Company NamePhiadon Limited
Company StatusDissolved
Company Number00504517
CategoryPrivate Limited Company
Incorporation Date18 February 1952(72 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Hilary Rosalyn House
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(38 years, 11 months after company formation)
Appointment Duration30 years, 5 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Secretary NameMrs Hilary Rosalyn House
NationalityBritish
StatusClosed
Appointed23 January 1991(38 years, 11 months after company formation)
Appointment Duration30 years, 5 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Director NameMr Simon Piers Gilbert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(38 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address10 Longcroft
Stansted
Essex
CM24 8JD
Director NameMr David Michael House
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(44 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 06 May 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT

Contact

Websiteoldcharm.co.uk
Telephone01920 469241
Telephone regionWare

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1New Charm Furniture LTD
83.33%
Ordinary
510 at £1Beverley Elizabeth Wood
4.25%
Redeemable Preference
510 at £1Hilary Rosalyn House
4.25%
Redeemable Preference
200 at £1New Charm Furniture LTD
1.67%
Redeemable Preference
195 at £1Deveron Lee Grant Broxup
1.63%
Redeemable Preference
195 at £1Lamorna Elisa May Cornish
1.63%
Redeemable Preference
130 at £1Catherine Elizabeth Rebecca House
1.08%
Redeemable Preference
130 at £1Georgina Alexandra House
1.08%
Redeemable Preference
130 at £1Victoria Anne Hallam
1.08%
Redeemable Preference

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 12,000
(6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12,000
(6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 12,000
(6 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 23/01/09; full list of members (7 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 23/01/08; full list of members (4 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 23/01/07; full list of members (10 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
30 January 2006Return made up to 23/01/06; full list of members (10 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Return made up to 23/01/05; full list of members (11 pages)
3 February 2004Return made up to 23/01/04; full list of members (11 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2003Ad 27/01/03--------- £ si 1000@1=1000 £ ic 11000/12000 (3 pages)
27 January 2003Return made up to 23/01/03; full list of members (9 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
20 February 2002Return made up to 23/01/02; full list of members (8 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(7 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 23/01/00; full list of members (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 1999Return made up to 23/01/99; no change of members (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Return made up to 23/01/98; full list of members (8 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 February 1997Return made up to 23/01/97; full list of members (8 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
23 January 1996Return made up to 23/01/96; no change of members (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)