Company Name15 Phillimore Gardens (Management) Limited
Company StatusDissolved
Company Number00725696
CategoryPrivate Limited Company
Incorporation Date31 May 1962(61 years, 11 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr John Leslie Drewitt
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(40 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 01 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Pembridge Crescent
London
W11 3DU
Director NameMr Andrew Hugh Penny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(40 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 01 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22e Fitzjohns Avenue
London
NW3 5NB
Secretary NameMr Andrew Hugh Penny
NationalityBritish
StatusClosed
Appointed07 May 2003(40 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 01 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22e Fitzjohns Avenue
London
NW3 5NB
Director NameDiane Julie Harris
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1999)
RoleFilm Custume Designer
Correspondence Address13/15 Phillimore Gardens
London
W8 7QG
Director NameJonas Stiesson Lindholm
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 1992(30 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 June 1993)
RoleBanker
Correspondence Address15 Phillimore Gardens
London
W8 7QG
Director NameTom Martin
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(30 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address15 Phillimore Gardens
London
W8 7QG
Secretary NameTom Martin
NationalityBritish
StatusResigned
Appointed14 December 1992(30 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address15 Phillimore Gardens
London
W8 7QG
Director NameDaniel Nicholas Dacruz
Date of BirthApril 1962 (Born 62 years ago)
NationalityPortuguese
StatusResigned
Appointed25 June 1995(33 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Phillimore Walk
London
W8 7SA
Director NameCarol March Emerson Cross
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(41 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2005)
RoleArchitect
Correspondence Address14 Chauncey Street
Unit 1
Cambridge
Ma 02138
United States

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts24 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 June

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
28 September 2010Total exemption small company accounts made up to 24 June 2010 (9 pages)
28 September 2010Total exemption small company accounts made up to 24 June 2010 (9 pages)
8 February 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
18 November 2008Return made up to 30/09/08; full list of members (5 pages)
18 November 2008Return made up to 30/09/08; full list of members (5 pages)
8 August 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
8 August 2008Accounts made up to 24 June 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
8 August 2008Accounts for a dormant company made up to 24 June 2007 (5 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
17 April 2007Accounts made up to 24 June 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 24 June 2006 (5 pages)
31 October 2006Return made up to 30/09/06; full list of members (9 pages)
31 October 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 December 2005Return made up to 30/09/05; full list of members (9 pages)
6 December 2005Return made up to 30/09/05; full list of members (9 pages)
9 August 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
2 July 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
2 March 2005Registered office changed on 02/03/05 from: 67 grosvenor street mayfair london W1X 3JN (1 page)
2 March 2005Registered office changed on 02/03/05 from: 67 grosvenor street mayfair london W1X 3JN (1 page)
24 January 2005Location of register of members (1 page)
24 January 2005Total exemption small company accounts made up to 24 June 2003 (5 pages)
24 January 2005Total exemption small company accounts made up to 24 June 2003 (5 pages)
24 January 2005Return made up to 30/09/04; no change of members (6 pages)
24 January 2005Return made up to 30/09/04; no change of members (6 pages)
24 January 2005Location of register of members (1 page)
15 April 2004Registered office changed on 15/04/04 from: central house upper woburn place london WC1H 00A (1 page)
15 April 2004Registered office changed on 15/04/04 from: central house upper woburn place london WC1H 00A (1 page)
8 April 2004Return made up to 30/09/03; full list of members (6 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Return made up to 30/09/03; full list of members (6 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
21 March 2003Total exemption full accounts made up to 24 June 2002 (7 pages)
21 March 2003Total exemption full accounts made up to 24 June 2002 (7 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Return made up to 30/09/02; full list of members (6 pages)
14 October 2002Return made up to 30/09/02; full list of members (6 pages)
14 October 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
15 May 2002Full accounts made up to 24 June 2001 (5 pages)
15 May 2002Full accounts made up to 24 June 2001 (5 pages)
20 November 2001Return made up to 30/09/00; no change of members (4 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Return made up to 30/09/00; no change of members (4 pages)
20 November 2001Return made up to 30/09/01; full list of members (5 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Return made up to 30/09/01; full list of members (5 pages)
8 November 2001Location of register of members (1 page)
8 November 2001Location of register of members (1 page)
31 January 2001Full accounts made up to 24 June 2000 (6 pages)
31 January 2001Full accounts made up to 24 June 2000 (6 pages)
9 June 2000Full accounts made up to 24 June 1999 (6 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Full accounts made up to 24 June 1999 (6 pages)
18 October 1999Return made up to 30/09/99; full list of members (6 pages)
18 October 1999Return made up to 30/09/99; full list of members (6 pages)
23 April 1999Full accounts made up to 24 June 1998 (6 pages)
23 April 1999Full accounts made up to 24 June 1998 (6 pages)
11 January 1999Return made up to 14/12/98; no change of members (5 pages)
11 January 1999Return made up to 14/12/98; no change of members (5 pages)
13 May 1998Return made up to 14/12/97; no change of members (5 pages)
13 May 1998Return made up to 14/12/97; no change of members (5 pages)
3 March 1998Full accounts made up to 24 June 1997 (6 pages)
3 March 1998Full accounts made up to 24 June 1997 (6 pages)
19 March 1997Return made up to 14/12/96; full list of members (8 pages)
19 March 1997Return made up to 14/12/96; full list of members (8 pages)
14 January 1997Full accounts made up to 24 June 1996 (6 pages)
14 January 1997Full accounts made up to 24 June 1996 (6 pages)
31 March 1996Full accounts made up to 24 June 1995 (6 pages)
31 March 1996Full accounts made up to 24 June 1995 (6 pages)
15 March 1996Return made up to 14/12/95; full list of members (7 pages)
15 March 1996Return made up to 14/12/95; full list of members (7 pages)
14 February 1996New director appointed (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (1 page)
23 June 1995Full accounts made up to 24 June 1994 (6 pages)
23 June 1995Full accounts made up to 24 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 May 1962Incorporation (18 pages)
21 May 1962Incorporation (18 pages)