Company NameHammersmith Investment Property Company Limited
Company StatusActive
Company Number00693374
CategoryPrivate Limited Company
Incorporation Date23 May 1961(62 years, 11 months ago)
Previous NameFulham Investment And Property Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Tara John Douglas Home
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(41 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greyhound Road
London
W6 8NX
Director NameMrs Angela Frances Clarke
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(47 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Greyhound Road
London
W6 8NX
Director NameMs Lucy Vivien Ivimy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(57 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wingate Road
London
W6 0UR
Director NameMr Mark Christopher Mortemore Higton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(57 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Braybrook Street
London
W12 0AR
Director NameMr Anthony Paul Frieze
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(57 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Richmond Way
London
W12 8LY
Director NameMr Allen John Mills
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 September 2005)
RoleChartered Accountant
Correspondence Address11 Divinity Road
Oxford
OX4 1LH
Director NameMr James Leonard Malthouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Bowerdean Street
London
SW6 3TW
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address32 Acfold Road
London
SW6 2AL
Secretary NameMr James Leonard Malthouse
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bowerdean Street
London
SW6 3TW
Director NameJames Bullock
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(35 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 November 2002)
RoleSolicitor
Correspondence Address60 Wardo Avenue
London
Sw6
Director NameAndrew Brierley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(35 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2000)
RoleBarrister
Correspondence Address55 Burnthwaite Road
London
SW6 5BQ
Director NameMr John Edward Juxon Pickthorn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(39 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 July 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Greyhound Road
London
W6 8NX
Director NameJames Browne
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(41 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 2008)
RoleBarrister
Correspondence Address60 Barons Keep
Gliddon Road
London
W14
W14 9AU
Director NameMrs Georgina Margaret Askins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(47 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greyhound Road
London
W6 8NX
Director NameMr Paul Bristow
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(50 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greyhound Road
London
W6 8NX
Director NameMr Charles Forsyth
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(50 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greyhound Road
London
W6 8NX
Director NameMr Peter Graham
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(54 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greyhound Road
London
W6 8NX
Director NameMr William Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(54 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greyhound Road
London
W6 8NX

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12 at £1John Edward Pickthorn
66.67%
Ordinary
6 at £1Allen Mills
33.33%
Ordinary

Financials

Year2014
Net Worth£54,051
Cash£6,026
Current Liabilities£23,180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

12 September 1972Delivered on: 15 September 1972
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: 145, harlington rd, fulham, SW6.
Outstanding

Filing History

19 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
(3 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
16 October 2018Appointment of Mr Anthony Paul Frieze as a director on 3 October 2018 (2 pages)
16 October 2018Cessation of Charles Forsyth as a person with significant control on 3 October 2018 (1 page)
16 October 2018Appointment of Ms Lucy Vivien Ivimy as a director on 3 October 2018 (2 pages)
16 October 2018Cessation of Angela Frances Clarke as a person with significant control on 3 October 2018 (1 page)
16 October 2018Cessation of Tara John Douglas Home as a person with significant control on 3 October 2018 (1 page)
16 October 2018Appointment of Mr Mark Christopher Mortemore Higton as a director on 3 October 2018 (2 pages)
16 October 2018Notification of a person with significant control statement (2 pages)
16 October 2018Cessation of William Marshall as a person with significant control on 3 October 2018 (1 page)
15 October 2018Termination of appointment of William Marshall as a director on 3 October 2018 (1 page)
15 October 2018Termination of appointment of Charles Forsyth as a director on 3 October 2018 (1 page)
15 October 2018Termination of appointment of Peter Graham as a director on 3 October 2018 (1 page)
4 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 September 2018Director's details changed for Mrs Angela Frances Clarke on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Tara John Douglas Home on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Tara John Douglas Home on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr. Charles Forsyth on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Angela Frances Clarke on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr. Charles Forsyth on 11 September 2018 (2 pages)
22 August 2018Registered office address changed from 4 Greyhound Road London W6 8NX to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 22 August 2018 (1 page)
23 May 2018Notification of William Marshall as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Notification of Angela Frances Clarke as a person with significant control on 6 April 2016 (2 pages)
21 May 2018Notification of Charles Forsyth as a person with significant control on 6 April 2016 (2 pages)
21 May 2018Notification of Tara John Douglas Home as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Administrative restoration application (3 pages)
20 April 2018Confirmation statement made on 18 November 2016 with updates (8 pages)
20 April 2018Confirmation statement made on 18 November 2017 with updates (8 pages)
20 April 2018Micro company accounts made up to 31 December 2016 (5 pages)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Appointment of Mr William Marshall as a director on 31 January 2016 (2 pages)
10 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18
(4 pages)
10 February 2016Appointment of Mr Peter Graham as a director on 31 January 2016 (2 pages)
10 February 2016Appointment of Mr William Marshall as a director on 31 January 2016 (2 pages)
10 February 2016Appointment of Mr Peter Graham as a director on 31 January 2016 (2 pages)
10 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18
(4 pages)
9 February 2016Termination of appointment of Paul Bristow as a director on 18 February 2015 (1 page)
9 February 2016Termination of appointment of Paul Bristow as a director on 18 February 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 18
(4 pages)
27 March 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 18
(4 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 18 November 2013 with a full list of shareholders (4 pages)
7 January 2014Annual return made up to 18 November 2013 with a full list of shareholders (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Appointment of Mr. Charles Forsyth as a director on 21 July 2011 (2 pages)
29 September 2011Appointment of Mr. Charles Forsyth as a director on 21 July 2011 (2 pages)
28 September 2011Termination of appointment of John Edward Juxon Pickthorn as a director on 21 July 2011 (1 page)
28 September 2011Termination of appointment of John Edward Juxon Pickthorn as a director on 21 July 2011 (1 page)
28 September 2011Appointment of Mr. Paul Bristow as a director on 21 July 2011 (2 pages)
28 September 2011Appointment of Mr. Paul Bristow as a director on 21 July 2011 (2 pages)
14 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
6 November 2010Termination of appointment of Georgina Askins as a director (1 page)
6 November 2010Termination of appointment of Georgina Askins as a director (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 February 2010Director's details changed for Mrs Angela Frances Clarke on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Edward Juxon Pickthorn on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for John Edward Juxon Pickthorn on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Angela Frances Clarke on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Tara John Douglas Home on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Tara John Douglas Home on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Tara John Douglas Home on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Georgina Margaret Askins on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Georgina Margaret Askins on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Georgina Margaret Askins on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Edward Juxon Pickthorn on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Angela Frances Clarke on 1 October 2009 (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 August 2008Return made up to 18/11/06; full list of members (4 pages)
5 August 2008Return made up to 18/11/06; full list of members (4 pages)
5 August 2008Return made up to 18/11/07; full list of members (4 pages)
5 August 2008Return made up to 18/11/07; full list of members (4 pages)
14 July 2008Director appointed mrs angela frances clarke (1 page)
14 July 2008Director appointed mrs angela frances clarke (1 page)
11 July 2008Appointment terminated director james browne (1 page)
11 July 2008Director appointed mrs georgina margaret askins (1 page)
11 July 2008Director appointed mrs georgina margaret askins (1 page)
11 July 2008Appointment terminated director james browne (1 page)
11 July 2008Appointment terminated secretary james malthouse (1 page)
11 July 2008Appointment terminated secretary james malthouse (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 December 2005Return made up to 18/11/05; full list of members (7 pages)
23 December 2005Return made up to 18/11/05; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
5 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
5 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
7 December 2004Return made up to 18/11/04; full list of members (8 pages)
7 December 2004Return made up to 18/11/04; full list of members (8 pages)
27 January 2004Return made up to 18/11/03; full list of members (8 pages)
27 January 2004Return made up to 18/11/03; full list of members (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 December 2002Return made up to 18/11/02; full list of members (7 pages)
6 December 2002Return made up to 18/11/02; full list of members (7 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
8 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 September 2002Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 December 2000Return made up to 18/11/00; full list of members (7 pages)
12 December 2000Return made up to 18/11/00; full list of members (7 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 February 2000Return made up to 18/11/99; full list of members (7 pages)
11 February 2000Return made up to 18/11/99; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
4 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
4 December 1998Return made up to 18/11/98; no change of members (4 pages)
4 December 1998Return made up to 18/11/98; no change of members (4 pages)
10 February 1998Full accounts made up to 31 March 1997 (9 pages)
10 February 1998Full accounts made up to 31 March 1997 (9 pages)
5 January 1998Return made up to 30/11/97; full list of members (6 pages)
5 January 1998Return made up to 30/11/97; full list of members (6 pages)
19 December 1997Registered office changed on 19/12/97 from: 9, lamington street,, london, W6 0HU (1 page)
19 December 1997Registered office changed on 19/12/97 from: 9, lamington street, london W6 0HU (1 page)
3 October 1997Ad 03/09/97--------- £ si 12@1=12 £ ic 6/18 (2 pages)
3 October 1997Ad 03/09/97--------- £ si 12@1=12 £ ic 6/18 (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
6 January 1997Return made up to 30/11/96; full list of members (6 pages)
6 January 1997Return made up to 30/11/96; full list of members (6 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
2 February 1996 (9 pages)
2 February 1996 (9 pages)
29 December 1995Return made up to 30/11/95; full list of members (8 pages)
29 December 1995Return made up to 30/11/95; full list of members (8 pages)