About

Registered Number: 04712796
Date of Incorporation: 26/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Surgery, 1 Hammersmith Bridge Road, London, W6 9DU

 

One Hammersmith Bridge Road Nominees Ltd was founded on 26 March 2003 and are based in London, it's status at Companies House is "Active". The current directors of this business are listed as Kenny, Lesley, Coleman, Helen Elizabeth, Dr, Fernandes, Paula Francesca, Doctor. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Helen Elizabeth, Dr 26 March 2003 - 1
FERNANDES, Paula Francesca, Doctor 26 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Lesley 08 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 22 June 2017
CH03 - Change of particulars for secretary 16 June 2017
CH01 - Change of particulars for director 16 June 2017
CH01 - Change of particulars for director 16 June 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 10 May 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 06 May 2004
363s - Annual Return 05 May 2004
RESOLUTIONS - N/A 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.