Company Name236 Hammersmith Grove Limited
DirectorsKatie Angela Gagen and Amber Sienna Haas
Company StatusActive
Company Number05151192
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 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 NameMiss Katie Angela Gagen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Director NameMiss Amber Sienna Haas
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameEsperanza Lopez
Date of BirthNovember 1926 (Born 97 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleRetired
Correspondence Address2 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Director NameMr Stephen William Hogg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Director NameMr Miles Cosmo Archdale Gibson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Secretary NameMr Stephen William Hogg
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Director NameMr Dominic Michael Grace
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2017)
RoleDirector Of Property Company
Country of ResidenceEngland
Correspondence Address1 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Secretary NameMr Dominic Michael Grace
StatusResigned
Appointed06 March 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address1 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Director NameMrs Hayley Kate Martyn-Fisher
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2021)
RoleMother
Country of ResidenceEngland
Correspondence Address3 Grove Mansions Hammersmith Grove
London
W6 7EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Dominic Grace
25.00%
Ordinary
1 at £1Executors Of Estate Of Esperanza Lopez
25.00%
Ordinary
1 at £1Katie Angela Gagen
25.00%
Ordinary
1 at £1Miles Cosmo Archdale Gibson
25.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

22 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
26 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
13 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Hayley Kate Martyn-Fisher as a director on 20 January 2021 (1 page)
1 October 2020Micro company accounts made up to 29 February 2020 (3 pages)
26 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
21 November 2017Appointment of Miss Amber Sienna Haas as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Miss Amber Sienna Haas as a director on 21 November 2017 (2 pages)
17 November 2017Registered office address changed from 1 Grove Mansions 236 Hammersmith Grove London W6 7EW to Willmott House 12 Blacks Road London W6 9EU on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 1 Grove Mansions 236 Hammersmith Grove London W6 7EW to Willmott House 12 Blacks Road London W6 9EU on 17 November 2017 (1 page)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 August 2017Termination of appointment of Dominic Michael Grace as a secretary on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Dominic Michael Grace as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Dominic Michael Grace as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Dominic Michael Grace as a secretary on 1 August 2017 (1 page)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(5 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(5 pages)
30 May 2016Director's details changed for Mrs Hayley Kate Martyn-Fisher on 30 May 2016 (2 pages)
30 May 2016Director's details changed for Mrs Hayley Kate Martyn-Fisher on 30 May 2016 (2 pages)
9 May 2016Appointment of Mrs Hayley Kate Martyn-Fisher as a director on 30 March 2016 (2 pages)
9 May 2016Appointment of Mrs Hayley Kate Martyn-Fisher as a director on 30 March 2016 (2 pages)
7 May 2016Termination of appointment of Miles Cosmo Archdale Gibson as a director on 31 March 2016 (1 page)
7 May 2016Termination of appointment of Miles Cosmo Archdale Gibson as a director on 31 March 2016 (1 page)
4 March 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(6 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(6 pages)
16 March 2015Appointment of Mr Dominic Michael Grace as a secretary on 6 March 2015 (2 pages)
16 March 2015Appointment of Mr Dominic Michael Grace as a director on 6 March 2015 (2 pages)
16 March 2015Appointment of Mr Dominic Michael Grace as a secretary on 6 March 2015 (2 pages)
16 March 2015Appointment of Mr Dominic Michael Grace as a director on 6 March 2015 (2 pages)
16 March 2015Appointment of Mr Dominic Michael Grace as a director on 6 March 2015 (2 pages)
16 March 2015Appointment of Mr Dominic Michael Grace as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Stephen William Hogg as a director on 12 December 2014 (1 page)
10 March 2015Termination of appointment of Stephen William Hogg as a secretary on 12 December 2014 (1 page)
10 March 2015Termination of appointment of Stephen William Hogg as a director on 12 December 2014 (1 page)
10 March 2015Termination of appointment of Stephen William Hogg as a secretary on 12 December 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(6 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(6 pages)
5 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
23 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
13 June 2010Director's details changed for Miles Cosmo Archdale Gibson on 1 June 2010 (2 pages)
13 June 2010Director's details changed for Katie Angela Gagen on 1 June 2010 (2 pages)
13 June 2010Director's details changed for Miles Cosmo Archdale Gibson on 1 June 2010 (2 pages)
13 June 2010Director's details changed for Miles Cosmo Archdale Gibson on 1 June 2010 (2 pages)
13 June 2010Director's details changed for Katie Angela Gagen on 1 June 2010 (2 pages)
13 June 2010Director's details changed for Katie Angela Gagen on 1 June 2010 (2 pages)
13 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 June 2009Return made up to 11/06/09; full list of members (4 pages)
17 June 2009Return made up to 11/06/09; full list of members (4 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 June 2008Return made up to 11/06/08; full list of members (4 pages)
13 June 2008Appointment terminated director esperanza lopez (1 page)
13 June 2008Appointment terminated director esperanza lopez (1 page)
13 June 2008Return made up to 11/06/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
3 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 June 2006Return made up to 11/06/06; full list of members (3 pages)
14 June 2006Return made up to 11/06/06; full list of members (3 pages)
8 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
6 September 2005Ad 08/08/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 September 2005Ad 08/08/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 July 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 July 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
11 June 2004Incorporation (20 pages)
11 June 2004Incorporation (20 pages)