UKBizDB.co.uk

GREATER HAMMERSMITH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor One Lyric Square, Hammersmith, London, England, W6 0NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Colet Court, 100 Hammersmith Road, London, England, W6 7JP

Director24 September 2015Active
102, Fulham Palace Road, London, England, W6 9PL

Director14 April 2022Active
2nd Floor, 50 Gresham Street, London, EC2V 7AY

Corporate Secretary07 April 2006Active
52 Marquis Road, London, NW1 9UB

Director29 July 2006Active
18a Thornton Road, London, SW19 4NG

Director04 September 2006Active
21 Dellcott Close, Welwyn Garden City, AL8 7BB

Director29 July 2006Active
6 Newry Road, Twickenham, TW1 1PL

Director29 July 2006Active
23 Archway Street, London, SW11 0AS

Director09 October 2006Active
3 Dig Dag Hill, Cheshunt, EN7 6NS

Director04 September 2006Active
22, Greenway, Appleton, Warrington, WA4 3AD

Director24 October 2007Active
15 Somerset Road, Teddington, TW11 8RT

Director09 October 2006Active
Circle Level, Lyric, Lyric Square, King Street, Hammersmith, England, W6 0QL

Director24 September 2015Active
Landid, Interpark House, 7 Down Street, London, W1J 7AJ

Director04 September 2006Active
Ground Floor, Colet Court, 100 Hammersmith Road, London, England, W6 7JP

Director24 September 2015Active
34 Cleveland Road, Ealing, London, W13 8AR

Director29 July 2006Active
1, Edgewood Drive, Stopsley, Luton, LU2 8ER

Director24 October 2008Active
Applewood House, Bridstow, Ross On Wye, HR9 6AJ

Director04 September 2006Active
3 Lucerne Chambers, Kensington Mall, London, W8 4EA

Director04 September 2006Active
190 Strand, London, WC2R 1JN

Corporate Director07 April 2006Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Address

Change registered office address company with date old address new address.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Address

Change registered office address company with date old address new address.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.