22 HATHERLEY GROVE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Registered office address changed from Hatherley Grove 22, Hatherley Grove London W2 5RB England to 11 Redan House 23 Redan Place London W2 4SA on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Bartjan Van Hulten on 2025-05-01

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

09/05/259 May 2025 Notification of a person with significant control statement

View Document

09/05/259 May 2025 Termination of appointment of Arijit Mukerji as a director on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Ash Ponsonby Management Ltd as a secretary on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of Sandra Minichillo as a director on 2025-05-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Registered office address changed from Flat 6, 22 Hatherley Grove Flat 6, 22, Hatherley Grove London London W2 5RB England to Hatherley Grove 22, Hatherley Grove London W2 5RB on 2021-09-24

View Document

24/09/2124 September 2021 Cessation of Angelo Alexander Iudice as a person with significant control on 2021-09-07

View Document

15/03/2115 March 2021 Registered office address changed from , 10 Norland Place, Co Temple Crest Property Mgmt, London, W11 4QG, England to Hatherley Grove 22, Hatherley Grove London W2 5RB on 2021-03-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/09/1915 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM FLAT 6 22 HATHERLEY GROVE LONDON W2 5RB

View Document

31/03/1931 March 2019 Registered office address changed from , Flat 6, 22 Hatherley Grove, London, W2 5RB to Hatherley Grove 22, Hatherley Grove London W2 5RB on 2019-03-31

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR BARTJAN VAN HULTEN

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 DIRECTOR APPOINTED MR BARTJAN VAN HULTEN

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MS UTKU KURTAS

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY ANGELO IUDICE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/07/1619 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, NO UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/10/159 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

29/06/1429 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

13/07/1313 July 2013 DIRECTOR APPOINTED MR BARTJAN KAREL VAN HULTEN

View Document

13/07/1313 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

13/07/1313 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND PRICE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/08/128 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR AJIT TAUNQUE

View Document

12/08/1112 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIJIT MUKERJI / 27/06/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND HUGH OWAIN PRICE / 27/06/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA MINICHILLO / 27/06/2010

View Document

27/06/1027 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR ALEX THOMPSON

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MS SANDRA MINICHILLO

View Document

25/06/0925 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 22/06/99; CHANGE OF MEMBERS

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: FLAT 2 22 HATHERLEY GROVE LONDON W2 5RB

View Document

26/06/9626 June 1996

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 ADOPT MEM AND ARTS 08/02/96

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 20 NEW WALK LEICESTER LE1 6TX

View Document

25/02/9625 February 1996 £ NC 100/6 09/02/96

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NC DEC ALREADY ADJUSTED 08/02/96

View Document

16/11/9516 November 1995 COMPANY NAME CHANGED NO. 249 LEICESTER LIMITED CERTIFICATE ISSUED ON 17/11/95

View Document

22/06/9522 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company