GREATER HAMMERSMITH

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Appointment of Mr Ioannis Koletakis as a director on 2024-10-21

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from Ground Floor, Colet Court 100 Hammersmith Road London W6 7JP England to 102 Fulham Palace Road London W6 9PL on 2024-04-10

View Document

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

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Termination of appointment of Michael William Gowan Sloan as a director on 2023-10-26

View Document

25/09/2325 September 2023 Director's details changed for Mr Michael William Gowan Sloan on 2023-09-22

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

15/02/2315 February 2023 Registered office address changed from C/O Huddle, 3 Shortlands London W6 8DA England to Ground Floor, Colet Court 100 Hammersmith Road London W6 7JP on 2023-02-15

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Director's details changed for Mr Arun Kumar Sondhi on 2022-10-18

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

22/04/2222 April 2022 Registered office address changed from C/O Huddles, 3 Shortlands Hammersmith Road London W6 8DA England to C/O Huddle, 3 Shortlands London W6 8DA on 2022-04-22

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Registered office address changed from 4th Floor One Lyric Square Hammersmith London W6 0NB England to C/O Huddles, 3 Shortlands Hammersmith Road London W6 8DA on 2021-07-30

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4TH FLOOR, ONE LYRIC SQUARE LYRIC SQUARE HAMMERSMITH LONDON W6 0NB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM LYRIC THEATRE, CIRCLE LEVEL LYRIC SQUARE HAMMERSMITH LONDON W6 0QL ENGLAND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS RYLAND

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM CIRCLE LEVEL LYRIC, LYRIC SQUARE KING STREET HAMMERSMITH W6 0QL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 07/04/16 NO MEMBER LIST

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JESSICA HEPBURN

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM GOWAN SLOAN

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR JOHN MORAN

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR THOMAS RYLAND

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 26-28 HAMMERSMITH GROVE HAMMERSMITH LONDON W6 7BA

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HEPBURN / 22/04/2015

View Document

22/04/1522 April 2015 07/04/15 NO MEMBER LIST

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STAMMERS

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODMAN

View Document

06/05/146 May 2014 07/04/14 NO MEMBER LIST

View Document

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

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET MOLLOY

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ATTILIO FOA

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR SILVER

View Document

07/05/137 May 2013 07/04/13 NO MEMBER LIST

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 1 HAMMERSMITH GROVE LONDON W6 0NB

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

30/04/1230 April 2012 07/04/12 NO MEMBER LIST

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 07/04/11 NO MEMBER LIST

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LYNAS

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 07/04/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE YIP

View Document

26/11/0926 November 2009 TERMINATE SEC APPOINTMENT

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED DAVID ANTHONY LYNAS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ROBERT LAURENCE STAMMERS

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL JARDINE

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 190 STRAND LONDON WC2R 1JN

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 APPOINT & RESIGN DIRECT 29/07/06

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

07/04/067 April 2006 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