Background WavePink WaveYellow Wave

HAMMERSMITH & FULHAM YOUTH ZONE (10381611)

HAMMERSMITH & FULHAM YOUTH ZONE (10381611) is an active UK company. incorporated on 17 September 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. HAMMERSMITH & FULHAM YOUTH ZONE has been registered for 9 years. Current directors include AVERTY, Charmian, DEVEY, Robert Alan, JEROME, Victoria Che-Vi and 6 others.

Company Number
10381611
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 September 2016
Age
9 years
Address
2 Edcity Walk, London, W12 7TF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
AVERTY, Charmian, DEVEY, Robert Alan, JEROME, Victoria Che-Vi, LEHMANN, Robert Lee, MARSH, Philip John, TREHY, Nicole, WARTY, Mihir Amit, WASON, Ian Eugene Romer, YANG, Yixuan
SIC Codes
93110, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSMITH & FULHAM YOUTH ZONE

HAMMERSMITH & FULHAM YOUTH ZONE is an active company incorporated on 17 September 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. HAMMERSMITH & FULHAM YOUTH ZONE was registered 9 years ago.(SIC: 93110, 96040)

Status

active

Active since 9 years ago

Company No

10381611

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 17 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

2 Edcity Walk London, W12 7TF,

Previous Addresses

Suite Ge, Atria Spa Road Bolton BL1 4AG England
From: 30 October 2019To: 4 March 2024
Suite Gb Atria Spa Road Bolton Greater Manchester BL1 4AG
From: 17 September 2016To: 30 October 2019
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

AVERTY, Charmian

Active
Edcity Walk, LondonW12 7TF
Born January 1977
Director
Appointed 29 Sept 2023

DEVEY, Robert Alan

Active
27 New Dover Road, CanterburyCT1 3DN
Born November 1968
Director
Appointed 08 Oct 2019

JEROME, Victoria Che-Vi

Active
Edcity Walk, LondonW12 7TF
Born September 1976
Director
Appointed 12 May 2021

LEHMANN, Robert Lee

Active
Edcity Walk, LondonW12 7TF
Born November 1988
Director
Appointed 29 Sept 2023

MARSH, Philip John

Active
Atria, BoltonBL1 4AG
Born February 1972
Director
Appointed 17 Mar 2025

TREHY, Nicole

Active
Edcity Walk, LondonW12 7TF
Born October 1969
Director
Appointed 06 Oct 2022

WARTY, Mihir Amit

Active
Edcity Walk, LondonW12 7TF
Born May 1973
Director
Appointed 20 Nov 2025

WASON, Ian Eugene Romer

Active
Brunswick Gardens, LondonW8 4AL
Born April 1977
Director
Appointed 21 Jun 2022

YANG, Yixuan

Active
Edcity Walk, LondonW12 7TF
Born January 1998
Director
Appointed 29 Jan 2025

CHIGWENDE, Jennifer

Resigned
York House, LondonE13 8AL
Born January 1980
Director
Appointed 29 Sept 2023
Resigned 09 Jun 2025

DAVIES, Mark

Resigned
Hammersmith Broadway, LondonW6 9DL
Born January 1971
Director
Appointed 13 Feb 2018
Resigned 20 Nov 2025

DAVIES, Trevor Paul

Resigned
Spa Road, BoltonBL1 4AG
Born December 1968
Director
Appointed 08 Oct 2019
Resigned 08 Jun 2020

FENNIMORE, Sue, Councillor

Resigned
King Street, LondonW6 9JU
Born August 1964
Director
Appointed 17 Sept 2016
Resigned 06 Oct 2022

HEWITSON, Louise Clare

Resigned
Ariel Way, LondonW12 7SL
Born July 1985
Director
Appointed 06 Dec 2022
Resigned 30 Jan 2026

MASRAFF, James Douglas Vahan

Resigned
Edcity Walk, LondonW12 7TF
Born February 1983
Director
Appointed 13 Feb 2018
Resigned 17 Mar 2025

MINDENHALL, Charles Stuart

Resigned
Hammersmith Broadway, LondonW6 9DL
Born May 1971
Director
Appointed 17 Sept 2016
Resigned 19 Mar 2020

TATHAM, Benjamin David

Resigned
Edcity Walk, LondonW12 7TF
Born June 1977
Director
Appointed 24 Jun 2021
Resigned 13 Nov 2024

WADEY, Katie

Resigned
Spa Road, BoltonBL1 4AG
Born January 1978
Director
Appointed 08 Oct 2019
Resigned 28 Jul 2023

WARD, Mark Lawrence, Dr

Resigned
Spa Road, BoltonBL1 4AG
Born May 1969
Director
Appointed 17 Sept 2016
Resigned 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Incorporation Company
17 September 2016
NEWINCIncorporation