Company Information for 4-6 HATHERLEY GROVE RESIDENTS LIMITED
27 PALACE GATE, LONDON, W8 5LS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
4-6 HATHERLEY GROVE RESIDENTS LIMITED | |
Legal Registered Office | |
27 PALACE GATE LONDON W8 5LS Other companies in W8 | |
Company Number | 03212327 | |
---|---|---|
Company ID Number | 03212327 | |
Date formed | 1996-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 20:39:23 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES JEREMY PAUL LINDON |
||
GUILLAUME FARGES |
||
MARIA DEL PILAR FERNANDEZ |
||
WILLIAM LEO MARSHALL |
||
JOSE JORGE MENDES |
||
VITTORIO PATAIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAUTIER OUDINE |
Director | ||
CASSIAN PATRICK SCOTT |
Director | ||
FRANK YING |
Director | ||
PETER CAMPBELL |
Director | ||
VICTORIA JANE COLLINS |
Director | ||
KIRSTY RUSSELL-DUFF |
Director | ||
PO SING CHU |
Director | ||
FRANK YING |
Company Secretary | ||
JOSE VAZQUEZ PICO |
Director | ||
KIT JOO HO |
Director | ||
YASMINE DAL LAGO |
Director | ||
RENITA ALIMCHANDANI |
Director | ||
YUK FONG TSANG |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1999-12-20 | Active | |
23 QUEENS GATE GARDENS LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1980-11-06 | Active | |
17 PRINCE OF WALES TERRACE LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1998-02-13 | Active | |
20 KENSINGTON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1984-01-30 | Active | |
45 QUEEN'S GATE GARDENS LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2002-06-20 | Active | |
FOUR CHESHAM STREET LIMITED | Company Secretary | 2007-03-21 | CURRENT | 1970-09-29 | Active | |
47 EVELYN GARDENS LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2004-07-01 | Active | |
82 CORNWALL GARDENS LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2001-05-14 | Active | |
LANCASTER LODGE LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1987-03-23 | Active | |
17 VICARAGE GATE LIMITED | Company Secretary | 2004-05-04 | CURRENT | 2003-05-01 | Active | |
78 EATON PLACE LIMITED | Company Secretary | 2004-02-05 | CURRENT | 1986-03-14 | Active - Proposal to Strike off | |
FORTY-FIVE QUEEN'S GATE GARDENS MANAGEMENT LIMITED | Company Secretary | 2003-08-06 | CURRENT | 1984-11-21 | Active | |
32 RUSSELL ROAD MANAGEMENT LIMITED | Company Secretary | 2001-02-12 | CURRENT | 1998-04-08 | Active | |
IMPERIAL COURT MANAGEMENT (KENSINGTON) LIMITED | Company Secretary | 2000-12-01 | CURRENT | 1982-08-06 | Active | |
NO 1 WETHERBY GARDENS LIMITED | Company Secretary | 2000-03-25 | CURRENT | 1960-04-25 | Active | |
15 CHENISTON GARDENS LIMITED | Company Secretary | 2000-03-15 | CURRENT | 1999-08-24 | Active | |
GRAYLAND COURT LTD | Company Secretary | 2000-03-01 | CURRENT | 1997-03-19 | Active | |
LITTLE BOLTONS LIMITED | Company Secretary | 1999-10-27 | CURRENT | 1998-10-14 | Active | |
TEVIOT HOUSE LIMITED | Company Secretary | 1999-09-14 | CURRENT | 1995-08-08 | Active | |
51 LINDEN GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 1999-01-11 | CURRENT | 1991-07-02 | Active | |
83 CORNWALL GARDENS,S.W.7.(RESIDENTS' ASSOCIATION)LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1962-12-24 | Active | |
22 HARCOURT TERRACE LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1997-10-29 | Active | |
43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 1997-07-14 | CURRENT | 1991-03-04 | Active | |
44 CRANLEY GARDENS MANAGEMENT LIMITED | Company Secretary | 1997-07-07 | CURRENT | 1996-11-04 | Active | |
SEVENTEEN DE VERE GARDENS (MANAGEMENT) LIMITED | Company Secretary | 1996-11-01 | CURRENT | 1996-02-20 | Active | |
24 PALACE COURT LIMITED | Company Secretary | 1996-02-08 | CURRENT | 1995-11-07 | Active | |
17 ELVASTON PLACE LIMITED | Company Secretary | 1996-01-26 | CURRENT | 1989-02-08 | Active | |
35 ELVASTON PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-02-22 | CURRENT | 1995-02-22 | Active | |
28 PEMBRIDGE SQUARE LONDON W2 4DS LIMITED | Company Secretary | 1995-01-04 | CURRENT | 1993-03-23 | Active | |
44 ELVASTON PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 1994-07-18 | CURRENT | 1994-02-16 | Active | |
38 ELVASTON PLACE LIMITED | Company Secretary | 1991-12-24 | CURRENT | 1976-10-15 | Active | |
PIERCY & HEAD LIMITED | Company Secretary | 1991-11-22 | CURRENT | 1949-12-06 | Active | |
E M DUNN PROPERTY COMPANY LIMITED | Director | 1991-12-31 | CURRENT | 1959-08-04 | Dissolved 2017-04-24 | |
VIVE SKINCARE LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
INNOVANTY LTD | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active - Proposal to Strike off | |
INNOVANTRY LTD | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
Previous accounting period shortened from 31/03/24 TO 30/11/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Current accounting period shortened from 30/11/23 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR VITTORIO PATAIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAUTIER OUDINE | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CASSIAN PATRICK SCOTT | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GUILLAUME FARGES | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gautier Oudine on 2013-05-30 | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK YING | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GAUTIER OUDINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA COLLINS | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CASSIAN PATRICK SCOTT | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK YING / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE JORGE MENDES / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEO MARSHALL / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA DEL PILAR FERNANDEZ / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE COLLINS / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPBELL / 30/05/2010 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER CAMPBELL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
88(2)R | AD 01/12/00--------- £ SI 1@1 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 21 NEW FETTER LANE LONDON EC4A 1AW | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QW | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 16 SALE PLACE SUSSEX GARDENS LONDON W2 1PX | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4-6 HATHERLEY GROVE RESIDENTS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 4-6 HATHERLEY GROVE RESIDENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |