WEST LONDON CHAMBERS OF COMMERCE

Register to unlock more data on OkredoRegister

WEST LONDON CHAMBERS OF COMMERCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07990797

Incorporation date

14/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Spring Grove House West Thames College, London Road, Isleworth TW7 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2012)
dot icon10/04/2026
Replacement Filing for the appointment of Mr Shankar Devarashetty as a director
dot icon19/03/2026
Termination of appointment of Gillian Stafford as a director on 2026-03-18
dot icon19/03/2026
Termination of appointment of Christopher John Greenwood as a director on 2026-03-18
dot icon22/01/2026
Termination of appointment of Sardar Singh as a director on 2026-01-20
dot icon22/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Termination of appointment of Melanie Bruneau as a director on 2025-06-15
dot icon28/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Termination of appointment of Christopher Darsie Gillie as a director on 2024-04-08
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon27/10/2023
Certificate of change of name
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/10/2023
Appointment of Elsa Eugenie Caleb as a director on 2023-10-04
dot icon23/06/2023
Appointment of Dr Renu Raj as a director on 2023-06-23
dot icon23/06/2023
Appointment of Mr Andrew Kevin Bell as a director on 2023-06-23
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon20/12/2022
Change of name with request to seek comments from relevant body
dot icon20/12/2022
Change of name notice
dot icon20/12/2022
Certificate of change of name
dot icon22/11/2022
Memorandum and Articles of Association
dot icon27/10/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Termination of appointment of Janet Leatherland as a director on 2022-10-24
dot icon18/08/2022
Termination of appointment of Helen Roberts as a director on 2022-08-18
dot icon25/07/2022
Appointment of Janet Leatherland as a director on 2022-07-21
dot icon21/07/2022
Appointment of Gillian Stafford as a director on 2022-07-21
dot icon21/07/2022
Appointment of Mr Shankar Devarashetty as a director on 2022-07-21
dot icon07/04/2022
Termination of appointment of Alan Lewis Rides as a director on 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon23/09/2021
Termination of appointment of Soraya Lavery as a director on 2021-09-23
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-03-31
dot icon15/04/2020
Appointment of Ms Soraya Lavery as a director on 2019-11-13
dot icon15/04/2020
Appointment of Ms Helen Roberts as a director on 2019-11-13
dot icon12/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Memorandum and Articles of Association
dot icon04/06/2019
Appointment of Mr Christopher Darsie Gillie as a director on 2019-04-01
dot icon17/05/2019
Appointment of Mrs Samar Whitticombe as a director on 2019-03-13
dot icon12/02/2019
Termination of appointment of Perminder Singh Ghataore as a director on 2019-02-11
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon15/12/2018
Termination of appointment of Prabhjot Kaur Basra as a director on 2018-11-16
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Notification of Sally Smith as a person with significant control on 2018-10-12
dot icon19/11/2018
Cessation of Stephen Peter Fry as a person with significant control on 2018-10-12
dot icon20/03/2018
Termination of appointment of Steven Gregory as a director on 2018-03-20
dot icon19/02/2018
Termination of appointment of Gurmail Dhaliwal as a director on 2018-02-14
dot icon31/01/2018
Termination of appointment of John Eric Bishop as a director on 2018-01-22
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/12/2017
Termination of appointment of Ria Barnabas as a director on 2017-12-13
dot icon03/07/2017
Appointment of Mr Perminder Singh Ghataore as a director on 2017-06-20
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Appointment of Ms Melanie Bruneau as a director on 2016-09-21
dot icon21/09/2016
Appointment of Ms Ria Barnabas as a director on 2016-09-21
dot icon16/06/2016
Appointment of Mr Steven Gregory as a director on 2016-06-15
dot icon16/06/2016
Appointment of Mr John Eric Bishop as a director on 2016-06-15
dot icon15/03/2016
Termination of appointment of Sundeep Sangha as a director on 2016-02-17
dot icon15/03/2016
Annual return made up to 2016-03-14 no member list
dot icon15/03/2016
Termination of appointment of Sundeep Sangha as a director on 2016-02-17
dot icon30/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/08/2015
Appointment of Mr Alan Lewis Rides as a director on 2015-08-10
dot icon09/04/2015
Annual return made up to 2015-03-14 no member list
dot icon05/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/10/2014
Appointment of Mr Christopher John Greenwood as a director on 2014-10-14
dot icon09/10/2014
Termination of appointment of Robin Mohan Banerji as a director on 2014-10-09
dot icon20/03/2014
Annual return made up to 2014-03-14 no member list
dot icon29/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/07/2013
Appointment of Mr Robin Mohan Banerji as a director
dot icon10/07/2013
Appointment of Mr Gurmail Dhaliwal as a director
dot icon26/06/2013
Appointment of Miss Prabhjot Kaur Basra as a director
dot icon18/04/2013
Appointment of Mr Christopher Michael Durkin as a director
dot icon20/03/2013
Annual return made up to 2013-03-14 no member list
dot icon19/03/2013
Termination of appointment of Cameron Ternent as a director
dot icon19/03/2013
Termination of appointment of Mirtha Medina as a director
dot icon19/03/2013
Termination of appointment of Ela Grabinska-Raubusch as a director
dot icon04/07/2012
Appointment of Mr Mustafa Erdem as a director
dot icon26/06/2012
Appointment of Sundeep Sangha as a director
dot icon20/06/2012
Appointment of Lord Sardarsiivgh Singh as a director
dot icon19/06/2012
Appointment of Ms Mirtha Medina as a director
dot icon19/06/2012
Appointment of Cameron Glenn Ternent as a director
dot icon19/06/2012
Termination of appointment of Hanif Khan as a director
dot icon17/05/2012
Registered office address changed from 33 Bath Road Hounslow Middlesex TW3 3BW on 2012-05-17
dot icon14/03/2012
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
05/01/2027
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
2
207.48K
-
0.00
-
-
2022
8
364.06K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devarashetty, Shankar
Director
21/07/2022 - Present
55
Singh, Sardar
Director
14/06/2012 - 20/01/2026
10
Whitticombe, Samar
Director
13/03/2019 - Present
4
Raj, Renu, Dr
Director
23/06/2023 - Present
8
Erdem, Mustafa
Director
14/06/2012 - Present
7

Persons with Significant Control

2
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 WEST LONDON CHAMBERS OF COMMERCE

WEST LONDON CHAMBERS OF COMMERCE is an(a) Active company incorporated on 14/03/2012 with the registered office located at Spring Grove House West Thames College, London Road, Isleworth TW7 4HS. There are currently 7 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 WEST LONDON CHAMBERS OF COMMERCE?

toggle

WEST LONDON CHAMBERS OF COMMERCE is currently Active. It was registered on 14/03/2012 .

Where is WEST LONDON CHAMBERS OF COMMERCE located?

toggle

WEST LONDON CHAMBERS OF COMMERCE is registered at Spring Grove House West Thames College, London Road, Isleworth TW7 4HS.

What does WEST LONDON CHAMBERS OF COMMERCE do?

toggle

WEST LONDON CHAMBERS OF COMMERCE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for WEST LONDON CHAMBERS OF COMMERCE?

toggle

The latest filing was on 10/04/2026: Replacement Filing for the appointment of Mr Shankar Devarashetty as a director.