202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Jane Marian Cheffings as a director on 2024-11-24

View Document

17/02/2517 February 2025 Registered office address changed from 45 Pont Street London SW1X 0BD England to 335 City Road City Road London EC1V 1LJ on 2025-02-17

View Document

09/10/249 October 2024 Registered office address changed from 42 Pont Street London SW1X 0AD England to 45 Pont Street London SW1X 0BD on 2024-10-09

View Document

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

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to 42 Pont Street London SW1X 0AD on 2024-05-28

View Document

19/10/2319 October 2023 Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-10-19

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

20/05/2220 May 2022 Appointment of Mrs Tessa Jocelyn Lumley as a director on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mr Liang Xian as a director on 2022-05-20

View Document

29/10/2129 October 2021 Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 2021-10-29

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 9 SPRING STREET SPRING STREET LONDON W2 3RA ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY SP PROPERTY GROUP LIMITED

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 202 FULHAM ROAD LONDON SW10 9PJ ENGLAND

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

09/01/189 January 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM SOURCING PROPERTY LTD THIRD FLOOR 202 FULHAM ROAD LONDON SW10 9PJ

View Document

22/08/1722 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOURCING PROPERTY LIMITED / 09/03/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR DUSHYANT PATEL

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O WILLMOTTS WILLMOTT HOUSE 12 BLACKS ROAD LONDON W6 9EU

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY WILLMOTTS (EALING) LIMITED

View Document

13/01/1713 January 2017 CORPORATE SECRETARY APPOINTED SOURCING PROPERTY LIMITED

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN ENNIS / 13/03/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIAN CHEFFINGS / 13/03/2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O DUSHYANT PATEL 77 KENYON STREET LONDON SW6 6LA

View Document

18/09/1318 September 2013 CORPORATE SECRETARY APPOINTED WILLMOTTS EALING LIMITED

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY JANE CHEFFINGS

View Document

25/06/1325 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O DUSHYANT PATEL 77 KENYON STREET LONDON SW6 6LA UNITED KINGDOM

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE MARIAN CHEFFINES / 25/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUSHYANT AMBALAL PATEL / 25/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM C/O JANE CHEFFINGS BASEMENT FLAT 202, HAMMERSMITH GROVE LONDON W6 7HG

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 SECRETARY APPOINTED JANE MARIAN CHEFFINES

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUPERT SQUIRES

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY RUPERT SQUIRES

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 202D HAMMERSMITH GROVE LONDON W6 7HG

View Document

11/06/1011 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SQUIRES / 26/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN ENNIS / 26/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIAN CHEFFINGS / 26/05/2010

View Document

16/02/1016 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

08/06/078 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 FIRST GAZETTE

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 55 PO BOX 7 SPA ROAD LONDON SE16 3QQ

View Document

26/05/9926 May 1999 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