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

BRITISH & COLOMBIAN CHAMBER OF COMMERCE

64-66 WILLESDEN LANE WILLESDEN LANE, GROUND FLOOR, LONDON, UNITED KINGDOM, NW6 7SX,
Company Registration Number
03297224
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British & Colombian Chamber Of Commerce
BRITISH & COLOMBIAN CHAMBER OF COMMERCE was founded on 1996-12-20 and has its registered office in London. The organisation's status is listed as "Active". British & Colombian Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH & COLOMBIAN CHAMBER OF COMMERCE
 
Legal Registered Office
64-66 WILLESDEN LANE WILLESDEN LANE
GROUND FLOOR
LONDON
UNITED KINGDOM
NW6 7SX
Other companies in SW1W
 
Filing Information
Company Number 03297224
Company ID Number 03297224
Date formed 1996-12-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB642293933  
Last Datalog update: 2024-04-06 20:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH & COLOMBIAN CHAMBER OF COMMERCE
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 BRITISH & COLOMBIAN CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
TANIA ZORAYA HOYOS
Company Secretary 2006-03-31
SIMON ADAMSDALE
Director 2017-12-12
STEPHEN MICHAEL ASHWELL
Director 2014-09-16
BBVA
Director 2010-01-28
IAN ERNEST ANTHONY BREMINER
Director 2003-06-18
JOHN ANTHONY DEW
Director 2013-10-08
MARTIN EUGENIO DIAZ PLATA
Director 2007-12-10
THOMAS JOSEPH DUGGIN
Director 2007-04-27
ANTHONY BRYAN HAYWARD
Director 2016-09-21
TANIA ZORAYA HOYOS
Director 2006-03-31
JOHN ALEXANDER KENNEDY
Director 1996-12-20
NIGEL ARTHUR JOHN LUSON
Director 2007-04-27
KEITH ELLIOT HEDLEY MORRIS
Director 2005-11-30
PAUL MICHAEL SPINDLER
Director 2012-09-13
CARLOS ANDRÉS SÁNCHEZ GARCÍA
Director 2015-06-25
JEREMY THORP
Director 2003-06-18
HAYDON BOYD WARREN-GASH
Director 2010-02-08
NEIL WYNN- JONES
Director 2010-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BULLARD
Director 2003-06-18 2017-12-12
HSBC BANK
Director 2012-01-18 2015-09-17
HUGH ELLIOTT
Director 2010-09-15 2011-09-14
RAY DEMPSEY
Director 2006-11-30 2008-01-02
STIRLING LEECH
Director 2003-06-18 2008-01-02
LOUIS TUCKER LINK
Director 2005-11-30 2006-11-30
HELENA BALCAZAR
Company Secretary 2001-07-02 2006-03-31
HELENA BALCAZAR
Director 2001-07-02 2006-03-31
FERNANDO LOPEZ CABALLERO
Director 2003-06-18 2005-11-30
TIMOTHY JOHN BOWER
Director 2003-06-18 2005-01-04
IAIN MACPHERSON ALEXANDER
Director 1999-11-03 2003-06-18
LOUIS TUCKER LINK
Director 2001-02-12 2003-06-18
ROGER KEITH BELLAMY
Director 1999-12-15 2002-01-16
WILLIAM ROBERT FOSTER BEDLOE
Company Secretary 1999-11-04 2001-07-10
PETER NIGEL CAMERON
Company Secretary 1996-12-20 1999-11-04
PETER NIGEL CAMERON
Director 1996-12-20 1999-11-04
ROGER DIXON CARTWRIGHT
Director 1996-12-20 1997-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL ASHWELL S-RM INTELLIGENCE AND RISK CONSULTING LIMITED Director 2015-11-03 CURRENT 2005-03-31 Active
IAN ERNEST ANTHONY BREMINER COMPLETE COFFEE FOUNDATION Director 2006-07-19 CURRENT 2006-07-19 Active - Proposal to Strike off
IAN ERNEST ANTHONY BREMINER ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED Director 1991-10-12 CURRENT 1980-04-28 Liquidation
IAN ERNEST ANTHONY BREMINER SUCAFINA UK LTD Director 1991-10-12 CURRENT 1929-03-04 Active
IAN ERNEST ANTHONY BREMINER ASSOCIATED COFFEE MERCHANTS LIMITED Director 1991-10-12 CURRENT 1959-12-02 Active
ANTHONY BRYAN HAYWARD COMPACTGTL LIMITED Director 2013-03-05 CURRENT 2006-05-05 Active
JOHN ALEXANDER KENNEDY WETHERBY HOUSE (SW5) LIMITED Director 2000-12-11 CURRENT 1998-02-04 Active
NIGEL ARTHUR JOHN LUSON ENALCO LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2017-03-07
HAYDON BOYD WARREN-GASH VEVENTIS CONSULTING LIMITED Director 2013-10-03 CURRENT 2013-01-03 Dissolved 2014-10-21
HAYDON BOYD WARREN-GASH FORO CONSULTING LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2014-07-08

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM 4 Winsley Street Winsley Street London W1W 8HF England
2023-03-22APPOINTMENT TERMINATED, DIRECTOR MARTIN EUGENIO DIAZ PLATA
2023-03-22APPOINTMENT TERMINATED, DIRECTOR MARTIN EUGENIO DIAZ PLATA
2023-03-22APPOINTMENT TERMINATED, DIRECTOR PETER TIBBER
2023-03-22APPOINTMENT TERMINATED, DIRECTOR PETER TIBBER
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH DUGGIN
2021-03-29AP01DIRECTOR APPOINTED MS ALEJANDRA SACIPA
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FELIX STYLES
2020-01-10AP01DIRECTOR APPOINTED DR PETER TIBBER
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-02-22AP01DIRECTOR APPOINTED MR FELIX STYLES
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 14 Bedford Square London WC1B 3JA England
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BULLARD
2017-12-15AP01DIRECTOR APPOINTED MR SIMON ADAMSDALE
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM 25 Eccleston Place Second Floor Cental Suite London SW1W 9NF
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED MR. ANTHONY BRYAN HAYWARD
2016-01-04AR0106/12/15 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALAZAR HAGGARD
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HSBC BANK
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10AP01DIRECTOR APPOINTED MR. CARLOS ANDRéS SáNCHEZ GARCíA
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-11AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL ASHWELL
2014-04-11AP01DIRECTOR APPOINTED MR WILLIAM HUGH VERNON SALAZAR HAGGARD
2014-01-03AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AP01DIRECTOR APPOINTED MR JOHN ANTHONY DEW
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/13 FROM C/O 25 Eccleston Place 25 Eccleston Place London London SW1W 9NF England
2012-12-10AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / TANIA ZORAYA HOYOS / 01/09/2012
2012-12-10AP01DIRECTOR APPOINTED MR PAUL MICHAEL SPINDLER
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 2 BELGRAVE SQUARE LONDON SW1X 8PJ
2012-11-22AA31/03/12 TOTAL EXEMPTION FULL
2012-01-18AP02CORPORATE DIRECTOR APPOINTED HSBC BANK
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-12-15AR0106/12/11 NO MEMBER LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ELLIOTT
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-04AR0106/12/10 NO MEMBER LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA ZORAYA HOYOS / 06/12/2010
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / TANIA ZORAYA HOYOS / 06/12/2010
2010-09-22AP01DIRECTOR APPOINTED MR. HUGH ELLIOTT
2010-09-22AP01DIRECTOR APPOINTED MR. NEIL WYNN- JONES
2010-02-08AP01DIRECTOR APPOINTED MR HAYDON BOYD WARREN-GASH
2010-01-29AP02CORPORATE DIRECTOR APPOINTED BBVA
2009-12-21AR0106/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR THOMAS JOSEPH DUGGIN / 18/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BULLARD / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THORP / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR KEITH ELLIOT HEDLEY MORRIS / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARTHUR JOHN LUSON / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER KENNEDY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA ZORAYA HOYOS / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EUGENIO DIAZ PLATA / 18/12/2009
2009-09-21AA31/03/09 TOTAL EXEMPTION FULL
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aANNUAL RETURN MADE UP TO 06/12/08
2009-01-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANIA HOYOS / 13/12/2008
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR RAY DEMPSEY
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR STIRLING LEECH
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-06363aANNUAL RETURN MADE UP TO 06/12/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-11363aANNUAL RETURN MADE UP TO 06/12/06
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bSECRETARY RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2005-12-08363aANNUAL RETURN MADE UP TO 07/12/05
2005-12-08288bDIRECTOR RESIGNED
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11288bDIRECTOR RESIGNED
2004-12-23363sANNUAL RETURN MADE UP TO 13/12/04
2004-04-21363sANNUAL RETURN MADE UP TO 13/12/03
2004-04-07288aNEW DIRECTOR 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 BRITISH & COLOMBIAN CHAMBER OF COMMERCE 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 BRITISH & COLOMBIAN CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH & COLOMBIAN CHAMBER OF COMMERCE 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 £ 90,433
Provisions For Liabilities Charges 2012-04-01 £ 867

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
2018-03-31
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 BRITISH & COLOMBIAN CHAMBER OF COMMERCE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 141,426
Current Assets 2012-04-01 £ 152,364
Debtors 2012-04-01 £ 10,938
Fixed Assets 2012-04-01 £ 4,339
Shareholder Funds 2012-04-01 £ 65,403
Tangible Fixed Assets 2012-04-01 £ 4,339

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH & COLOMBIAN CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH & COLOMBIAN CHAMBER OF COMMERCE
Trademarks
We have not found any records of BRITISH & COLOMBIAN CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH & COLOMBIAN CHAMBER OF COMMERCE. 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 BRITISH & COLOMBIAN CHAMBER OF COMMERCE are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH & COLOMBIAN CHAMBER OF COMMERCE 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 BRITISH & COLOMBIAN CHAMBER OF COMMERCE 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 BRITISH & COLOMBIAN CHAMBER OF COMMERCE 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.