HAMMERSMITH AND FULHAM MENCAP

Company Documents

DateDescription
11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Termination of appointment of Annabel Naylor as a director on 2024-09-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

03/07/243 July 2024 Appointment of Ms Victoria Lila Krakue as a director on 2024-06-25

View Document

03/07/243 July 2024 Appointment of Ms Muriel Sophie Daniele Holder as a director on 2024-06-25

View Document

03/07/243 July 2024 Appointment of Ms Marina Logacheva as a director on 2024-06-25

View Document

03/07/243 July 2024 Appointment of Mr Robert Peter Tarlton as a director on 2024-06-25

View Document

03/07/243 July 2024 Registered office address changed from 99 Hf Mencap Addison Gardens London W14 0DT England to 99 Addison Gardens London W14 0DT on 2024-07-03

View Document

02/07/242 July 2024 Appointment of Mr Faisal Rahman Yusuf as a director on 2024-06-25

View Document

02/07/242 July 2024 Appointment of Ms Patrice Letitia Blackstock as a director on 2024-06-25

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Christian Redon as a director on 2023-11-30

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/07/2327 July 2023 Registered office address changed from 72 Bolingbroke Road London W14 0AH England to 99 Hf Mencap Addison Gardens London W14 0DT on 2023-07-27

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Sairina Ramakrishnan as a director on 2022-10-07

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Registered office address changed from 65 Aspenlea Road Fulham London W6 8LH to Hf Mencap Addison School of Addison Gardens Bolingbroke Road Entrance London W14 0DT on 2021-09-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Natalia Krystyna Kalinowska as a director on 2021-07-20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MISS LAURA DOUGLAS

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALEB-LANDY

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLSOP

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR JAMES ALLSOP

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIKOLOFF

View Document

29/06/1829 June 2018 TERMINATE DIR APPOINTMENT

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONIE HAWKSLEY

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHAMBERS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE CARLEBACH

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALDRIDGE

View Document

22/11/1722 November 2017 ADOPT ARTICLES 07/11/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MS MELANIE JANE CARLEBACH

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR JONATHAN CALEB-LANDY

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR ANTHONY GERARD CHAMBERS

View Document

21/07/1621 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/09/1523 September 2015 24/07/15 NO MEMBER LIST

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR JACK PERKINS

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR JACK PERKINS

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS ANNA DOCHERTY

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN JAMES

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ALDRIDGE / 01/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HILLMAN / 01/09/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RYLAND / 01/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JOHNSON / 01/09/2014

View Document

01/10/141 October 2014 24/07/14 NO MEMBER LIST

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR LENA CRADDOCK

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA LLOYD-HARRIS

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNNE JAMES / 01/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACDONALD SHAW / 01/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RYLAND / 01/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIKOLOFF / 01/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONIE HAWKSLEY / 01/09/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM STAMFORD BROOK CENTRE 14 - 16 STAMFORD BROOK AVENUE LONDON W6 0YD UNITED KINGDOM

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM STAMFORD BROOK NURSING HOME 14-16 STAMFORD BROOK AVENUE LONDON W6 0YD UNITED KINGDOM

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 24/07/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN TURLEY

View Document

06/12/126 December 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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