Company NameThree Upper Phillimore Gardens Managementcompany Limited
Company StatusDissolved
Company Number00678085
CategoryPrivate Limited Company
Incorporation Date16 December 1960(63 years, 4 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCaroline France Pridgeon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(46 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2011)
RoleHousewife
Country of ResidenceGermany
Correspondence AddressFeverbachstrasse 38
Frankfurt
60325
Germany
Director NameMrs Cheryl Elizabeth Lofland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2008(47 years, 7 months after company formation)
Appointment Duration3 years (closed 09 August 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Upper Phillimore Gardens
London
W8 7HF
Secretary NameTheydon Secretaries Ltd (Corporation)
StatusClosed
Appointed01 January 2010(49 years after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2011)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMrs Rachel Lydia Majdalany
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(31 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1993)
RoleHousewiife
Correspondence Address3 Upper Phillimore Gardens
London
W8 7HF
Secretary NameMrs Joanna Lendon English
NationalityBritish
StatusResigned
Appointed09 July 1992(31 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address3 Upper Phillimore Gardens
London
W8 7HF
Director NameMr Rupert Alexander Lendon English
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(32 years after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 1998)
RoleLawyer
Correspondence Address3 Upper Phillimore Gardens
London
W8 7HF
Director NameFatema Farman-Farmian
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed19 March 1999(38 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 January 2007)
RoleAntiques Consultant
Correspondence Address3 Upper Phillimore Gardens
Klensington
London
W8 7HF
Director NameMr Peter Alexander English
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(38 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2008)
RoleCompany Director
Correspondence Address4 Berkeley Gardens
Kensington
London
W8 4AP
Secretary NameJoan Hathaway
NationalityBritish
StatusResigned
Appointed21 November 2008(47 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2010)
RoleCompany Director
Correspondence Address43 Estelle Road
Hampstead
London
NW3 2JX
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed09 October 1998(37 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 June 1999)
Correspondence Address35 Battersea Square
London
SW11 3RA
Secretary NameDavenport & Co (Corporation)
StatusResigned
Appointed23 June 1999(38 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2009)
Correspondence Address60 Kensington Church Street
London
W8 4DB

Location

Registered Address115 Premier House
112 Station Road
Edgware
Middx
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

10 at 1Ms Agatha Sadler
20.00%
Ordinary
10 at 1Ms Caroline France Pridgeon
20.00%
Ordinary
10 at 1Ms Cheri Lofland
20.00%
Ordinary
10 at 1Peter Alexander English
20.00%
Ordinary
5 at 1B Wong
10.00%
Ordinary
5 at 1Maison Anley Property Nominee LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£4,077
Current Liabilities£8,091

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Appointment of Theydon Secretaries Ltd as a secretary (3 pages)
18 February 2010Appointment of Theydon Secretaries Ltd as a secretary (3 pages)
17 February 2010Director's details changed for Caroline France Pridgeon on 1 October 2009 (2 pages)
17 February 2010Termination of appointment of Joan Hathaway as a secretary (1 page)
17 February 2010Director's details changed for Mrs. Cheryl Elizabeth Lofland on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Caroline France Pridgeon on 1 October 2009 (2 pages)
17 February 2010Appointment of Theydon Secretaries Ltd as a secretary (2 pages)
17 February 2010Termination of appointment of Joan Hathaway as a secretary (1 page)
17 February 2010Appointment of Theydon Secretaries Ltd as a secretary (2 pages)
17 February 2010Director's details changed for Mrs. Cheryl Elizabeth Lofland on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 50
(7 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 50
(7 pages)
10 February 2010Termination of appointment of Joan Hathaway as a secretary (2 pages)
10 February 2010Termination of appointment of Joan Hathaway as a secretary (2 pages)
5 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 February 2009Secretary appointed joan doreen hathaway (2 pages)
27 February 2009Secretary appointed joan doreen hathaway (2 pages)
27 February 2009Registered office changed on 27/02/2009 from c/o davenport & co 60 kensington church street london W8 4DB (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o davenport & co 60 kensington church street london W8 4DB (1 page)
26 February 2009Appointment Terminate, Secretary James Davenport Logged Form (1 page)
26 February 2009Appointment terminate, secretary james davenport logged form (1 page)
30 January 2009Appointment terminated secretary davenport & co (1 page)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Appointment Terminated Secretary davenport & co (1 page)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 August 2008Director appointed mrs. Cheryl elizabeth lofland (1 page)
20 August 2008Director appointed mrs. Cheryl elizabeth lofland (1 page)
19 August 2008Appointment terminated director peter english (1 page)
19 August 2008Appointment Terminated Director peter english (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 June 2008Accounts made up to 31 December 2007 (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 March 2007Accounts made up to 31 December 2006 (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 March 2006Accounts made up to 31 December 2005 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 February 2005Accounts made up to 31 December 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
12 January 2005Return made up to 31/12/04; full list of members (3 pages)
24 September 2004Registered office changed on 24/09/04 from: davenport & co 7-11 kensington high street london W8 5NP (2 pages)
24 September 2004Registered office changed on 24/09/04 from: davenport & co 7-11 kensington high street london W8 5NP (2 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Accounts made up to 31 December 2003 (1 page)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Accounts made up to 31 December 2002 (1 page)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Accounts made up to 31 December 2001 (1 page)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Accounts made up to 31 December 2000 (1 page)
25 August 2000Accounting reference date shortened from 24/06/00 to 31/12/99 (1 page)
25 August 2000Accounts made up to 31 December 1999 (1 page)
25 August 2000Accounting reference date shortened from 24/06/00 to 31/12/99 (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 August 2000Registered office changed on 08/08/00 from: 7-11 kensington high street london W8 5NP (2 pages)
8 August 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2000Return made up to 09/07/00; full list of members (7 pages)
8 August 2000Registered office changed on 08/08/00 from: 7-11 kensington high street london W8 5NP (2 pages)
25 April 2000Full accounts made up to 24 June 1999 (4 pages)
25 April 2000Full accounts made up to 24 June 1999 (4 pages)
17 August 1999Return made up to 09/07/99; full list of members (6 pages)
17 August 1999Return made up to 09/07/99; full list of members (6 pages)
4 August 1999Registered office changed on 04/08/99 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page)
4 August 1999Registered office changed on 04/08/99 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Full accounts made up to 24 June 1998 (6 pages)
28 July 1999Full accounts made up to 24 June 1998 (6 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
2 July 1999Location of register of members (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 09/07/98; no change of members (4 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Location of register of members (1 page)
2 July 1999Return made up to 09/07/98; no change of members (4 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
21 April 1998Full accounts made up to 24 June 1997 (6 pages)
21 April 1998Full accounts made up to 24 June 1997 (6 pages)
5 September 1997Return made up to 09/07/97; no change of members (4 pages)
5 September 1997Return made up to 09/07/97; no change of members (4 pages)
3 July 1997Registered office changed on 03/07/97 from: 3 upper phillimore gardens london W8 7HF (1 page)
3 July 1997Registered office changed on 03/07/97 from: 3 upper phillimore gardens london W8 7HF (1 page)
28 April 1997Full accounts made up to 24 June 1996 (6 pages)
28 April 1997Full accounts made up to 24 June 1996 (6 pages)
11 August 1996Return made up to 09/07/96; full list of members (6 pages)
11 August 1996Return made up to 09/07/96; full list of members (6 pages)
18 April 1996Full accounts made up to 24 June 1995 (6 pages)
18 April 1996Full accounts made up to 24 June 1995 (6 pages)
1 September 1995Return made up to 09/07/95; no change of members (4 pages)
1 September 1995Return made up to 09/07/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 24 June 1994 (6 pages)
21 April 1995Accounts for a small company made up to 24 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 December 1960Incorporation (14 pages)
16 December 1960Incorporation (14 pages)