon22/09/2010
Appointment of Mr. Neil Wynn- Jones as a director
dot icon08/02/2010
Appointment of Mr Haydon Boyd Warren-Gash as a director
dot icon29/01/2010
Appointment of Bbva as a director
dot icon21/12/2009
Annual return made up to 2009-12-06 no member list
dot icon21/12/2009
Director's details changed for Sir Thomas Joseph Duggin on 2009-12-18
dot icon21/12/2009
Director's details changed for William Bullard on 2009-12-18
dot icon18/12/2009
Director's details changed for Nigel Arthur John Luson on 2009-12-18
dot icon18/12/2009
Director's details changed for Sir Keith Elliot Hedley Morris on 2009-12-18
dot icon18/12/2009
Director's details changed for Jeremy Thorp on 2009-12-18
dot icon18/12/2009
Director's details changed for John Alexander Kennedy on 2009-12-18
dot icon18/12/2009
Director's details changed for Tania Zoraya Hoyos on 2009-12-18
dot icon18/12/2009
Director's details changed for Martin Eugenio Diaz Plata on 2009-12-18
dot icon21/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Annual return made up to 06/12/08
dot icon05/01/2009
Director and secretary's change of particulars / tania hoyos / 13/12/2008
dot icon14/07/2008
Appointment terminated director ray dempsey
dot icon11/07/2008
Appointment terminated director stirling leech
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
New director appointed
dot icon06/12/2007
Annual return made up to 06/12/07
dot icon06/09/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2006
Annual return made up to 06/12/06
dot icon11/12/2006
New secretary appointed
dot icon11/12/2006
New director appointed
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Secretary resigned
dot icon16/05/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon08/12/2005
Annual return made up to 07/12/05
dot icon08/12/2005
Director resigned
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon11/01/2005
Director resigned
dot icon23/12/2004
Annual return made up to 13/12/04
dot icon21/04/2004
Annual return made up to 13/12/03
dot icon07/04/2004
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon09/09/2003
Accounts made up to 2003-03-31
dot icon31/12/2002
Accounts made up to 2002-03-31
dot icon19/12/2002
Annual return made up to 13/12/02
dot icon30/01/2002
Director resigned
dot icon22/01/2002
Annual return made up to 20/12/01
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon16/07/2001
Resolutions
dot icon16/07/2001
New director appointed
dot icon16/07/2001
Secretary resigned
dot icon15/06/2001
Accounts made up to 2001-03-31
dot icon15/06/2001
New director appointed
dot icon02/03/2001
New director appointed
dot icon18/01/2001
Accounts made up to 2000-03-31
dot icon10/01/2001
Annual return made up to 20/12/00
dot icon20/03/2000
New secretary appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon14/12/1999
Annual return made up to 20/12/99
dot icon05/12/1999
Accounts made up to 1999-03-31
dot icon04/06/1999
Director resigned
dot icon08/12/1998
Annual return made up to 20/10/98
dot icon08/12/1998
Director resigned
dot icon29/07/1998
Accounts made up to 1998-03-31
dot icon01/06/1998
Annual return made up to 20/12/97
dot icon01/06/1998
New director appointed
dot icon01/06/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon01/06/1998
Registered office changed on 01/06/98 from: howard kennedy harcourt house 19 cavendish square london W1A 2AW
dot icon20/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
56.26K
-
0.00
-
-
2022
1
43.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hsbc Bank Plc
Corporate Director
18/01/2012 - 17/09/2015
5
Wynn-Jones, Neil
Director
15/09/2010 - Present
3
Tibber, Peter
Director
10/01/2020 - 22/03/2023
1
Bellamy, Roger Keith
Director
15/12/1999 - 16/01/2002
9
Cartwright, Roger Dixon
Director
20/12/1996 - 17/02/1997
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH & COLOMBIAN CHAMBER OF COMMERCE

BRITISH & COLOMBIAN CHAMBER OF COMMERCE is an(a) Active company incorporated on 20/12/1996 with the registered office located at 64-66 Willesden Lane Willesden Lane, Ground Floor, London, United Kingdom NW6 7SX. There are currently 4 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 BRITISH & COLOMBIAN CHAMBER OF COMMERCE?

toggle

BRITISH & COLOMBIAN CHAMBER OF COMMERCE is currently Active. It was registered on 20/12/1996 .

Where is BRITISH & COLOMBIAN CHAMBER OF COMMERCE located?

toggle

BRITISH & COLOMBIAN CHAMBER OF COMMERCE is registered at 64-66 Willesden Lane Willesden Lane, Ground Floor, London, United Kingdom NW6 7SX.

What does BRITISH & COLOMBIAN CHAMBER OF COMMERCE do?

toggle

BRITISH & COLOMBIAN CHAMBER OF COMMERCE operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRITISH & COLOMBIAN CHAMBER OF COMMERCE?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Bbva as a director on 2026-03-23.