About

Registered Number: 05151192
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Willmott House, 12 Blacks Road, London, W6 9EU,

 

236 Hammersmith Grove Ltd was registered on 11 June 2004 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Gagen, Katie Angela, Haas, Amber Sienna, Martyn-fisher, Hayley Kate, Grace, Dominic Michael, Gibson, Miles Cosmo Archdale, Grace, Dominic Michael, Hogg, Stephen William, Lopez, Esperanza at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAGEN, Katie Angela 07 September 2005 - 1
HAAS, Amber Sienna 21 November 2017 - 1
MARTYN-FISHER, Hayley Kate 30 March 2016 - 1
GIBSON, Miles Cosmo Archdale 11 June 2004 31 March 2016 1
GRACE, Dominic Michael 06 March 2015 01 August 2017 1
HOGG, Stephen William 11 June 2004 12 December 2014 1
LOPEZ, Esperanza 11 June 2004 12 June 2007 1
Secretary Name Appointed Resigned Total Appointments
GRACE, Dominic Michael 06 March 2015 01 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 21 November 2017
AD01 - Change of registered office address 17 November 2017
AA - Annual Accounts 16 November 2017
TM01 - Termination of appointment of director 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 30 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 07 May 2016
AA01 - Change of accounting reference date 04 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 18 June 2015
AP03 - Appointment of secretary 16 March 2015
AP01 - Appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 23 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 08 February 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.