Company NameThirteen Phillimore Gardens Limited
Company StatusDissolved
Company Number00910465
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1967(56 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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 NameMr Christopher Paul Bake
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed04 October 2002(35 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Phillimore Gardens
London
W8 7QG
Director NameMs Sara Ann Miller
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(37 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 14 April 2009)
RoleP A Assistant
Correspondence Address27 Vernon Street
London
W14 0RJ
Secretary NameMs Sara Ann Miller
NationalityBritish
StatusClosed
Appointed28 March 2008(40 years, 9 months after company formation)
Appointment Duration1 year (closed 14 April 2009)
RolePa Assistant
Correspondence Address27 Vernon Street
London
W14 0RJ
Director NameDiane Julie Harris
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(23 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 April 1998)
RoleCostume Designer
Correspondence Address13/15 Phillimore Gardens
London
W8 7QG
Director NameMrs Sybilla Madigan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed05 November 1990(23 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 January 2005)
RolePsychotherapist
Correspondence Address13 Phillimore Gardens
London
W8 7QG
Director NameMr Sol Alan Saad
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1990(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 January 1997)
RoleBanker
Correspondence Address13 Phillimore Gardens
London
W8 7QG
Secretary NameMr Sol Alan Saad
NationalityAmerican
StatusResigned
Appointed05 November 1990(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 January 1997)
RoleConsultant
Correspondence Address13 Phillimore Gardens
London
W8 7QG
Director NameJohn Stansby
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(29 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 2002)
RoleManagement Consultant
Correspondence Address13 Phillimore Gardens
London
W8 7QG
Secretary NameJohn Stansby
NationalityBritish
StatusResigned
Appointed17 January 1997(29 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 October 2002)
RoleConsultant
Correspondence Address13 Phillimore Gardens
London
W8 7QG
Director NameGregory John Ellis Chambers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(30 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 2006)
RoleBarrister
Correspondence Address13 Phillimore Gardens
London
W8 7QG
Secretary NameGregory John Ellis Chambers
NationalityBritish
StatusResigned
Appointed04 October 2002(35 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2006)
RoleBarrister
Correspondence Address13 Phillimore Gardens
London
W8 7QG

Location

Registered Address13 Phillimore Gardens
London
W8 7QG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 March 2008Secretary appointed ms sara ann miller (1 page)
9 January 2007Secretary resigned;director resigned (2 pages)
23 November 2006Annual return made up to 05/11/06 (2 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 November 2005Annual return made up to 05/11/05 (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
15 December 2004Annual return made up to 05/11/04 (4 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 January 2004Annual return made up to 05/11/03 (4 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Annual return made up to 05/11/02 (4 pages)
2 December 2002Secretary resigned;director resigned (1 page)
23 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
26 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
16 November 2001Annual return made up to 05/11/01 (4 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
13 December 2000Annual return made up to 05/11/00 (4 pages)
23 August 2000Annual return made up to 05/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/00
(4 pages)
30 September 1999Full accounts made up to 31 March 1999 (6 pages)
15 March 1999Director resigned (1 page)
15 March 1999Annual return made up to 05/11/98 (4 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: 6-9 middle street london EC1A 7JA (1 page)
12 November 1998Full accounts made up to 31 March 1998 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
14 January 1998Annual return made up to 05/11/97 (5 pages)
14 January 1998Director resigned (1 page)
1 December 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
13 December 1996Annual return made up to 05/11/96 (7 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 December 1995Full accounts made up to 31 March 1995 (6 pages)
5 December 1995Annual return made up to 05/11/95 (4 pages)