About

Registered Number: 02604062
Date of Incorporation: 23/04/1991 (33 years ago)
Company Status: Active
Registered Address: Flat C, 118 Hurlingham Road, Fulham, London, SW6 3NP,

 

Established in 1991, 118 Hurlingham Road Management Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Chadwick, Peter Frank, Chadwick, Peter Frank, Stern, Penelope Helen, Routh, Francis John, Ahlfeldt, Derrick Carl, Marland, Alexandra Sabina, Routh, Diana Florence Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Peter Frank 22 August 2019 - 1
STERN, Penelope Helen 18 August 1999 - 1
AHLFELDT, Derrick Carl 04 August 1995 22 October 2019 1
MARLAND, Alexandra Sabina 01 December 1991 04 August 1995 1
ROUTH, Diana Florence Elizabeth 03 January 1992 13 August 1999 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Peter Frank 16 September 2019 - 1
ROUTH, Francis John 30 October 1998 12 August 1999 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
PSC07 - N/A 31 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
PSC01 - N/A 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
AP03 - Appointment of secretary 29 September 2019
AP01 - Appointment of director 22 August 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 31 October 2018
CH03 - Change of particulars for secretary 31 October 2018
AD01 - Change of registered office address 16 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 17 June 2017
AD01 - Change of registered office address 17 June 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 22 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 13 May 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 26 September 2010
AR01 - Annual Return 20 May 2010
AD01 - Change of registered office address 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 June 2000
RESOLUTIONS - N/A 11 February 2000
AA - Annual Accounts 11 February 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
363s - Annual Return 28 April 1999
RESOLUTIONS - N/A 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
RESOLUTIONS - N/A 22 October 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 08 June 1997
RESOLUTIONS - N/A 09 October 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 22 July 1996
288 - N/A 02 July 1996
RESOLUTIONS - N/A 03 October 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 27 June 1995
287 - Change in situation or address of Registered Office 26 June 1995
AA - Annual Accounts 31 August 1994
RESOLUTIONS - N/A 03 August 1994
363s - Annual Return 26 May 1994
363s - Annual Return 10 September 1993
287 - Change in situation or address of Registered Office 25 February 1993
RESOLUTIONS - N/A 24 January 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 26 August 1992
RESOLUTIONS - N/A 22 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1992
123 - Notice of increase in nominal capital 22 July 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1992
287 - Change in situation or address of Registered Office 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
CERTNM - Change of name certificate 30 April 1991
NEWINC - New incorporation documents 23 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.