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

NEWHAM CHAMBER OF COMMERCE LIMITED

OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
01822904
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newham Chamber Of Commerce Ltd
NEWHAM CHAMBER OF COMMERCE LIMITED was founded on 1984-06-07 and has its registered office in Loughton. The organisation's status is listed as "Active". Newham Chamber Of Commerce Limited 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
NEWHAM CHAMBER OF COMMERCE LIMITED
 
Legal Registered Office
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in CM16
 
Filing Information
Company Number 01822904
Company ID Number 01822904
Date formed 1984-06-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832245840  
Last Datalog update: 2024-04-07 01:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWHAM CHAMBER OF COMMERCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS LIMITED
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 NEWHAM CHAMBER OF COMMERCE LIMITED

Current Directors
Officer Role Date Appointed
LLOYD TYRELL JOHNSON
Company Secretary 2015-03-17
HIMANSHU JAIN
Director 2017-12-11
LLOYD TYRELL JOHNSON
Director 2013-02-01
PAUL MICHAEL JOSEPH KAUFMAN
Director 2015-03-04
RIKKI LEMPERT
Director 2015-03-04
ALAN STEPHEN PATIENT
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL KING
Company Secretary 2014-03-18 2015-03-17
STEPHEN PAUL KING
Director 2013-02-01 2015-03-03
LESLIE CHARLES HIBBS
Director 2008-02-06 2013-11-12
ROBERT ROBERTS
Company Secretary 1992-03-31 2013-04-10
ROBERT ROBERTS
Director 2000-05-09 2013-03-19
DHARAMBIR BIR LALL
Director 2008-02-06 2013-03-18
JAMES ROLLINSON
Director 2008-02-06 2013-03-18
RICHARD ERNEST GOODING
Director 1997-05-29 2012-03-20
KATHLEEN VERONICA KING
Director 2008-02-06 2012-03-20
CHARLES PETER HARVEY
Director 2005-08-17 2005-10-21
DHARAMBIR BIR LALL
Director 1997-05-29 2005-08-17
SAMEE AKHTAR MIAN
Director 2000-05-09 2005-08-17
JACQUELINE DAWN MACE
Director 2000-05-09 2003-12-05
MARK JOHN GUIDOTTI
Director 1996-05-16 1997-05-29
JUNE JARRETT
Director 1996-05-16 1997-05-29
MARTIN JAMES MCSHEA
Director 1994-09-14 1997-05-29
STEPHEN GEORGE HEYWOOD
Director 1994-05-10 1996-05-16
ROY DOUGLAS HINSTRIDGE
Director 1994-09-14 1996-05-16
JOHN FREDERICK MALCOM COOPER
Director 1994-05-10 1994-09-14
ROBERT WILLIAM HALL
Director 1994-05-10 1994-09-14
MAURICE WALTER BACK
Director 1992-03-31 1994-05-10
PETER GEORGE CROSS
Director 1992-03-31 1994-05-10
MARK WISE
Director 1992-03-31 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIMANSHU JAIN THOUGHT AGILE LEARNING LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
HIMANSHU JAIN GROUND WATER & MINERAL INVESTIGATION CONSULTANCY CENTRE LTD Director 2018-02-28 CURRENT 2018-02-28 Active
HIMANSHU JAIN INDIAN BLENDS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
HIMANSHU JAIN SPARKLING STONES LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
HIMANSHU JAIN THOUGHT AGILE LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
HIMANSHU JAIN PRIME HOME DEALS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-10-24
LLOYD TYRELL JOHNSON BARKING AND DAGENHAM CHAMBER OF COMMERCE LIMITED Director 2010-07-13 CURRENT 1995-03-28 Active
ALAN STEPHEN PATIENT INTEGRITY PROPERTY INVESTMENTS LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ALAN STEPHEN PATIENT ALAN PATIENT & CO LIMITED Director 2013-04-08 CURRENT 2013-04-08 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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-05-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-02CH01Director's details changed for Mr Himanshu Jain on 2020-06-30
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL JOSEPH KAUFMAN
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MR HIMANSHU JAIN
2018-01-03AP01DIRECTOR APPOINTED MR ALAN STEPHEN PATIENT
2017-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR LLOYD TYRELL JOHNSON on 2015-11-12
2017-07-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM 144 High Street Epping Essex CM16 4AS
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-14AP03Appointment of Mr Lloyd Tyrell Johnson as company secretary on 2015-03-17
2015-04-14TM02Termination of appointment of Stephen Paul King on 2015-03-17
2015-04-08AP01DIRECTOR APPOINTED MRS RIKKI LEMPERT
2015-03-17AP01DIRECTOR APPOINTED MR PAUL MICHAEL JOSEPH KAUFMAN
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL KING
2014-08-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-25AP03Appointment of Mr Stephen Paul King as company secretary
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DHARAMBIR LALL
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROLLINSON
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HIBBS
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-20AR0131/03/13 NO MEMBER LIST
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ROBERTS
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTS
2013-02-08AP01DIRECTOR APPOINTED MR STEPHEN PAUL KING
2013-02-08AP01DIRECTOR APPOINTED LLOYD TYRELL JOHNSON
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11AR0131/03/12 NO MEMBER LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KING
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODING
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0131/03/11 NO MEMBER LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27AR0131/03/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LORD DHARAMBIR LALL / 29/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLLINSON / 29/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROBERTS / 29/03/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ROBERTS / 29/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN VERONICA KING / 29/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES HIBBS / 29/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERNEST GOODING / 29/03/2010
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27363aANNUAL RETURN MADE UP TO 31/03/09
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODING / 22/03/2008
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODING / 22/03/2008
2008-03-18288aDIRECTOR APPOINTED JAMES EDWARD ROLLINSON
2008-03-18288aDIRECTOR APPOINTED DOCTOR LORD DHARAM BIR LALL
2008-03-18288aDIRECTOR APPOINTED LESLIE CHARLES HIBBS
2008-03-18288aDIRECTOR APPOINTED KATHLEEN VARONICA KING
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-17288cSECRETARY'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cSECRETARY'S PARTICULARS CHANGED
2007-04-25363aANNUAL RETURN MADE UP TO 31/03/07
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-04-10363sANNUAL RETURN MADE UP TO 31/03/06
2005-10-25288bDIRECTOR RESIGNED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-03-22363sANNUAL RETURN MADE UP TO 31/03/05
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-31363sANNUAL RETURN MADE UP TO 31/03/04
2003-12-15288bDIRECTOR RESIGNED
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-10363sANNUAL RETURN MADE UP TO 31/03/03
2002-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-10363sANNUAL RETURN MADE UP TO 31/03/02
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-09363sANNUAL RETURN MADE UP TO 31/03/01
2000-06-01288aNEW DIRECTOR APPOINTED
1994-05-18ARTICLES OF ASSOCIATION
1994-05-18Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1990-08-30Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWHAM CHAMBER OF COMMERCE LIMITED 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 NEWHAM CHAMBER OF COMMERCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWHAM CHAMBER OF COMMERCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 4,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NEWHAM CHAMBER OF COMMERCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 668
Current Assets 2012-01-01 £ 2,760
Debtors 2012-01-01 £ 2,092
Fixed Assets 2012-01-01 £ 889
Shareholder Funds 2012-01-01 £ 1,094
Tangible Fixed Assets 2012-01-01 £ 889

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWHAM CHAMBER OF COMMERCE LIMITED registering or being granted any patents
Domain Names

NEWHAM CHAMBER OF COMMERCE LIMITED owns 1 domain names.

newhamchamber.co.uk  

Trademarks
We have not found any records of NEWHAM CHAMBER OF COMMERCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWHAM CHAMBER OF COMMERCE LIMITED. 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 (82990 - Other business support service activities n.e.c.) as NEWHAM CHAMBER OF COMMERCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEWHAM CHAMBER OF COMMERCE LIMITED 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 NEWHAM CHAMBER OF COMMERCE LIMITED 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 NEWHAM CHAMBER OF COMMERCE LIMITED 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.