About

Registered Number: 01539998
Date of Incorporation: 20/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: 162 Hammersmith Grove, Flat 3, London, W6 7HE

 

Established in 1981, Hammersmith Grove Management Company Ltd have registered office in London, it has a status of "Active". The companies directors are Pownall, Georgina Elizabeth Sarah, Raswant, Rahul, Irwin, John Christian Maurice, Andres Bartolome, Jorge David, Bailey, Elizabeth, Dixon, Richard Courtenay, Dixon, Richard, Fernandez, Trevor Thomas, Franks, Miranda, Verey, Philip John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWNALL, Georgina Elizabeth Sarah 22 October 2012 - 1
RASWANT, Rahul 30 January 2016 - 1
ANDRES BARTOLOME, Jorge David 23 May 2009 20 August 2014 1
BAILEY, Elizabeth 15 May 2000 02 June 2005 1
DIXON, Richard Courtenay 02 June 2005 02 June 2005 1
DIXON, Richard N/A 26 May 2009 1
FERNANDEZ, Trevor Thomas 17 June 1994 02 May 2000 1
FRANKS, Miranda N/A 17 June 1994 1
VEREY, Philip John 02 June 2005 22 October 2012 1
Secretary Name Appointed Resigned Total Appointments
IRWIN, John Christian Maurice 02 May 2000 02 June 2005 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC04 - N/A 22 June 2020
AAMD - Amended Accounts 19 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 29 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 30 July 2016
AP01 - Appointment of director 31 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 13 January 2016
CH03 - Change of particulars for secretary 04 January 2016
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 09 September 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 28 August 2014
AP03 - Appointment of secretary 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 18 August 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 16 May 2013
CH03 - Change of particulars for secretary 10 February 2013
CH01 - Change of particulars for director 10 February 2013
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 27 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 10 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 02 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 18 May 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
AA - Annual Accounts 18 November 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
363a - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 09 December 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 14 October 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 25 August 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 29 August 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 23 August 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 20 July 1995
363s - Annual Return 02 August 1994
288 - N/A 02 August 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 19 August 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 06 August 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 13 August 1991
RESOLUTIONS - N/A 07 November 1990
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
RESOLUTIONS - N/A 12 June 1990
288 - N/A 12 June 1990
288 - N/A 12 February 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
288 - N/A 16 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 17 June 1988
AA - Annual Accounts 17 June 1988
AA - Annual Accounts 17 June 1988
363 - Annual Return 23 May 1988
363 - Annual Return 29 July 1987
288 - N/A 29 July 1987
NEWINC - New incorporation documents 20 January 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.