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

SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED

19 ELMFIELD ROAD, BROMLEY, BR1,
Company Registration Number
03495837
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2015-04-07

Company Overview

About South London Chamber Of Commerce And Industry Ltd
SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED was founded on 1998-01-20 and had its registered office in 19 Elmfield Road. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED
 
Legal Registered Office
19 ELMFIELD ROAD
BROMLEY
 
Filing Information
Company Number 03495837
Date formed 1998-01-20
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-04-07
Type of accounts DORMANT
Last Datalog update: 2015-09-11 01:20:34
Primary Source:Companies House
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 SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JOANNE TREVORROW
Company Secretary 2013-07-19
RAYMOND MICHEL AUVRAY
Director 2013-10-15
KEVIN MICHAEL BEERLING
Director 2013-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT EDMUND PLEDGER
Director 2007-01-01 2013-10-16
MARTHA JANE IRELAND BURNIGE
Company Secretary 2012-09-25 2013-07-19
ROBERT DAVID HILLYER SCOTT
Director 2004-02-25 2012-09-25
ANDREW DESMOND WAKEFIELD
Director 2000-01-13 2012-09-25
ROSS JAMES FEENEY
Company Secretary 2002-12-09 2012-07-27
DAVID WILLIAMS MAIN
Director 2002-09-25 2006-12-31
CLIVE STEWART SHERWOOD BARKER
Director 2002-09-25 2004-04-01
NIGEL FERRIER BURBIDGE
Director 2004-02-09 2004-04-01
SARAH FRANCES HARPER BOOTH
Director 2001-10-03 2004-04-01
RICHARD ERNEST LANE
Director 2000-01-13 2004-04-01
TIMOTHY JOHN LYTH
Director 2001-12-12 2004-04-01
RICHARD JAMES DOUGLAS MOIR
Director 2002-09-25 2004-04-01
CHRISTINA JAYNE CONROY
Director 2003-04-03 2004-01-14
ANTHONY JOHN HORNER MERCER
Director 2000-07-18 2004-01-14
MICHAEL GARSON
Director 2001-12-12 2003-04-22
JOHN SINCLAIR PERRY
Director 2002-05-23 2003-04-03
MICHAEL WAREHAM
Company Secretary 2000-01-13 2002-12-09
CHRISTOPHER MARTIN JAGO
Director 2000-01-13 2002-09-25
DEEPAK MAHTANI
Director 1999-12-10 2002-06-19
CHRISTOPHER PIERS HUGHES
Director 2000-01-13 2002-05-23
DOUGLAS WILLIAM BARNES
Director 2000-01-13 2001-12-12
ALEXANDER CLEMENT GILMOUR
Director 2000-01-13 2001-12-12
ROBERT JOSEPH MARVELLY
Director 2000-11-28 2001-12-12
ALINE TURNER
Director 2000-11-28 2001-12-12
DEVA PONNOOSAMI
Director 2000-11-28 2001-10-03
HILARY JUNE BEEDHAM
Director 2000-01-13 2000-11-28
CLIVE MARTIN DAVIS
Director 2000-01-13 2000-11-28
CHRISTOPHER PIERS HUGHES
Company Secretary 1999-02-24 1999-12-10
MICHAEL WAREHAM
Director 1998-01-20 1999-12-10
MARTYN THORNE
Company Secretary 1998-01-20 1999-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND MICHEL AUVRAY FUSION PROJECT MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2006-02-10 Active
RAYMOND MICHEL AUVRAY PROSPECTS RESOLUTIONS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-09
RAYMOND MICHEL AUVRAY FUTURE JOBS (SLB) C.I.C Director 2013-10-15 CURRENT 2009-09-29 Dissolved 2015-04-07
RAYMOND MICHEL AUVRAY 3BM LIMITED Director 2013-08-14 CURRENT 2012-03-27 Active
KEVIN MICHAEL BEERLING 3BM LIMITED Director 2018-05-09 CURRENT 2012-03-27 Active
KEVIN MICHAEL BEERLING HOMES 2 INSPIRE LIMITED Director 2017-06-02 CURRENT 2017-01-31 Active
KEVIN MICHAEL BEERLING OPTIMUS EDUCATION LIMITED Director 2016-11-01 CURRENT 2006-04-24 Active
KEVIN MICHAEL BEERLING PROSPECTS GLOBAL SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2018-06-19
KEVIN MICHAEL BEERLING PROSPECTS NEWCO LIMITED Director 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-06-19
KEVIN MICHAEL BEERLING GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
KEVIN MICHAEL BEERLING PROSPECTS EDUCATION SERVICES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
KEVIN MICHAEL BEERLING PROSPECTS LEARNING SERVICES LIMITED Director 2014-10-13 CURRENT 2004-09-15 Dissolved 2015-10-06
KEVIN MICHAEL BEERLING PESSTRIKE Director 2014-10-13 CURRENT 1996-08-15 Dissolved 2016-01-05
KEVIN MICHAEL BEERLING PROSPECTS DISTRIBUTION SERVICES LIMITED Director 2014-10-13 CURRENT 1998-10-21 Active
KEVIN MICHAEL BEERLING PROSPECTS RESOLUTIONS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-09
KEVIN MICHAEL BEERLING FUTURE JOBS (SLB) C.I.C Director 2013-10-15 CURRENT 2009-09-29 Dissolved 2015-04-07
KEVIN MICHAEL BEERLING SUPPORTING LOCAL BUSINESS GROUP LIMITED Director 2013-10-15 CURRENT 2012-01-27 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING GABBISTRIKE LIMITED Director 2013-01-30 CURRENT 1990-06-14 Dissolved 2016-01-26
KEVIN MICHAEL BEERLING PROSPECTS APPRENTICESHIPS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-01-05
KEVIN MICHAEL BEERLING SLB LOGISTICS ATA CIC Director 2012-09-25 CURRENT 2010-04-13 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING SOUTH LONDON BUSINESS LIMITED Director 2012-09-25 CURRENT 1999-01-29 Dissolved 2015-11-03
KEVIN MICHAEL BEERLING PROSPECTS SERVICES MIDCO LIMITED Director 2011-09-21 CURRENT 2011-04-07 Active
KEVIN MICHAEL BEERLING PROSPECTS GROUP 2011 LIMITED Director 2011-09-20 CURRENT 2011-07-18 Active
KEVIN MICHAEL BEERLING CF APPOINTMENTS LTD Director 2009-09-01 CURRENT 1997-02-27 Dissolved 2018-08-07
KEVIN MICHAEL BEERLING GABBITAS LIMITED Director 2008-04-03 CURRENT 1994-04-19 Active
KEVIN MICHAEL BEERLING FEDS CONSULTANCY LIMITED Director 2008-01-02 CURRENT 2004-03-30 Dissolved 2015-10-06
KEVIN MICHAEL BEERLING PROSPECTS EDUCATIONAL TRUST Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING PROSPECTS RECRUITMENT SERVICES LIMITED Director 2006-06-05 CURRENT 2003-08-26 Active - Proposal to Strike off
KEVIN MICHAEL BEERLING PROSPECTS SERVICES Director 2006-01-19 CURRENT 1995-03-30 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
2015-04-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-22AR0104/01/15 NO MEMBER LIST
2014-12-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-11DS01APPLICATION FOR STRIKING-OFF
2014-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-09AR0104/01/14 NO MEMBER LIST
2014-01-09AD02SAIL ADDRESS CHANGED FROM: C/O SOUTH LONDON BUSINESS LTD 4 BEDFORD PARK CROYDON SURREY CR0 2AP ENGLAND
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM PROPSECTS HOUSE 19 ELMFIELD ROAD BROMLEY UNITED KINGDOM
2013-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER PLEDGER
2013-10-15AP01DIRECTOR APPOINTED MR RAYMOND MICHEL AUVRAY
2013-10-15AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BEERLING
2013-07-22TM02APPOINTMENT TERMINATED, SECRETARY MARTHA BURNIGE
2013-07-22AP03SECRETARY APPOINTED MISS CATHERINE JOANNE TREVORROW
2013-02-21RES01ALTER ARTICLES 06/02/2013
2013-01-07AR0104/01/13 NO MEMBER LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION FULL
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WAKEFIELD
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O SOUTH LONDON BUSINESS 4/F SUNLEY HOUSE BEDFORD PARK CROYDON SURREY CR0 2AP UNITED KINGDOM
2012-11-13AP03SECRETARY APPOINTED MARTHA JANE IRELAND BURNIGE
2012-07-27TM02APPOINTMENT TERMINATED, SECRETARY ROSS FEENEY
2012-01-04AR0104/01/12 NO MEMBER LIST
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROSS JAMES FEENEY / 01/11/2011
2011-12-07AA31/03/11 TOTAL EXEMPTION FULL
2011-03-22AR0104/01/11 NO MEMBER LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 7TH FLOOR CYGNET HOUSE 12-14 SYDENHAM ROAD CROYDON CR9 2ET
2011-03-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EDMUND PLEDGER / 21/06/2010
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROSS JAMES FEENEY / 15/08/2010
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-04-07AR0104/01/10 NO MEMBER LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DESMOND WAKEFIELD / 07/04/2010
2009-10-24AA31/03/09 TOTAL EXEMPTION FULL
2009-01-26363aANNUAL RETURN MADE UP TO 04/01/09
2008-11-11AA31/03/08 TOTAL EXEMPTION FULL
2008-03-05363aANNUAL RETURN MADE UP TO 04/01/08
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-25363aANNUAL RETURN MADE UP TO 04/01/07
2007-01-25288bDIRECTOR RESIGNED
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04363sANNUAL RETURN MADE UP TO 04/01/06
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363sANNUAL RETURN MADE UP TO 04/01/05
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-02-16288aNEW DIRECTOR APPOINTED
2004-01-26288bDIRECTOR RESIGNED
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-23363sANNUAL RETURN MADE UP TO 20/01/04
2004-01-22288bDIRECTOR RESIGNED
2003-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-10288bDIRECTOR RESIGNED
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY 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 SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY 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 not elsewhere classified

Intangible Assets
Patents
We have not found any records of SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Trademarks
We have not found any records of SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY 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 not elsewhere classified) as SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY 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 SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY 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 SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY 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 SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY 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.
    Other companies at postcode BR1