Company Name106 Hammersmith Grove (Management Company) Limited
DirectorSanjay Raisinghani
Company StatusActive
Company Number06096077
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sanjay Raisinghani
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressFlat A
31 Abbey Road
London
NW8 9AU
Secretary NameSheela Raisinghani
NationalityBritish
StatusCurrent
Appointed21 September 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address35 Hillbury Avenue
Harrow
Middlesex
HA3 8EP
Director NameKomal Singh Dhall
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleMake Up Artist
Correspondence AddressFlat A
31 Abbey Road St John's Wood
London
NW8 9AU
Secretary NameKomal Singh Dhall
NationalityIndian
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleMake Up Artist
Correspondence AddressFlat A
31 Abbey Road St John's Wood
London
NW8 9AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address309 Hoe Street
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Juliana Edewor Thorley
25.00%
Ordinary
1 at £1K. Matsuo
25.00%
Ordinary
1 at £1P. Hickson
25.00%
Ordinary
1 at £1S. Damji
25.00%
Ordinary

Financials

Year2014
Net Worth-£174
Cash£3,603
Current Liabilities£7,040

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

6 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
18 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
29 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
22 April 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
21 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(4 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
(4 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
(4 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Komal Singh Dhall as a director (1 page)
23 February 2010Termination of appointment of Komal Singh Dhall as a director (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 October 2009Appointment of Sheela Raisinghani as a secretary (2 pages)
18 October 2009Termination of appointment of Komal Singh Dhall as a secretary (1 page)
18 October 2009Appointment of Sheela Raisinghani as a secretary (2 pages)
18 October 2009Termination of appointment of Komal Singh Dhall as a secretary (1 page)
3 March 2009Return made up to 12/02/09; full list of members (4 pages)
3 March 2009Return made up to 12/02/09; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
25 July 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
26 February 2008Return made up to 12/02/08; full list of members (4 pages)
26 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed;new director appointed (2 pages)
12 February 2007Incorporation (17 pages)
12 February 2007Incorporation (17 pages)