Hammersmith
London
W6 9RS
Director Name | Ms Elizabeth Anne Swainston |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1997(51 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 60 Chancellors Road Hammersmith London W6 9RS |
Secretary Name | Ms Elizabeth Anne Swainston |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1997(51 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 60 Chancellors Road Hammersmith London W6 9RS |
Director Name | Mr Andrew James Kingwell |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | Lloyds Bank Plc 48-49 Strand London WC2N 5LL |
Director Name | Mrs Jacqueline Kingwell |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | Lloyds Bank Plc 48-49 Strand London WC2N 5LL |
Secretary Name | Mr Andrew James Kingwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | Lloyds Bank Plc 48-49 Strand London WC2N 5LL |
Telephone | 020 86802655 |
---|---|
Telephone region | London |
Registered Address | 60 Chancellors Road Hammersmith London W6 9RS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
50 at £1 | Elizabeth Anne Swainston 50.00% Ordinary |
---|---|
50 at £1 | Michael John Dunning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,319,331 |
Cash | £104 |
Current Liabilities | £181,026 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
21 November 1985 | Delivered on: 2 December 1985 Satisfied on: 26 July 1997 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 st james st. 27 crisp street hammersmith london. Fully Satisfied |
---|---|
8 November 1971 | Delivered on: 26 November 1971 Satisfied on: 26 July 1997 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20,St james street,hammersmith,london W6. Fully Satisfied |
5 April 1965 | Delivered on: 13 April 1965 Satisfied on: 26 July 1997 Persons entitled: B.W. Trade Facilities LTD Classification: Memo of deposit of land certificate Secured details: The monies due under a bill of exchange dated 5/4/1965. Particulars: 48 & 48A chancellors road hammersmith. Fully Satisfied |
9 April 1965 | Delivered on: 9 April 1965 Satisfied on: 26 July 1997 Persons entitled: G.H. Strong Classification: Charge Secured details: 8,000. Particulars: 20 st. James st. Hammersmith W.6. Fully Satisfied |
26 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
18 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Director's details changed for Elizabeth Anne Swainston on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Michael John Dunning on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Elizabeth Anne Swainston on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Michael John Dunning on 16 March 2010 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
25 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
12 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
12 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
27 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
1 August 2002 | Amended accounts made up to 30 June 2001 (6 pages) |
1 August 2002 | Amended accounts made up to 30 June 2001 (6 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
8 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
2 April 1999 | Return made up to 10/03/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
2 April 1999 | Return made up to 10/03/99; no change of members (4 pages) |
1 June 1998 | Return made up to 10/03/98; full list of members
|
1 June 1998 | Return made up to 10/03/98; full list of members
|
29 October 1997 | Registered office changed on 29/10/97 from: 26 north street ashford kent TN24 8JR (1 page) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 26 north street ashford kent TN24 8JR (1 page) |
29 October 1997 | Secretary resigned;director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Secretary resigned;director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
28 July 1997 | Full accounts made up to 30 June 1997 (8 pages) |
28 July 1997 | Full accounts made up to 30 June 1997 (8 pages) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 30 June 1996 (8 pages) |
25 July 1996 | Full accounts made up to 30 June 1996 (8 pages) |
25 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 140-144 high street hythe kent CT21 5JU (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: 140-144 high street hythe kent CT21 5JU (1 page) |
27 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |