HERSCHELL MEWS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Appointment of Mr Max Joseph Pappenheim as a director on 2023-05-24

View Document

25/05/2325 May 2023 Appointment of Ms Jayne Wadsworth as a director on 2023-05-24

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/01/1525 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REYNOLDS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER REYNOLDS / 11/11/2009

View Document

01/06/121 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/01/1222 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/05/1129 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR CHRISTOPHER REYNOLDS

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERTS / 11/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM FROST / 11/05/2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW ROWE

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY MARIAN ROSE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MARIAN ROSE

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 4 HERSCHELL MEWS CAMBRIA ROAD LONDON SE5 9AT

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE ELFORD

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MR MATTHEW ROWE

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR IAN WILLIAM FROST

View Document

09/05/089 May 2008 SECRETARY APPOINTED MS MARIAN ROSE

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIE SIMPSON

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MS MARIAN ROSE

View Document

09/05/089 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR CLARE ALLISTONE

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY JOANNE ELFORD

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98

View Document

14/04/9814 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

11/04/9711 April 1997 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