HAMMERSMITH AND FULHAM CHAMBER OF COMMERCE

Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Appointment of Mr Abdolkarim Fatehi as a director on 2023-10-05

View Document

10/10/2310 October 2023 Termination of appointment of Richard David Arthur Burge as a director on 2023-09-29

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 09/04/16 NO MEMBER LIST

View Document

20/11/1520 November 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 09/04/15 NO MEMBER LIST

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 09/04/14 NO MEMBER LIST

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/05/133 May 2013 09/04/13 NO MEMBER LIST

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 09/04/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 SECRETARY APPOINTED NEIL ANTHONY STANFIELD

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOOTH

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE BOOTH

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 09/04/11 NO MEMBER LIST

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 09/04/10 NO MEMBER LIST

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS GEORGE CHARLES ROBIN BOOTH LOGGED FORM

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

04/05/094 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/05/094 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE BOOTH / 01/10/2008

View Document

04/05/094 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 33 QUEEN STREET LONDON EC4R 1AP

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 09/04/08

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/08/079 August 2007 ANNUAL RETURN MADE UP TO 09/04/07

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 09/04/06

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 09/04/05

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 09/04/04

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 09/04/03

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/06/021 June 2002 ANNUAL RETURN MADE UP TO 09/04/02

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 ANNUAL RETURN MADE UP TO 09/04/01

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 ANNUAL RETURN MADE UP TO 09/04/00

View Document

23/11/9923 November 1999 AUDITOR'S RESIGNATION

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 ANNUAL RETURN MADE UP TO 09/04/99

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 ANNUAL RETURN MADE UP TO 09/04/98

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 170 DORSET ROAD LONDON SW19 3EF

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 ANNUAL RETURN MADE UP TO 09/04/97

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 ANNUAL RETURN MADE UP TO 09/04/96

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 ANNUAL RETURN MADE UP TO 09/04/95

View Document

13/06/9413 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 ANNUAL RETURN MADE UP TO 09/04/94

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: BISHOP CREIGHTON HOUSE 378 LILLIE ROAD FULHAM LONDON SW6 7PH

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 NEW SECRETARY APPOINTED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 ANNUAL RETURN MADE UP TO 09/04/93

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 Resolutions

View Document

15/04/9315 April 1993 ADOPT MEM AND ARTS 15/03/93

View Document

07/04/937 April 1993 COMPANY NAME CHANGED HAMMERSMITH AND FULHAM BUSINESS CLUB CERTIFICATE ISSUED ON 08/04/93

View Document

21/02/9321 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 ANNUAL RETURN MADE UP TO 09/04/92

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: THE TOWN HALL KING STREET HAMMERSMITH LONDON W6 9JU

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 ANNUAL RETURN MADE UP TO 09/04/90

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/05/8922 May 1989 ANNUAL RETURN MADE UP TO 03/04/89

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 ANNUAL RETURN MADE UP TO 14/03/88

View Document

11/01/8911 January 1989 EXEMPTION FROM APPOINTING AUDITORS 290288

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8828 January 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

09/07/879 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

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