Company NameHammersmith And Fulham Private Tenants Rights Project
Company StatusDissolved
Company Number02568338
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1990(33 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameCllr Heather Margaret Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 April 2004)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address17a Iverson Road
London
NW6 2QT
Secretary NameCllr Heather Margaret Johnson
NationalityBritish
StatusClosed
Appointed23 January 2002(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 April 2004)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address17a Iverson Road
London
NW6 2QT
Director NameMrs Adronie Alford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration3 years (resigned 13 December 1994)
RoleCouncillor (Local Authority)
Correspondence AddressClaudian House 58 Oxberry Avenue
London
SW6 5SS
Director NameMr Frederick Bostwick
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 13 July 1999)
RoleRetired
Correspondence Address29 Ashew Mansions
Askew Road
London
W12
Director NameMr David Michael Pigg
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 07 October 2003)
RoleBank Clerk
Correspondence Address11 Mark Mansions
Westville Road
London
W12 9PS
Director NameGeorge Sheerin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1994)
RoleHousing Manager
Correspondence Address182 Elsenham Street
Southfields
London
SW18 5NR
Director NameMs Lesley Stanford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration3 years (resigned 13 December 1994)
RoleAdvice Worker
Correspondence Address16 Ashchurch Grove
London
W12 9BT
Director NameMs Diane Wilson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1993)
RoleLocal Government Officer
Correspondence Address17 Kings Court
London
W6 0RN
Secretary NameMs Lesley Stanford
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address16 Ashchurch Grove
London
W12 9BT
Director NameWill Howlett
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 September 2003)
RoleRetired Cvil Servant
Correspondence Address62 Marville Road
London
SW6 7BD
Director NameLeonard George Fenton
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 1995)
RoleRetired
Correspondence Address17 Peterborough Road
Fulham
London
SW6 3BT
Director NameDody O'Driscoll
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 September 2003)
RoleLecturer In Further Education
Correspondence Address57 Fitzgeorge Avenue
West Kensington
London
W14 0SZ
Secretary NameWill Howlett
NationalityBritish
StatusResigned
Appointed16 November 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 1998)
RoleRetired
Correspondence Address62 Marville Road
London
SW6 7BD
Director NameShaheena Yusuf
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2002)
RoleTenancy Relations Officer
Correspondence Address26 Hounslow Avenue
Hounslow
TW3 2DZ
Secretary NameShaheena Yusuf
NationalityBritish
StatusResigned
Appointed05 March 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2002)
RoleTenancy Relations Officer
Correspondence Address26 Hounslow Avenue
Hounslow
TW3 2DZ
Director NameGerrad Pascal Reehill
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2000(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2003)
RoleEngineer
Correspondence Address36a Margravine Gardens
London
W6 8RH

Location

Registered Address17a Iverson Road
London
NW6 2QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Turnover£95,290
Net Worth-£4,589
Current Liabilities£5,174

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
18 November 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
10 January 2003Annual return made up to 13/12/02 (5 pages)
13 March 2002Full accounts made up to 31 March 2001 (9 pages)
13 March 2002Annual return made up to 13/12/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/02
(4 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Secretary resigned;director resigned (1 page)
13 February 2001Memorandum and Articles of Association (5 pages)
13 February 2001Annual return made up to 13/12/00 (4 pages)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
17 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Annual return made up to 13/12/99
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Annual return made up to 13/12/98
  • 363(288) ‐ Secretary resigned
(4 pages)
28 October 1998Full accounts made up to 31 March 1998 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Annual return made up to 13/12/97 (4 pages)
3 February 1997Annual return made up to 13/12/96 (4 pages)
20 November 1996Full accounts made up to 31 March 1996 (11 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1996Memorandum and Articles of Association (14 pages)
21 November 1995Full accounts made up to 31 March 1995 (11 pages)