About

Registered Number: 05286810
Date of Incorporation: 15/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit Tw/145 Trinity Wharf Harrington Way, Mellish Industrial Estate, Woolwich, London, SE18 5NR,

 

South East London Chamber of Commerce was registered on 15 November 2004 with its registered office in Woolwich, London, it has a status of "Active". There are 39 directors listed as Hyder, Linda Margaret, Dr, Baker, Theresa Louise, Betez, Yildiz, Bhandari, Yadav Prasad, Christou, Christofi, Coxon, Nicolas John, Gallo, Raffaele, Hyder, Linda Margaret, Dr, Kelly, Robert Barrie, Mcintosh, Helen, Millett, David Jonathan, Wolsey, Louise Miriam, Hollands, Adrian, Arrenberg, Kim Francis, Askew, Julie Elizabeth, Barker, Clive Stewart, Boobyer, Eric, Bright, Kevin Thomas, Brown, Claire Joanne, Burton, Suzanne, Chana, Joginder Singh, Chichester, Rupert Jolyon, Clifton, Daphne Sheila, Revd, Clipsham, Philip Stephen, Collins, Terence Peter, Furlonger, John Frederick, Harris, Robert Charles, Hayes, John Clement, Hill, Christopher David, Hogan, Jill Patricia, Keeler, Timothy John Ellis, Maynard, Stephen John, Mclarney, John, Nelson, Stephen Charles, Russell, Paul, Sayce, David, Sullivan, Timothy Andrew, Warnes, David, Wilson, Peter Mark for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Theresa Louise 14 March 2011 - 1
BETEZ, Yildiz 21 September 2020 - 1
BHANDARI, Yadav Prasad 20 November 2017 - 1
CHRISTOU, Christofi 21 September 2020 - 1
COXON, Nicolas John 19 September 2019 - 1
GALLO, Raffaele 21 September 2017 - 1
HYDER, Linda Margaret, Dr 16 May 2005 - 1
KELLY, Robert Barrie 20 November 2017 - 1
MCINTOSH, Helen 19 January 2015 - 1
MILLETT, David Jonathan 13 September 2018 - 1
WOLSEY, Louise Miriam 16 July 2018 - 1
ARRENBERG, Kim Francis 16 May 2005 14 November 2007 1
ASKEW, Julie Elizabeth 18 May 2015 01 May 2016 1
BARKER, Clive Stewart 15 November 2004 09 September 2015 1
BOOBYER, Eric 15 November 2004 11 November 2009 1
BRIGHT, Kevin Thomas 15 November 2004 28 September 2006 1
BROWN, Claire Joanne 16 May 2005 16 February 2009 1
BURTON, Suzanne 16 May 2005 10 November 2013 1
CHANA, Joginder Singh 16 May 2005 23 June 2008 1
CHICHESTER, Rupert Jolyon 03 May 2016 25 June 2020 1
CLIFTON, Daphne Sheila, Revd 14 November 2007 31 October 2014 1
CLIPSHAM, Philip Stephen 21 September 2017 15 March 2018 1
COLLINS, Terence Peter 16 May 2005 10 September 2007 1
FURLONGER, John Frederick 15 November 2004 17 January 2006 1
HARRIS, Robert Charles 14 July 2014 15 September 2016 1
HAYES, John Clement 12 November 2008 17 November 2014 1
HILL, Christopher David 18 November 2013 30 June 2014 1
HOGAN, Jill Patricia 18 November 2013 18 May 2015 1
KEELER, Timothy John Ellis 12 November 2008 10 November 2013 1
MAYNARD, Stephen John 11 November 2009 30 June 2014 1
MCLARNEY, John 14 February 2011 16 July 2012 1
NELSON, Stephen Charles 16 May 2005 21 September 2017 1
RUSSELL, Paul 16 May 2005 01 December 2006 1
SAYCE, David 19 September 2016 17 December 2018 1
SULLIVAN, Timothy Andrew 18 November 2013 21 September 2017 1
WARNES, David 03 May 2016 31 May 2018 1
WILSON, Peter Mark 01 April 2016 13 September 2018 1
Secretary Name Appointed Resigned Total Appointments
HYDER, Linda Margaret, Dr 16 July 2012 - 1
HOLLANDS, Adrian 14 November 2007 16 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 27 June 2020
AP01 - Appointment of director 10 December 2019
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 30 November 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CH01 - Change of particulars for director 21 August 2018
AP01 - Appointment of director 25 July 2018
AD01 - Change of registered office address 24 July 2018
TM01 - Termination of appointment of director 31 May 2018
CH01 - Change of particulars for director 19 April 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 24 November 2017
AP01 - Appointment of director 22 November 2017
CS01 - N/A 14 November 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
CH01 - Change of particulars for director 25 August 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 10 November 2013
TM01 - Termination of appointment of director 10 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 05 December 2012
AP03 - Appointment of secretary 17 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 December 2011
CH01 - Change of particulars for director 15 December 2011
TM01 - Termination of appointment of director 14 December 2011
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 24 May 2011
CH03 - Change of particulars for secretary 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AD01 - Change of registered office address 08 March 2011
AP01 - Appointment of director 25 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 08 February 2010
AP01 - Appointment of director 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AR01 - Annual Return 21 January 2010
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
CERTNM - Change of name certificate 10 July 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363a - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
225 - Change of Accounting Reference Date 08 August 2006
363a - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
225 - Change of Accounting Reference Date 14 December 2005
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.