81 HAMMERSMITH GROVE LIMITED

Register to unlock more data on OkredoRegister

81 HAMMERSMITH GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01442438

Incorporation date

08/08/1979

Size

Micro Entity

Contacts

Registered address

Registered address

81b Hammersmith Grove, London, W6 0NECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1987)
dot icon02/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon28/03/2026
Replacement Filing for the appointment of Patty Chan as a director
dot icon17/02/2026
Micro company accounts made up to 2025-11-30
dot icon20/02/2025
Cessation of Joanna Darlington as a person with significant control on 2024-09-17
dot icon20/02/2025
Termination of appointment of Joanna Trudi Darlington as a director on 2024-09-17
dot icon20/02/2025
Appointment of Mr James Joseph Coyle as a director on 2024-09-17
dot icon20/02/2025
Appointment of Mr Mhd Homam Ayaso as a director on 2024-09-17
dot icon20/02/2025
Notification of James Joseph Coyle as a person with significant control on 2024-09-17
dot icon20/02/2025
Notification of Mhd Homam Ayaso as a person with significant control on 2024-09-17
dot icon16/12/2024
Micro company accounts made up to 2024-11-30
dot icon05/09/2024
Micro company accounts made up to 2023-11-30
dot icon03/06/2024
Appointment of Ms Patty Chan as a director on 2024-05-21
dot icon03/06/2024
Notification of Patty Chan as a person with significant control on 2024-05-21
dot icon25/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-11-30
dot icon24/03/2023
Cessation of Carole Ann Duckworth as a person with significant control on 2022-04-05
dot icon24/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon20/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon14/04/2022
Termination of appointment of Jeremy Dyce Duckworth as a director on 2022-04-12
dot icon14/04/2022
Termination of appointment of Joanna Trudi Darlington as a secretary on 2022-04-13
dot icon04/04/2022
Change of details for Sarah Stennett as a person with significant control on 2022-04-04
dot icon04/04/2022
Change of details for Carole Ann Duckworth as a person with significant control on 2022-04-04
dot icon04/04/2022
Change of details for Joanna Darlington as a person with significant control on 2022-04-04
dot icon01/12/2021
Appointment of Mr Mark Simpson as a secretary on 2021-11-30
dot icon05/07/2021
Micro company accounts made up to 2020-11-30
dot icon19/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-11-30
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-11-30
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-11-30
dot icon10/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon19/12/2016
Appointment of Mrs Sarah Stennett as a director on 2016-10-19
dot icon17/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/10/2016
Termination of appointment of Sheila Winifred Aldworth as a director on 2016-10-11
dot icon08/02/2016
Annual return made up to 2016-01-29 no member list
dot icon23/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/02/2015
Director's details changed for Joanna Darlington on 2015-01-01
dot icon04/02/2015
Annual return made up to 2015-01-29 no member list
dot icon04/02/2015
Director's details changed for Miss Sheila Winifred Aldworth on 2015-01-01
dot icon18/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/02/2014
Annual return made up to 2014-01-29 no member list
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/04/2013
Annual return made up to 2013-01-29
dot icon01/12/2012
Compulsory strike-off action has been discontinued
dot icon30/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon06/02/2012
Annual return made up to 2012-01-29 no member list
dot icon07/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/02/2011
Annual return made up to 2011-01-29 no member list
dot icon29/03/2010
Annual return made up to 2010-01-29 no member list
dot icon29/03/2010
Director's details changed for Miss Sheila Winifred Aldworth on 2010-03-29
dot icon29/03/2010
Director's details changed for Joanna Darlington on 2010-03-29
dot icon01/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/02/2009
Annual return made up to 29/01/09
dot icon08/03/2008
Secretary appointed joanna darlington
dot icon08/03/2008
Appointment terminated secretary sheila aldworth
dot icon04/02/2008
Annual return made up to 29/01/08
dot icon03/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/02/2007
Annual return made up to 29/01/07
dot icon19/02/2007
New director appointed
dot icon17/02/2006
Annual return made up to 29/01/06
dot icon09/01/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/01/2005
Annual return made up to 29/01/05
dot icon06/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/01/2004
Annual return made up to 29/01/04
dot icon08/02/2003
Annual return made up to 29/01/03
dot icon08/02/2003
New director appointed
dot icon21/01/2003
Total exemption small company accounts made up to 2002-11-30
dot icon31/01/2002
Annual return made up to 29/01/02
dot icon29/01/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/02/2001
Annual return made up to 29/01/01
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon08/01/2001
Accounts for a small company made up to 2000-11-30
dot icon01/03/2000
Annual return made up to 29/01/00
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon15/02/2000
Accounts for a small company made up to 1999-11-30
dot icon14/02/2000
New director appointed
dot icon08/02/1999
Accounts for a small company made up to 1998-11-30
dot icon05/02/1999
Annual return made up to 29/01/99
dot icon09/02/1998
Accounts for a small company made up to 1997-11-30
dot icon09/02/1998
Annual return made up to 29/01/98
dot icon24/01/1997
Accounts for a small company made up to 1996-11-30
dot icon24/01/1997
Annual return made up to 29/01/97
dot icon14/02/1996
Annual return made up to 29/01/96
dot icon18/01/1996
Accounts for a small company made up to 1995-11-30
dot icon27/01/1995
Annual return made up to 29/01/95
dot icon27/01/1995
Director resigned;new director appointed
dot icon12/01/1995
Auditor's resignation
dot icon12/01/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/02/1994
Accounts for a small company made up to 1993-11-30
dot icon05/02/1994
Annual return made up to 29/01/94
dot icon25/02/1993
Accounts for a small company made up to 1992-11-30
dot icon25/02/1993
Annual return made up to 29/01/93
dot icon03/02/1992
Accounts for a small company made up to 1991-11-30
dot icon23/01/1992
Annual return made up to 29/01/92
dot icon18/02/1991
Annual return made up to 06/01/91
dot icon06/02/1991
Accounts for a small company made up to 1990-11-30
dot icon05/02/1990
Annual return made up to 29/01/90
dot icon05/02/1990
Accounts for a small company made up to 1989-11-30
dot icon18/01/1989
Annual return made up to 06/01/89
dot icon18/01/1989
Accounts for a small company made up to 1988-11-30
dot icon22/01/1988
Annual return made up to 06/01/88
dot icon22/01/1988
Accounts for a small company made up to 1987-11-30
dot icon11/03/1987
Annual return made up to 10/01/87
dot icon04/02/1987
Accounts for a small company made up to 1986-11-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sarah Jane Stennett
Director
19/10/2016 - Present
27
Darlington, Joanna Trudi
Director
29/01/2003 - 17/09/2024
2
Chan, Patty
Director
21/05/2024 - Present
-
Mr James Joseph Coyle
Director
17/09/2024 - Present
-
Mr Mhd Homam Ayaso
Director
17/09/2024 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 81 HAMMERSMITH GROVE LIMITED

81 HAMMERSMITH GROVE LIMITED is an(a) Active company incorporated on 08/08/1979 with the registered office located at 81b Hammersmith Grove, London, W6 0NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 81 HAMMERSMITH GROVE LIMITED?

toggle

81 HAMMERSMITH GROVE LIMITED is currently Active. It was registered on 08/08/1979 .

Where is 81 HAMMERSMITH GROVE LIMITED located?

toggle

81 HAMMERSMITH GROVE LIMITED is registered at 81b Hammersmith Grove, London, W6 0NE.

What does 81 HAMMERSMITH GROVE LIMITED do?

toggle

81 HAMMERSMITH GROVE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 81 HAMMERSMITH GROVE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-01 with no updates.