The British-iranian Chamber Of Commerce LONDON


Founded in 1996, The British-iranian Chamber Of Commerce, classified under reg no. 03282914 is an active company. Currently registered at One EC4M 7WS, London the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 23, 1996 The British-iranian Chamber Of Commerce is no longer carrying the name The British-iranian Chamber Of Commerce.

The company has 9 directors, namely Thor A., Ziba S. and Stephen F. and others. Of them, Cyrus M. has been with the company the longest, being appointed on 14 October 1999 and Thor A. has been with the company for the least time - from 10 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The British-iranian Chamber Of Commerce Address / Contact

Office Address One
Office Address2 Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282914
Date of Incorporation Fri, 22nd Nov 1996
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Thor A.

Position: Director

Appointed: 10 December 2021

Ziba S.

Position: Director

Appointed: 18 June 2021

Stephen F.

Position: Director

Appointed: 28 April 2021

Susan M.

Position: Director

Appointed: 12 June 2019

Paul W.

Position: Director

Appointed: 01 March 2018

Nigel K.

Position: Director

Appointed: 07 December 2012

Ewen C.

Position: Director

Appointed: 04 April 2008

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 2004

Alan R.

Position: Director

Appointed: 19 September 2003

Cyrus M.

Position: Director

Appointed: 14 October 1999

Matthew H.

Position: Director

Appointed: 30 September 2016

Resigned: 29 November 2018

Derek B.

Position: Director

Appointed: 25 September 2015

Resigned: 22 February 2019

Ivan G.

Position: Director

Appointed: 25 September 2015

Resigned: 01 December 2017

Peter R.

Position: Director

Appointed: 07 December 2012

Resigned: 30 September 2016

Jawad K.

Position: Director

Appointed: 15 April 2011

Resigned: 13 November 2020

Colin J.

Position: Director

Appointed: 18 January 2008

Resigned: 23 May 2012

Sanjay H.

Position: Director

Appointed: 14 October 2005

Resigned: 30 September 2016

Norman L.

Position: Director

Appointed: 23 April 2004

Resigned: 28 April 2022

Martin J.

Position: Secretary

Appointed: 14 November 2003

Resigned: 22 April 2004

Touradj A.

Position: Director

Appointed: 19 September 2003

Resigned: 29 November 2019

Timothy F.

Position: Director

Appointed: 19 September 2003

Resigned: 13 July 2007

Mike S.

Position: Director

Appointed: 20 September 2002

Resigned: 11 April 2003

Peter T.

Position: Director

Appointed: 11 January 2002

Resigned: 13 February 2004

Martin J.

Position: Director

Appointed: 26 November 2001

Resigned: 01 March 2018

David T.

Position: Director

Appointed: 18 July 2001

Resigned: 23 May 2003

Michael P.

Position: Director

Appointed: 01 May 2001

Resigned: 18 July 2001

Ronald N.

Position: Secretary

Appointed: 17 April 2001

Resigned: 14 November 2003

Thomas E.

Position: Director

Appointed: 22 March 2001

Resigned: 31 December 2016

Albert L.

Position: Director

Appointed: 22 March 2001

Resigned: 23 February 2011

Yousef D.

Position: Director

Appointed: 22 March 2001

Resigned: 31 March 2012

Andrew R.

Position: Director

Appointed: 22 March 2001

Resigned: 18 February 2005

David S.

Position: Director

Appointed: 22 March 2001

Resigned: 14 October 2005

Jeremy H.

Position: Director

Appointed: 12 April 2000

Resigned: 11 January 2002

Richard C.

Position: Secretary

Appointed: 04 February 2000

Resigned: 01 December 2000

Stuart R.

Position: Director

Appointed: 01 November 1999

Resigned: 11 May 2000

Richard C.

Position: Director

Appointed: 01 November 1999

Resigned: 09 April 2001

Leighton J.

Position: Director

Appointed: 14 October 1999

Resigned: 22 February 2002

Touradj A.

Position: Director

Appointed: 14 October 1999

Resigned: 19 September 2003

Alan W.

Position: Director

Appointed: 18 March 1999

Resigned: 17 July 2001

Robert C.

Position: Director

Appointed: 11 September 1998

Resigned: 25 August 1999

John W.

Position: Director

Appointed: 20 July 1998

Resigned: 17 March 2000

Yousef D.

Position: Director

Appointed: 24 April 1998

Resigned: 26 August 1999

Anthony G.

Position: Director

Appointed: 27 January 1997

Resigned: 27 July 1999

David G.

Position: Director

Appointed: 27 January 1997

Resigned: 09 April 2001

Andrew M.

Position: Director

Appointed: 27 January 1997

Resigned: 12 March 2001

David T.

Position: Director

Appointed: 27 January 1997

Resigned: 20 July 1998

Reynolds Porter Chamberlain

Position: Corporate Secretary

Appointed: 13 December 1996

Resigned: 04 February 2000

John D.

Position: Secretary

Appointed: 10 December 1996

Resigned: 13 December 1996

David S.

Position: Director

Appointed: 27 November 1996

Resigned: 01 September 1999

Ronald N.

Position: Director

Appointed: 22 November 1996

Resigned: 27 November 1996

John D.

Position: Secretary

Appointed: 22 November 1996

Resigned: 27 November 1996

Company previous names

The British-iranian Chamber Of Commerce December 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand102 13488 60492 36887 06372 74671 343
Current Assets105 19291 60897 22791 17576 10972 538
Debtors3 0582 4824 8594 1123 3631 195
Net Assets Liabilities92 79377 96781 66478 27168 41859 733
Other Debtors 2 482781 730731
Property Plant Equipment3 9483 1712 5572 0691 6751 365
Other
Accrued Liabilities 11 39911 98011 5229 32013 893
Accrued Liabilities Not Expressed Within Creditors Subtotal-7 815-7 500    
Accumulated Depreciation Impairment Property Plant Equipment28 76429 54130 15530 64331 03731 347
Average Number Employees During Period  98109
Creditors8 53216 81218 12014 9739 36614 170
Increase From Depreciation Charge For Year Property Plant Equipment 777614488394310
Net Current Assets Liabilities96 66074 79679 10776 20266 74358 368
Prepayments 522526457457370
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 522    
Property Plant Equipment Gross Cost32 71232 71232 71232 71232 71232 712
Taxation Social Security Payable 5 4133 5303 45146277
Total Assets Less Current Liabilities100 60885 467    
Trade Creditors Trade Payables  2 610   
Trade Debtors Trade Receivables  3 5523 6552 17694

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements