Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRENT AND HARROW CHAMBER OF COMMERCE LTD
Company Information for

BRENT AND HARROW CHAMBER OF COMMERCE LTD

KP& COMPANY, AVANTA HOUSE, COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BD,
Company Registration Number
03319858
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Brent And Harrow Chamber Of Commerce Ltd
BRENT AND HARROW CHAMBER OF COMMERCE LTD was founded on 1997-02-12 and has its registered office in Harrow. The organisation's status is listed as "Active". Brent And Harrow Chamber Of Commerce Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRENT AND HARROW CHAMBER OF COMMERCE LTD
 
Legal Registered Office
KP& COMPANY
AVANTA HOUSE
COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BD
Other companies in HA3
 
Filing Information
Company Number 03319858
Company ID Number 03319858
Date formed 1997-02-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRENT AND HARROW CHAMBER OF COMMERCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRENT AND HARROW CHAMBER OF COMMERCE LTD

Current Directors
Officer Role Date Appointed
HOWARD STUART BLUSTON
Director 2006-07-01
RUTH CHIGWADA-BAILEY
Director 2011-09-19
CAROLE MARBLESTEIN
Director 2005-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC STEVEN DIAMOND
Director 2003-03-05 2014-12-01
ASHWIN SHETH
Company Secretary 2013-10-29 2014-04-26
PARVEZ MOHAMMED AHMED
Director 2011-09-19 2013-12-16
CLIVE JOHN BACKHOUSE
Company Secretary 2004-02-01 2013-08-27
CLIVE JOHN BACKHOUSE
Director 1998-01-12 2013-08-27
LAURENCE HUGH BERNARD
Director 2001-02-12 2013-02-12
SUSAN JEANNE HIND-WOODWARD
Director 2009-10-05 2013-02-12
JENNIFER LAMSKI
Director 2007-02-13 2013-02-12
JEREMY BERG
Director 2009-10-05 2011-02-11
SUNDEEP BHATIA
Director 2009-10-05 2011-02-11
ALLAN GEOFFREY CONWAY
Director 2002-03-07 2010-03-24
GIOVANNI CALOIA
Director 2004-07-26 2008-05-12
SUSAN JEANNE HIND WOODWARD
Director 2002-03-07 2007-03-31
NIGEL PETER GEORGE
Company Secretary 2004-02-01 2006-07-01
NIGEL PETER GEORGE
Director 1998-09-28 2006-07-01
SASSOON DAVID EZEKIEL
Director 2002-10-14 2005-09-12
AMIN LALLJEE
Director 1998-04-20 2005-01-10
DANISHMAND AHMAD
Company Secretary 2002-04-15 2004-02-01
DANISHMAND AHMAD
Director 2002-04-15 2004-02-01
AKIL TURABALI DHALLA
Director 1999-12-13 2003-04-14
NIGEL FRANCIS COOPER
Company Secretary 2001-04-09 2002-04-15
NIGEL FRANCIS COOPER
Director 2001-04-09 2002-04-15
KEITH PETER WALLACE BUDGE
Director 1998-02-09 2002-03-07
PAUL FOLLOWS
Director 1998-01-12 2002-03-07
BLOSSOM JACKSON
Director 1999-12-13 2002-03-07
PAUL LOUIS KUTNER
Director 1999-12-13 2002-03-07
GERHARD GIDEON ALFONS FIEGEL
Director 1999-05-10 2001-09-01
NIGEL PETER GEORGE
Company Secretary 2001-02-26 2001-04-09
RUSSELL ASHLEY CALLER
Director 1998-01-12 2001-04-09
ELIZABETH MARY MACKENZIE
Company Secretary 1997-02-12 2001-02-26
VALERIE TERESA AXFORD
Director 1997-03-26 1999-08-10
ELEANOR HILARY KIRKHAM
Director 1997-03-26 1998-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD STUART BLUSTON HARROW EQUALITIES CENTRE Director 2013-09-17 CURRENT 2010-10-08 Dissolved 2017-09-26
RUTH CHIGWADA-BAILEY CRIMINOLOGY IN THE MILLENNIUM LIMITED Director 2001-01-03 CURRENT 2001-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-15CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERALD ANTHONY BUTLER
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AP01DIRECTOR APPOINTED MR MICHAEL GERALD ANTHONY BUTLER
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD STUART BLUSTON
2019-04-01AP01DIRECTOR APPOINTED MR IAN DAVID VICTOR RANDELL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AR0112/02/16 ANNUAL RETURN FULL LIST
2016-03-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM 235 Byron Road Wealdstone Harrow Middlesex HA3 7TE
2015-03-11AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STEVEN DIAMOND
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHWIN SHETH
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 235 Byron Road Wealdstone Middlesex Byron Road Wealdstone Harrow Middlesex HA3 7TE
2014-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-12-31TM02Termination of appointment of Ashwin Sheth on 2014-04-26
2014-02-19AR0112/02/14 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PARVEZ AHMED
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PARVEZ AHMED
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27AP03Appointment of Ashwin Sheth as company secretary
2013-11-07CH01Director's details changed for Mr Ashwin Sheth on 2013-11-06
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM Suite 117 Harrow Business Centre 429-433 Pinner Road North Harrow Middx HA1 4HN England
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NIM VIRDEE
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PARDIP VIRDEE
2013-11-06CH01Director's details changed for Mr Ashwin Seth on 2012-12-08
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BACKHOUSE
2013-09-19TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BACKHOUSE
2013-03-21AR0112/02/13 NO MEMBER LIST
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM ENTERPRISE HOUSE 297 PINNER ROAD HARROW MIDDLESEX HA1 4HS
2013-03-21AP01DIRECTOR APPOINTED MR ASHWIN SETH
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAMSKI
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HIND-WOODWARD
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BERNARD
2012-11-08AP01DIRECTOR APPOINTED MRS NIM VIRDEE
2012-11-08AP01DIRECTOR APPOINTED MR PARDIP VIRDEE
2012-11-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-23AR0112/02/12 NO MEMBER LIST
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHEIKH
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-16AP01DIRECTOR APPOINTED RUTH CHIGWADA-BAILEY
2011-11-16AP01DIRECTOR APPOINTED MR PARVEZ MOHAMMED AHMED
2011-05-06AR0112/02/11 NO MEMBER LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SUNDEEP BHATIA
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BERG
2010-11-23AA31/03/10 TOTAL EXEMPTION FULL
2010-06-30AR0112/02/10 NO MEMBER LIST
2010-06-18AP01DIRECTOR APPOINTED MR JEREMY BERG
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD SAEED SHEIKH / 12/02/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARBLESTEIN / 12/02/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LAMSKI / 12/02/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE HUGH BERNARD / 12/02/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CONWAY
2010-04-27AP01DIRECTOR APPOINTED MR HOWARD STUART BLUSTON
2010-04-26AP01DIRECTOR APPOINTED MRS SUSAN JEANNE HIND-WOODWARD
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AP01DIRECTOR APPOINTED MR SUNDEEP BHATIA
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI CALOIA
2009-07-07363aANNUAL RETURN MADE UP TO 12/02/09
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR CYRIL SHAW
2008-12-15AA31/03/08 TOTAL EXEMPTION FULL
2008-07-16363aANNUAL RETURN MADE UP TO 12/02/08
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR SUSAN HIND WOODWARD
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR RUDOLPH PAGE
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-03-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-14363sANNUAL RETURN MADE UP TO 12/02/07
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363aANNUAL RETURN MADE UP TO 12/02/06
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288bDIRECTOR RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sANNUAL RETURN MADE UP TO 12/02/05
2005-02-21288bDIRECTOR RESIGNED
2004-12-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRENT AND HARROW CHAMBER OF COMMERCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRENT AND HARROW CHAMBER OF COMMERCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRENT AND HARROW CHAMBER OF COMMERCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 781

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRENT AND HARROW CHAMBER OF COMMERCE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 6,411
Current Assets 2012-04-01 £ 6,411
Shareholder Funds 2012-04-01 £ 5,809

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRENT AND HARROW CHAMBER OF COMMERCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRENT AND HARROW CHAMBER OF COMMERCE LTD
Trademarks
We have not found any records of BRENT AND HARROW CHAMBER OF COMMERCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENT AND HARROW CHAMBER OF COMMERCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BRENT AND HARROW CHAMBER OF COMMERCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRENT AND HARROW CHAMBER OF COMMERCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRENT AND HARROW CHAMBER OF COMMERCE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRENT AND HARROW CHAMBER OF COMMERCE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.