London
W3 0LL
Director Name | Mr Sergei Turceninoff |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2005(21 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Civil Engineering |
Country of Residence | England |
Correspondence Address | 43 Monks Drive London W3 0ED |
Secretary Name | Mr Sergei Turceninoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 43 Monks Drive London W3 0EB |
Director Name | Mr Levon Haig Agulian |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Princes Gardens London W3 0LJ |
Director Name | Mr Hugh John Chrysostom Richards |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 11 Links Road London W3 0ER |
Director Name | Mr Peter Bentam |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2002) |
Role | Bbc Communications Supervisor |
Correspondence Address | 88 Princes Gardens London W3 0LH |
Director Name | Mr Derek Risian Fenton |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2005) |
Role | Retired Company Director |
Correspondence Address | 11 Links Road London W3 0ER |
Director Name | Mrs Iris May Fenton |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2001) |
Role | Housewife |
Correspondence Address | 11 Links Road London W3 0ER |
Director Name | Mr Sergei Turceninoff |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2002) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 43 Monks Drive London W3 0EB |
Director Name | Mr John Quentin Phillipps |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 29 April 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Drive London W3 0HA |
Secretary Name | Mr Derek Risian Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 11 Links Road London W3 0ER |
Director Name | Victor George Jundi |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2010) |
Role | Accountant |
Correspondence Address | 187 Princes Gardens West Acton London W3 0LT |
Director Name | Miss Janet Anne Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Monks Drive London W3 0ED |
Director Name | Mr Glenn Ford Ellis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2016) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 43 Monks Drive London W3 0EB |
Director Name | Mr Cosmo Phillipps |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Queens Drive London W3 0HA |
Website | www.hhgera.com |
---|
Registered Address | 112 Princes Gardens London W3 0LJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cosmo Phillipps 25.00% Ordinary |
---|---|
1 at £1 | Glenn Ford Ellis 25.00% Ordinary |
1 at £1 | Mr Sergei Turceninoff 25.00% Ordinary |
1 at £1 | Mr William Henry Bailey 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
8 February 2019 | Director's details changed for Mr Hugh John Chrysostom Richardson on 6 February 2019 (2 pages) |
7 February 2019 | Appointment of Mr Hugh John Chrysostom Richardson as a director on 6 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Cosmo Phillipps as a director on 6 February 2019 (1 page) |
23 January 2019 | Registered office address changed from 43 Monks Drive London W3 0EB to 112 Princes Gardens London W3 0LJ on 23 January 2019 (1 page) |
2 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Notification of William Henry Bailey as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of William Henry Bailey as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 July 2016 | Appointment of Mr Levon Haig Agulian as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Levon Haig Agulian as a director on 27 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Glenn Ford Ellis as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Glenn Ford Ellis as a director on 1 July 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Appointment of Mr Cosmo Phillipps as a director on 29 April 2015 (2 pages) |
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Appointment of Mr Cosmo Phillipps as a director on 29 April 2015 (2 pages) |
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of John Quentin Phillipps as a director on 29 April 2015 (1 page) |
11 August 2015 | Termination of appointment of John Quentin Phillipps as a director on 29 April 2015 (1 page) |
4 September 2014 | Registered office address changed from 43 Monks Drive London W3 0ED England to 43 Monks Drive London W3 0EB on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 43 Monks Drive London W3 0ED England to 43 Monks Drive London W3 0EB on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from 43 Monks Drive London W3 0ED England to 43 Monks Drive London W3 0EB on 4 September 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 October 2013 | Termination of appointment of Janet Ford as a director (1 page) |
5 October 2013 | Termination of appointment of Janet Ford as a director (1 page) |
4 October 2013 | Registered office address changed from 40 Princes Gardens London W3 0LG United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 40 Princes Gardens London W3 0LG United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 40 Princes Gardens London W3 0LG United Kingdom on 4 October 2013 (1 page) |
27 July 2013 | Director's details changed for Mr John Quentin Phillipps on 1 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Mr John Quentin Phillipps on 1 July 2013 (2 pages) |
27 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 July 2013 | Director's details changed for Mr John Quentin Phillipps on 1 July 2013 (2 pages) |
27 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
22 June 2013 | Appointment of Mr Glenn Ford Ellis as a director (2 pages) |
22 June 2013 | Appointment of Mr Glenn Ford Ellis as a director (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 July 2012 | Director's details changed for Mr Quentin Phillipps on 2 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Quentin Phillipps on 2 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Director's details changed for Mr Quentin Phillipps on 2 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Sergei Turgeninoff on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Sergei Turgeninoff on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Sergei Turgeninoff on 9 July 2012 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 June 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 July 2011 | Secretary's details changed for Mr Sergei Turceninoff on 1 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for William Henry Bailey on 1 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Quentin Phillips on 1 July 2011 (3 pages) |
20 July 2011 | Director's details changed for Sergei Turgeninoff on 7 July 2011 (2 pages) |
20 July 2011 | Director's details changed for William Henry Bailey on 1 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Sergei Turgeninoff on 7 July 2011 (2 pages) |
20 July 2011 | Director's details changed for William Henry Bailey on 1 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Mr Quentin Phillips on 1 July 2011 (3 pages) |
20 July 2011 | Director's details changed for Mr Quentin Phillips on 1 July 2011 (3 pages) |
20 July 2011 | Director's details changed for Sergei Turgeninoff on 7 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Mr Sergei Turceninoff on 1 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Mr Sergei Turceninoff on 1 July 2011 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 January 2011 | Registered office address changed from 187 Princes Gardens West Acton London W3 0LT on 3 January 2011 (1 page) |
3 January 2011 | Termination of appointment of Victor Jundi as a director (1 page) |
3 January 2011 | Appointment of Miss Janet Anne Ford as a director (2 pages) |
3 January 2011 | Registered office address changed from 187 Princes Gardens West Acton London W3 0LT on 3 January 2011 (1 page) |
3 January 2011 | Appointment of Miss Janet Anne Ford as a director (2 pages) |
3 January 2011 | Registered office address changed from 187 Princes Gardens West Acton London W3 0LT on 3 January 2011 (1 page) |
3 January 2011 | Termination of appointment of Victor Jundi as a director (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 July 2010 | Annual return made up to 15 July 2010 (16 pages) |
27 July 2010 | Annual return made up to 15 July 2010 (16 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 September 2009 | Return made up to 22/07/09; full list of members (10 pages) |
4 September 2009 | Return made up to 22/07/09; full list of members (10 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 July 2008 | Return made up to 01/07/08; no change of members (8 pages) |
16 July 2008 | Return made up to 01/07/08; no change of members (8 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 July 2007 | Return made up to 01/07/07; no change of members (8 pages) |
25 July 2007 | Return made up to 01/07/07; no change of members (8 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
8 July 2005 | Return made up to 01/07/05; change of members
|
8 July 2005 | Return made up to 01/07/05; change of members
|
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 June 2003 | Return made up to 01/07/03; no change of members (8 pages) |
30 June 2003 | Return made up to 01/07/03; no change of members (8 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 July 2002 | Return made up to 01/07/02; change of members (8 pages) |
8 July 2002 | Return made up to 01/07/02; change of members (8 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members
|
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members
|
1 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 June 2000 | Return made up to 01/07/00; full list of members (9 pages) |
29 June 2000 | Return made up to 01/07/00; full list of members (9 pages) |
22 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 June 1999 | Return made up to 01/07/99; full list of members (7 pages) |
29 June 1999 | Return made up to 01/07/99; full list of members (7 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 September 1998 | Return made up to 01/07/98; no change of members (6 pages) |
14 September 1998 | Return made up to 01/07/98; no change of members (6 pages) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 June 1997 | Return made up to 01/07/97; full list of members (8 pages) |
30 June 1997 | Return made up to 01/07/97; full list of members (8 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
1 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
28 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 September 1995 | Return made up to 23/06/95; no change of members (12 pages) |
4 September 1995 | Return made up to 23/06/95; no change of members (12 pages) |
28 June 1995 | Return made up to 23/06/94; no change of members (6 pages) |
28 June 1995 | Return made up to 23/06/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |