Background WavePink WaveYellow Wave

SOUTH EAST LONDON CHAMBER OF COMMERCE (05286810)

SOUTH EAST LONDON CHAMBER OF COMMERCE (05286810) is an active UK company. incorporated on 15 November 2004. with registered office in Sidcup. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTH EAST LONDON CHAMBER OF COMMERCE has been registered for 21 years. Current directors include AGBOWU, Julie, BHAMBRA, Tajinder Singh, BHANDARI, Yadav Prasad and 8 others.

Company Number
05286810
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2004
Age
21 years
Address
Nexus House, Sidcup, DA14 5DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AGBOWU, Julie, BHAMBRA, Tajinder Singh, BHANDARI, Yadav Prasad, CHRISTOU, Christofi, COLLINS, Susan Mary, GALLO, Raffaele, HYDER, Linda Margaret, Dr, IVERS, Mary Bernadette, JENKINSON, Mark Graham, KELLY, Robert Barrie, SOHAIL, Asfa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST LONDON CHAMBER OF COMMERCE

SOUTH EAST LONDON CHAMBER OF COMMERCE is an active company incorporated on 15 November 2004 with the registered office located in Sidcup. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTH EAST LONDON CHAMBER OF COMMERCE was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05286810

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 15 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

GREENWICH BEXLEY AND LEWISHAM CHAMBER OF COMMERCE
From: 15 November 2004To: 10 July 2007
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Previous Addresses

Unit Tw/145 Trinity Wharf Harrington Way Mellish Industrial Estate Woolwich London SE18 5NR England
From: 24 July 2018To: 9 April 2025
Unit Tw 45 Trinity Wharf Mellish Industrial Estate Harrington Way Off Warspite Road Woolwich London SE18 5NR
From: 8 March 2011To: 24 July 2018
, Unit 4 Harrington Way, Warspite Road, London, SE18 5NR
From: 15 November 2004To: 8 March 2011
Timeline

64 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 11
Director Joined
May 11
Director Left
Dec 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Aug 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HYDER, Linda Margaret, Dr

Active
Pinewood Place, DartfordDA2 7WQ
Secretary
Appointed 16 Jul 2012

AGBOWU, Julie

Active
London Road, CroydonCR0 2TB
Born November 1958
Director
Appointed 24 Mar 2021

BHAMBRA, Tajinder Singh

Active
10 Telcon Way, LondonSE10 0AG
Born May 1976
Director
Appointed 19 Aug 2024

BHANDARI, Yadav Prasad

Active
Broad Walk, LondonSE3 8NQ
Born March 1973
Director
Appointed 14 Nov 2024

CHRISTOU, Christofi

Active
2 Cray Road, SidcupDA14 5DA
Born May 1983
Director
Appointed 21 Sept 2020

COLLINS, Susan Mary

Active
15-17 London Road, BromleyBR1 1DE
Born January 1976
Director
Appointed 08 Oct 2025

GALLO, Raffaele

Active
Harrington Way, WoolwichSE18 5NR
Born July 1965
Director
Appointed 21 Sept 2017

HYDER, Linda Margaret, Dr

Active
Pinewood Place, DartfordDA2 7WQ
Born June 1957
Director
Appointed 16 May 2005

IVERS, Mary Bernadette

Active
Old Royal Naval College, GreenwichSE10 9LS
Born April 1983
Director
Appointed 08 Oct 2025

JENKINSON, Mark Graham

Active
Dunvegan Road, LondonSE9 1SD
Born January 1971
Director
Appointed 10 Oct 2022

KELLY, Robert Barrie

Active
Mitre Passage, LondonSE10 0ER
Born December 1968
Director
Appointed 20 Nov 2017

SOHAIL, Asfa

Active
Rookery Lane, BromleyBR2 8HE
Born February 1974
Director
Appointed 21 Aug 2025

BARKER, Clive Stewart

Resigned
1a Sefton Close, OrpingtonBR5 1RL
Secretary
Appointed 04 Aug 2006
Resigned 22 Sept 2008

FURLONGER, John Frederick

Resigned
30 Abbey Road, CroydonCR2 8NG
Secretary
Appointed 15 Nov 2004
Resigned 17 Jan 2006

HOLLANDS, Adrian

Resigned
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 14 Nov 2007
Resigned 16 Jul 2012

ARRENBERG, Kim Francis

Resigned
114 Murray Avenue, BromleyBR1 3DT
Born July 1953
Director
Appointed 16 May 2005
Resigned 14 Nov 2007

ASKEW, Julie Elizabeth

Resigned
The Walnuts, OrpingtonBR6 0TE
Born April 1963
Director
Appointed 18 May 2015
Resigned 01 May 2016

BAKER, Theresa Louise

Resigned
St Georges Road, SidcupDA14 5JN
Born January 1960
Director
Appointed 14 Mar 2011
Resigned 10 Oct 2022

BARKER, Clive Stewart

Resigned
1a Sefton Close, OrpingtonBR5 1RL
Born April 1946
Director
Appointed 15 Nov 2004
Resigned 09 Sept 2015

BETEZ, Yildiz

Resigned
32- 40 Widmore Road, BromleyBR1 1RY
Born January 1969
Director
Appointed 21 Sept 2020
Resigned 08 Oct 2025

BHANDARI, Yadav Prasad

Resigned
Stirling Way, BorehamwoodWD6 2HP
Born March 1973
Director
Appointed 20 Nov 2017
Resigned 10 Oct 2022

BOOBYER, Eric

Resigned
39 Hervey Road, LondonSE3 8BS
Born January 1927
Director
Appointed 15 Nov 2004
Resigned 11 Nov 2009

BRIGHT, Kevin Thomas

Resigned
57 Seal Hollow Road, SevenoaksTN13 3RY
Born October 1964
Director
Appointed 15 Nov 2004
Resigned 28 Sept 2006

BROWN, Claire Joanne

Resigned
50 Damask Crescent, LondonE16 4PQ
Born August 1972
Director
Appointed 16 May 2005
Resigned 16 Feb 2009

BURTON, Suzanne

Resigned
162 Rowley Avenue, SidcupDA15 9LG
Born October 1961
Director
Appointed 16 May 2005
Resigned 10 Nov 2013

CHANA, Joginder Singh

Resigned
88 Rochdale Road, LondonSE2 0XB
Born April 1961
Director
Appointed 16 May 2005
Resigned 23 Jun 2008

CHICHESTER, Rupert Jolyon

Resigned
36 Linchmere Road, LondonSE12 0NA
Born November 1958
Director
Appointed 03 May 2016
Resigned 25 Jun 2020

CLIFTON, Daphne Sheila

Resigned
54 Shearman Road, LondonSE3 9HX
Born September 1959
Director
Appointed 14 Nov 2007
Resigned 31 Oct 2014

CLIPSHAM, Philip Stephen

Resigned
Mitre Passage, LondonSE10 0ER
Born March 1961
Director
Appointed 21 Sept 2017
Resigned 15 Mar 2018

COLLINS, Richard Denis

Resigned
5 Kinnaird Avenue, BromleyBR1 4HG
Born February 1942
Director
Appointed 16 May 2005
Resigned 16 Nov 2011

COLLINS, Terence Peter

Resigned
33 Carisbrooke Avenue, BexleyDA5 3HR
Born June 1946
Director
Appointed 16 May 2005
Resigned 10 Sept 2007

COXON, Nicolas John

Resigned
Haddo Street, LondonSE10 9RN
Born September 1969
Director
Appointed 19 Sept 2019
Resigned 14 Dec 2024

FURLONGER, John Frederick

Resigned
30 Abbey Road, CroydonCR2 8NG
Born April 1945
Director
Appointed 15 Nov 2004
Resigned 17 Jan 2006

HARRIS, Robert Charles

Resigned
Woodland Terrace, LondonSE7 8DD
Born February 1949
Director
Appointed 14 Jul 2014
Resigned 15 Sept 2016

HAYES, John Clement

Resigned
Woodlands Road, BromleyBR1 2AH
Born March 1954
Director
Appointed 12 Nov 2008
Resigned 17 Nov 2014
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Termination Director Company With Name
10 November 2013
TM01Termination of Director
Change Sail Address Company With Old Address
10 November 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date
28 November 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date
21 January 2010
AR01AR01
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288cChange of Particulars
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
10 July 2006
363aAnnual Return
Legacy
7 June 2006
287Change of Registered Office
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Incorporation Company
15 November 2004
NEWINCIncorporation