Company Name202 Hammersmith Grove Residents Management Company Limited
Company StatusActive
Company Number03777522
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 10 months ago)

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 NameDeclan Ennis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCommercial Manager
Country of ResidenceIreland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameJane Marian Cheffings
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(3 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMrs Tessa Jocelyn Lumley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(23 years after company formation)
Appointment Duration1 year, 10 months
RoleWriter
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMr Liang Xian
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(23 years after company formation)
Appointment Duration1 year, 10 months
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameJeannine Elizabeth Mockridge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAutralian
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleTour Director
Correspondence Address202a Hammersmith Grove
London
W6 7HG
Director NameMr Nigel Mark Squires
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address96 Carthew Road
London
W6 0DX
Secretary NameMr Nigel Mark Squires
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address96 Carthew Road
London
W6 0DX
Director NameRupert Squires
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 September 2010)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence Address202d Hammersmith Grove
London
W6 7HG
Director NameOmri Stephenson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2003)
RoleComputer Artist
Correspondence Address202b Hammersmith Grove
London
W6 7HG
Secretary NameRupert Squires
NationalityBritish
StatusResigned
Appointed13 December 2000(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 September 2010)
RoleSoftware It
Country of ResidenceUnited Kingdom
Correspondence Address202d Hammersmith Grove
London
W6 7HG
Director NameMr Dushyant Ambalal Patel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(3 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 202 Fulham Road
London
SW10 9PJ
Secretary NameJane Marian Cheffings
NationalityBritish
StatusResigned
Appointed15 February 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address202a Hammersmith Grove
London
W6 7HG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusResigned
Appointed01 August 2013(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2016)
Correspondence Address12 Blacks Road
London
W6 9EU
Secretary NameSP Property Group Limited (Corporation)
StatusResigned
Appointed19 December 2016(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
Correspondence AddressThird Floor 202 Fulham Road
London
SW10 9PJ

Location

Registered Address3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bin Hong
25.00%
Ordinary
1 at £1Declan Ennis
25.00%
Ordinary
1 at £1Jane Cheffings
25.00%
Ordinary
1 at £1Mr Dushyant Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

19 October 2023Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 19 October 2023 (1 page)
2 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 30 September 2022 (4 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
20 May 2022Appointment of Mr Liang Xian as a director on 20 May 2022 (2 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
20 May 2022Appointment of Mrs Tessa Jocelyn Lumley as a director on 20 May 2022 (2 pages)
29 October 2021Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 (1 page)
3 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
8 January 2021Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page)
10 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Sp Property Group Limited as a secretary on 31 March 2020 (1 page)
8 April 2020Registered office address changed from 202 Fulham Road London SW10 9PJ England to 9 Spring Street Spring Street London W2 3RA on 8 April 2020 (1 page)
4 November 2019Micro company accounts made up to 30 September 2019 (6 pages)
4 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
9 January 2018Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
18 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
7 September 2017Registered office address changed from Sourcing Property Ltd Third Floor 202 Fulham Road London SW10 9PJ to 202 Fulham Road London SW10 9PJ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Sourcing Property Ltd Third Floor 202 Fulham Road London SW10 9PJ to 202 Fulham Road London SW10 9PJ on 7 September 2017 (1 page)
22 August 2017Secretary's details changed for Sourcing Property Limited on 9 March 2017 (1 page)
22 August 2017Secretary's details changed for Sourcing Property Limited on 9 March 2017 (1 page)
8 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
8 June 2017Termination of appointment of Dushyant Ambalal Patel as a director on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
8 June 2017Termination of appointment of Dushyant Ambalal Patel as a director on 8 June 2017 (1 page)
13 January 2017Termination of appointment of Willmotts (Ealing) Limited as a secretary on 19 December 2016 (2 pages)
13 January 2017Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road London W6 9EU to Third Floor 202 Fulham Road London SW10 9PJ on 13 January 2017 (2 pages)
13 January 2017Appointment of Sourcing Property Limited as a secretary on 19 December 2016 (3 pages)
13 January 2017Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road London W6 9EU to Third Floor 202 Fulham Road London SW10 9PJ on 13 January 2017 (2 pages)
13 January 2017Appointment of Sourcing Property Limited as a secretary on 19 December 2016 (3 pages)
13 January 2017Termination of appointment of Willmotts (Ealing) Limited as a secretary on 19 December 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(4 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(4 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(4 pages)
13 March 2014Director's details changed for Declan Ennis on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Declan Ennis on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Jane Marian Cheffings on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Jane Marian Cheffings on 13 March 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 September 2013Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA on 20 September 2013 (2 pages)
18 September 2013Appointment of Willmotts Ealing Limited as a secretary (3 pages)
18 September 2013Appointment of Willmotts Ealing Limited as a secretary (3 pages)
18 September 2013Termination of appointment of Jane Cheffings as a secretary (2 pages)
18 September 2013Termination of appointment of Jane Cheffings as a secretary (2 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
26 June 2012Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA United Kingdom on 26 June 2012 (1 page)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
25 June 2012Director's details changed for Mr Dushyant Ambalal Patel on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
25 June 2012Secretary's details changed for Jane Marian Cheffines on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O Jane Cheffings Basement Flat 202, Hammersmith Grove London W6 7HG on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O Jane Cheffings Basement Flat 202, Hammersmith Grove London W6 7HG on 25 June 2012 (1 page)
25 June 2012Director's details changed for Mr Dushyant Ambalal Patel on 25 June 2012 (2 pages)
25 June 2012Secretary's details changed for Jane Marian Cheffines on 25 June 2012 (1 page)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
21 February 2011Appointment of Jane Marian Cheffines as a secretary (3 pages)
21 February 2011Appointment of Jane Marian Cheffines as a secretary (3 pages)
19 September 2010Termination of appointment of Rupert Squires as a secretary (1 page)
19 September 2010Termination of appointment of Rupert Squires as a secretary (1 page)
19 September 2010Termination of appointment of Rupert Squires as a director (1 page)
19 September 2010Termination of appointment of Rupert Squires as a director (1 page)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
11 June 2010Registered office address changed from 202D Hammersmith Grove London W6 7HG on 11 June 2010 (1 page)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
11 June 2010Registered office address changed from 202D Hammersmith Grove London W6 7HG on 11 June 2010 (1 page)
10 June 2010Director's details changed for Declan Ennis on 26 May 2010 (2 pages)
10 June 2010Director's details changed for Jane Marian Cheffings on 26 May 2010 (2 pages)
10 June 2010Director's details changed for Rupert Squires on 26 May 2010 (2 pages)
10 June 2010Director's details changed for Declan Ennis on 26 May 2010 (2 pages)
10 June 2010Director's details changed for Rupert Squires on 26 May 2010 (2 pages)
10 June 2010Director's details changed for Jane Marian Cheffings on 26 May 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
3 June 2009Return made up to 26/05/09; full list of members (5 pages)
3 June 2009Return made up to 26/05/09; full list of members (5 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
17 June 2008Return made up to 26/05/08; full list of members (5 pages)
17 June 2008Return made up to 26/05/08; full list of members (5 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
8 June 2007Return made up to 26/05/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 26/05/07; full list of members (3 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
22 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
2 June 2006Return made up to 26/05/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 26/05/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
15 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
1 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
24 May 2004Return made up to 26/05/04; full list of members (9 pages)
24 May 2004Return made up to 26/05/04; full list of members (9 pages)
28 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
28 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
1 August 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
29 January 2003Director resigned (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Secretary resigned;director resigned (2 pages)
29 January 2003Director resigned (2 pages)
29 January 2003Secretary resigned;director resigned (2 pages)
17 June 2002Return made up to 26/05/02; full list of members (9 pages)
17 June 2002Return made up to 26/05/02; full list of members (9 pages)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
22 May 2001Return made up to 26/05/01; full list of members (8 pages)
22 May 2001Return made up to 26/05/01; full list of members (8 pages)
28 March 2001Full accounts made up to 31 May 2000 (11 pages)
28 March 2001Full accounts made up to 31 May 2000 (11 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
23 February 2001Ad 26/05/99--------- £ si 2@1 (2 pages)
23 February 2001Ad 26/05/99--------- £ si 2@1 (2 pages)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
19 February 2001Return made up to 26/05/00; full list of members (6 pages)
19 February 2001Return made up to 26/05/00; full list of members (6 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001New director appointed (2 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
9 June 1999Registered office changed on 09/06/99 from: 55 po box 7 spa road london SE16 3QQ (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: 55 po box 7 spa road london SE16 3QQ (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
26 May 1999Incorporation (18 pages)
26 May 1999Incorporation (18 pages)