This company is commonly known as Greater Hammersmith. The company was founded 18 years ago and was given the registration number 05774310. The firm's registered office is in LONDON. You can find them at 4th Floor One Lyric Square, Hammersmith, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GREATER HAMMERSMITH |
---|---|---|
Company Number | : | 05774310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor One Lyric Square, Hammersmith, London, England, W6 0NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Colet Court, 100 Hammersmith Road, London, England, W6 7JP | Director | 24 September 2015 | Active |
102, Fulham Palace Road, London, England, W6 9PL | Director | 14 April 2022 | Active |
2nd Floor, 50 Gresham Street, London, EC2V 7AY | Corporate Secretary | 07 April 2006 | Active |
52 Marquis Road, London, NW1 9UB | Director | 29 July 2006 | Active |
18a Thornton Road, London, SW19 4NG | Director | 04 September 2006 | Active |
21 Dellcott Close, Welwyn Garden City, AL8 7BB | Director | 29 July 2006 | Active |
6 Newry Road, Twickenham, TW1 1PL | Director | 29 July 2006 | Active |
23 Archway Street, London, SW11 0AS | Director | 09 October 2006 | Active |
3 Dig Dag Hill, Cheshunt, EN7 6NS | Director | 04 September 2006 | Active |
22, Greenway, Appleton, Warrington, WA4 3AD | Director | 24 October 2007 | Active |
15 Somerset Road, Teddington, TW11 8RT | Director | 09 October 2006 | Active |
Circle Level, Lyric, Lyric Square, King Street, Hammersmith, England, W6 0QL | Director | 24 September 2015 | Active |
Landid, Interpark House, 7 Down Street, London, W1J 7AJ | Director | 04 September 2006 | Active |
Ground Floor, Colet Court, 100 Hammersmith Road, London, England, W6 7JP | Director | 24 September 2015 | Active |
34 Cleveland Road, Ealing, London, W13 8AR | Director | 29 July 2006 | Active |
1, Edgewood Drive, Stopsley, Luton, LU2 8ER | Director | 24 October 2008 | Active |
Applewood House, Bridstow, Ross On Wye, HR9 6AJ | Director | 04 September 2006 | Active |
3 Lucerne Chambers, Kensington Mall, London, W8 4EA | Director | 04 September 2006 | Active |
190 Strand, London, WC2R 1JN | Corporate Director | 07 April 2006 | Active |
Mr Arun Kumar Sondhi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102, Fulham Palace Road, London, England, W6 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.