BRENT AND HARROW CHAMBER OF COMMERCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

14/02/2514 February 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

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD BLUSTON

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR MICHAEL GERALD ANTHONY BUTLER

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR IAN DAVID VICTOR RANDELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 12/02/16 NO MEMBER LIST

View Document

05/03/165 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 235 BYRON ROAD WEALDSTONE HARROW MIDDLESEX HA3 7TE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC DIAMOND

View Document

11/03/1511 March 2015 12/02/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 235 BYRON ROAD WEALDSTONE MIDDLESEX BYRON ROAD WEALDSTONE HARROW MIDDLESEX HA3 7TE

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ASHWIN SHETH

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY ASHWIN SHETH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 12/02/14 NO MEMBER LIST

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR PARVEZ AHMED

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR PARVEZ AHMED

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 SECRETARY APPOINTED ASHWIN SHETH

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN SHETH / 06/11/2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM SUITE 117 HARROW BUSINESS CENTRE 429-433 PINNER ROAD NORTH HARROW MIDDX HA1 4HN ENGLAND

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN SETH / 08/12/2012

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR PARDIP VIRDEE

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIM VIRDEE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE BACKHOUSE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE BACKHOUSE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 12/02/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM ENTERPRISE HOUSE 297 PINNER ROAD HARROW MIDDLESEX HA1 4HS

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR ASHWIN SETH

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAMSKI

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BERNARD

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HIND-WOODWARD

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR PARDIP VIRDEE

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MRS NIM VIRDEE

View Document

23/02/1223 February 2012 12/02/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHEIKH

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED RUTH CHIGWADA-BAILEY

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR PARVEZ MOHAMMED AHMED

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUNDEEP BHATIA

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY BERG

View Document

06/05/116 May 2011 12/02/11 NO MEMBER LIST

View Document

23/11/1023 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 12/02/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR JEREMY BERG

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LAMSKI / 12/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE HUGH BERNARD / 12/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARBLESTEIN / 12/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD SAEED SHEIKH / 12/02/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR HOWARD STUART BLUSTON

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN CONWAY

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS SUSAN JEANNE HIND-WOODWARD

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR SUNDEEP BHATIA

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI CALOIA

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR CYRIL SHAW

View Document

15/12/0815 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR RUDOLPH PAGE

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN HIND WOODWARD

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 ANNUAL RETURN MADE UP TO 12/02/02

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ANNUAL RETURN MADE UP TO 12/02/01

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: KIRKFIELD HOUSE 118-120 STATION ROAD HARROW MIDDLESEX HA1 2RL

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 ANNUAL RETURN MADE UP TO 12/02/00

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 ANNUAL RETURN MADE UP TO 12/02/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 ANNUAL RETURN MADE UP TO 12/02/98

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 ADOPT MEM AND ARTS 17/11/97

View Document

13/11/9713 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

04/08/974 August 1997 ADOPT MEM AND ARTS 19/05/97

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company