Company NameHammersmith And Fulham Chamber Of Commerce
DirectorRichard David Arthur Burge
Company StatusActive
Company Number02073455
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1986(37 years, 5 months ago)
Previous NameHammersmith And Fulham Business Club

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameNeil Anthony Stanfield
NationalityBritish
StatusCurrent
Appointed01 December 2011(25 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address17 Holm Oaks
Cowfold
Horsham
West Sussex
RH13 8AQ
Director NameMr Richard David Arthur Burge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(34 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameChristopher John Nigel Byrom
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 09 November 1992)
RoleComputer Consultant
Correspondence Address72 Inglethorpe Street
London
SW6 6NX
Director NameMiss Jill Margaret Fletcher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleBusiness Administrator
Correspondence Address90 Clancarty Road
Fulham
London
SW6 3AA
Director NameMr Timothy John Stone
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1997)
RoleChartered Accountant
Correspondence Address12 Inglethorpe Street
Fulham
London
SW6 6NT
Secretary NameMiss Jill Margaret Fletcher
NationalityBritish
StatusResigned
Appointed09 April 1992(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address90 Clancarty Road
Fulham
London
SW6 3AA
Director NameBruce Joseph Kingwell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(5 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address2 Branksome Way
New Malden
Surrey
KT3 3AX
Secretary NameBruce Joseph Kingwell
NationalityBritish
StatusResigned
Appointed09 November 1992(5 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 1997)
RoleCompany Director
Correspondence Address2 Branksome Way
New Malden
Surrey
KT3 3AX
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed12 April 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr George Charles Robin Booth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(11 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Lodge Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameSimon George Sperryn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressDeynes House
Deynes Lane Debden
Saffron Walden
Essex
CB11 3LG
Secretary NameMr George Charles Robin Booth
NationalityBritish
StatusResigned
Appointed31 March 1999(12 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Lodge Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameMr Peter Ernest Bishop
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(14 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 25 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Stuart Road
London
SW19 8DH

Contact

Websitehammersmithlondon.co.uk

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

10 October 2023Appointment of Mr Abdolkarim Fatehi as a director on 5 October 2023 (2 pages)
10 October 2023Termination of appointment of Richard David Arthur Burge as a director on 29 September 2023 (1 page)
25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
8 February 2021Appointment of Mr Richard David Arthur Burge as a director on 25 January 2021 (2 pages)
8 February 2021Termination of appointment of Peter Ernest Bishop as a director on 25 January 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 April 2016Annual return made up to 9 April 2016 no member list (3 pages)
18 April 2016Annual return made up to 9 April 2016 no member list (3 pages)
20 November 2015Amended accounts for a dormant company made up to 31 December 2014 (5 pages)
20 November 2015Amended accounts for a dormant company made up to 31 December 2014 (5 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (3 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (3 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 May 2014Annual return made up to 9 April 2014 no member list (3 pages)
1 May 2014Annual return made up to 9 April 2014 no member list (3 pages)
1 May 2014Annual return made up to 9 April 2014 no member list (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 May 2013Annual return made up to 9 April 2013 no member list (3 pages)
3 May 2013Annual return made up to 9 April 2013 no member list (3 pages)
3 May 2013Annual return made up to 9 April 2013 no member list (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 9 April 2012 no member list (3 pages)
1 May 2012Annual return made up to 9 April 2012 no member list (3 pages)
1 May 2012Annual return made up to 9 April 2012 no member list (3 pages)
15 February 2012Appointment of Neil Anthony Stanfield as a secretary (3 pages)
15 February 2012Termination of appointment of George Booth as a secretary (2 pages)
15 February 2012Termination of appointment of George Booth as a director (2 pages)
15 February 2012Termination of appointment of George Booth as a secretary (2 pages)
15 February 2012Termination of appointment of George Booth as a director (2 pages)
15 February 2012Appointment of Neil Anthony Stanfield as a secretary (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 9 April 2011 no member list (4 pages)
16 June 2011Annual return made up to 9 April 2011 no member list (4 pages)
16 June 2011Annual return made up to 9 April 2011 no member list (4 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Annual return made up to 9 April 2010 no member list (4 pages)
5 August 2010Annual return made up to 9 April 2010 no member list (4 pages)
5 August 2010Annual return made up to 9 April 2010 no member list (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 August 2009Director and secretary's change of particulars george charles robin booth logged form (1 page)
17 August 2009Director and secretary's change of particulars george charles robin booth logged form (1 page)
5 May 2009Annual return made up to 09/04/09 (2 pages)
5 May 2009Annual return made up to 09/04/09 (2 pages)
4 May 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
4 May 2009Location of debenture register (1 page)
4 May 2009Registered office changed on 04/05/2009 from 33 queen street london EC4R 1AP (1 page)
4 May 2009Registered office changed on 04/05/2009 from 33 queen street london EC4R 1AP (1 page)
4 May 2009Location of register of members (1 page)
4 May 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
4 May 2009Location of register of members (1 page)
4 May 2009Location of debenture register (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 April 2008Annual return made up to 09/04/08 (2 pages)
16 April 2008Annual return made up to 09/04/08 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 August 2007Annual return made up to 09/04/07 (2 pages)
9 August 2007Annual return made up to 09/04/07 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 July 2006Annual return made up to 09/04/06 (2 pages)
21 July 2006Annual return made up to 09/04/06 (2 pages)
22 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 June 2005Annual return made up to 09/04/05 (4 pages)
8 June 2005Annual return made up to 09/04/05 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 June 2004Annual return made up to 09/04/04 (4 pages)
14 June 2004Annual return made up to 09/04/04 (4 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 April 2003Annual return made up to 09/04/03 (4 pages)
24 April 2003Annual return made up to 09/04/03 (4 pages)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 June 2002Annual return made up to 09/04/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 June 2002Annual return made up to 09/04/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
4 July 2001Annual return made up to 09/04/01 (4 pages)
4 July 2001Annual return made up to 09/04/01 (4 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 April 2000Annual return made up to 09/04/00 (3 pages)
21 April 2000Annual return made up to 09/04/00 (3 pages)
23 November 1999Auditor's resignation (1 page)
23 November 1999Auditor's resignation (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Annual return made up to 09/04/99 (6 pages)
6 June 1999Director resigned (1 page)
6 June 1999Annual return made up to 09/04/99 (6 pages)
6 June 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Annual return made up to 09/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1998Annual return made up to 09/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 January 1998Registered office changed on 19/01/98 from: 170 dorset road london SW19 3EF (1 page)
19 January 1998Registered office changed on 19/01/98 from: 170 dorset road london SW19 3EF (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
11 June 1997Full accounts made up to 31 December 1996 (11 pages)
11 June 1997Full accounts made up to 31 December 1996 (11 pages)
16 April 1997Annual return made up to 09/04/97 (4 pages)
16 April 1997Annual return made up to 09/04/97 (4 pages)
29 May 1996Full accounts made up to 31 December 1995 (11 pages)
29 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 May 1996Annual return made up to 09/04/96 (4 pages)
22 May 1996Annual return made up to 09/04/96 (4 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
18 April 1995Annual return made up to 09/04/95 (4 pages)
18 April 1995Annual return made up to 09/04/95 (4 pages)
15 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)