Company NamePhillimore Court Flats Management Company (Kensington) Limited
Company StatusActive
Company Number01273975
CategoryPrivate Limited Company
Incorporation Date19 August 1976(47 years, 7 months 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

Secretary NameMr Martin Joseph Miller
NationalityBritish
StatusCurrent
Appointed15 January 1998(21 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Churchbank 1 Teresa Mews
Walthamstow
London
E17 3BE
Director NameMr Neil Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(36 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address33 Phillimore Court
Kensington High Street
London
W8 7DT
Director NameRichard Mathew Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4a Phillimore Court
Kensington High Street
London
W8 7DS
Director NameMr Silvio Roberto Perl
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2016(40 years after company formation)
Appointment Duration7 years, 7 months
RoleRetired Business Manager
Country of ResidenceEngland
Correspondence Address10 Phillimore Court Kensington High Street
London
W8 7DS
Director NameMrs Joan Broughton
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(16 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 27 April 2004)
RoleRetired
Correspondence AddressFlat 23 Phillimore Court
Kensington High Street
London
W8 7DT
Director NameMr Joseph Elias Sarkis
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityLebanese
StatusResigned
Appointed27 September 1992(16 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 28 May 2003)
RoleCompany Executive
Correspondence AddressFlat 24 Phillimore Court
Kensington High Street
London
W8 7DT
Director NameMr Norman Philip Witcomb
Date of BirthOctober 1919 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1992(16 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 12 November 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Phillimore Court
Kensington High Street
London
W8 7DS
Secretary NameMartin Alfred Gleaves
NationalityBritish
StatusResigned
Appointed27 September 1992(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressHawthorns 13 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales
Director NameJames Theodore Loman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(27 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address11 Phillimore Court
Kensington High Street
London
W8 7DS
Director NameSir Lyonel Humphry John Tollemache
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2007)
RoleRetired
Correspondence AddressBuckminster Park
Buckminster
Grantham
Lincolnshire
NG33 5RU
Director NameMr Laurent Albert Chemla
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2005(29 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2009)
RoleBanker
Correspondence Address10 Phillimore Court
Kensington High Street
London
W8 7DS
Director NameRichard Broome
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2009)
RoleRetired Lloyds Underwriter
Correspondence Address46 Tournay Road
London
SW6 7UF
Director NameMr Charles Martin Richard Hoare
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(30 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Phillimore Court
Kensington High Street
London
W8 7DT
Director NameJoseph Elias Sarkis
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(32 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Ann's Villas
Holland Park
London
W11 4RS

Location

Registered AddressC/O Red Carpet Estates
62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

3 October 2022Accounts for a dormant company made up to 24 March 2022 (6 pages)
28 September 2022Confirmation statement made on 27 September 2022 with updates (6 pages)
27 September 2022Registered office address changed from 27 Palace Gate London W8 5LS United Kingdom to C/O Red Carpet Estates 62 Grants Close London NW7 1DE on 27 September 2022 (1 page)
1 October 2021Confirmation statement made on 27 September 2021 with updates (6 pages)
26 August 2021Accounts for a dormant company made up to 24 March 2021 (6 pages)
18 November 2020Accounts for a dormant company made up to 24 March 2020 (6 pages)
4 October 2020Confirmation statement made on 27 September 2020 with updates (6 pages)
15 December 2019Termination of appointment of Norman Philip Witcomb as a director on 12 November 2019 (1 page)
28 September 2019Confirmation statement made on 27 September 2019 with updates (7 pages)
9 August 2019Accounts for a dormant company made up to 24 March 2019 (6 pages)
31 July 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 145
(3 pages)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 November 2018Accounts for a dormant company made up to 24 March 2018 (6 pages)
9 October 2018Confirmation statement made on 27 September 2018 with updates (7 pages)
10 October 2017Confirmation statement made on 27 September 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 27 September 2017 with updates (6 pages)
1 September 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
1 September 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
8 May 2017Registered office address changed from 110/112 Lancaster Road New Barnet Hertfordshire EN4 8AL to 27 Palace Gate London W8 5LS on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 110/112 Lancaster Road New Barnet Hertfordshire EN4 8AL to 27 Palace Gate London W8 5LS on 8 May 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
1 October 2016Confirmation statement made on 27 September 2016 with updates (9 pages)
1 October 2016Confirmation statement made on 27 September 2016 with updates (9 pages)
6 September 2016Appointment of Mr Silvio Roberto Perl as a director on 27 August 2016 (2 pages)
6 September 2016Appointment of Mr Silvio Roberto Perl as a director on 27 August 2016 (2 pages)
13 June 2016Termination of appointment of Joseph Elias Sarkis as a director on 18 May 2016 (1 page)
13 June 2016Termination of appointment of Joseph Elias Sarkis as a director on 18 May 2016 (1 page)
18 April 2016Appointment of Richard Mathew Hall as a director on 14 April 2016 (2 pages)
18 April 2016Termination of appointment of Charles Martin Richard Hoare as a director on 14 April 2016 (1 page)
18 April 2016Termination of appointment of Charles Martin Richard Hoare as a director on 14 April 2016 (1 page)
18 April 2016Appointment of Richard Mathew Hall as a director on 14 April 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 144
(11 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 144
(11 pages)
5 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 144
(12 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 144
(12 pages)
11 November 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 144
(11 pages)
11 October 2013Register inspection address has been changed (1 page)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 144
(11 pages)
11 October 2013Register inspection address has been changed (1 page)
10 October 2013Register(s) moved to registered inspection location (1 page)
10 October 2013Register(s) moved to registered inspection location (1 page)
22 March 2013Appointment of Neil Taylor as a director (2 pages)
22 March 2013Appointment of Neil Taylor as a director (2 pages)
30 November 2012Total exemption full accounts made up to 24 March 2012 (4 pages)
30 November 2012Total exemption full accounts made up to 24 March 2012 (4 pages)
22 October 2012Director's details changed for Joseph Elias Sarkis on 28 September 2011 (2 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (10 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (10 pages)
22 October 2012Director's details changed for Joseph Elias Sarkis on 28 September 2011 (2 pages)
25 November 2011Total exemption full accounts made up to 24 March 2011 (4 pages)
25 November 2011Total exemption full accounts made up to 24 March 2011 (4 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (11 pages)
24 October 2011Secretary's details changed for Mr Martin Joseph Miller on 1 July 2011 (2 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (11 pages)
24 October 2011Secretary's details changed for Mr Martin Joseph Miller on 1 July 2011 (2 pages)
24 October 2011Secretary's details changed for Mr Martin Joseph Miller on 1 July 2011 (2 pages)
23 October 2011Director's details changed for Joseph Elias Sarkis on 28 September 2010 (2 pages)
23 October 2011Director's details changed for Joseph Elias Sarkis on 28 September 2010 (2 pages)
17 November 2010Total exemption full accounts made up to 24 March 2010 (4 pages)
17 November 2010Total exemption full accounts made up to 24 March 2010 (4 pages)
8 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
8 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
6 November 2010Director's details changed for Charles Martin Richard Hoare on 27 September 2010 (2 pages)
6 November 2010Director's details changed for Charles Martin Richard Hoare on 27 September 2010 (2 pages)
6 November 2010Director's details changed for Joseph Elias Sarkis on 27 September 2010 (2 pages)
6 November 2010Director's details changed for Mr Norman Philip Witcomb on 27 September 2010 (2 pages)
6 November 2010Director's details changed for Mr Norman Philip Witcomb on 27 September 2010 (2 pages)
6 November 2010Director's details changed for Joseph Elias Sarkis on 27 September 2010 (2 pages)
19 January 2010Termination of appointment of Laurent Chemla as a director (1 page)
19 January 2010Termination of appointment of Laurent Chemla as a director (1 page)
11 November 2009Total exemption full accounts made up to 24 March 2009 (5 pages)
11 November 2009Total exemption full accounts made up to 24 March 2009 (5 pages)
2 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (26 pages)
2 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (26 pages)
6 October 2009Termination of appointment of Richard Broome as a director (1 page)
6 October 2009Termination of appointment of Richard Broome as a director (1 page)
6 May 2009Director's change of particulars / richard broome / 27/03/2009 (1 page)
6 May 2009Director's change of particulars / richard broome / 27/03/2009 (1 page)
28 December 2008Total exemption full accounts made up to 24 March 2008 (4 pages)
28 December 2008Total exemption full accounts made up to 24 March 2008 (4 pages)
8 December 2008Director appointed joseph elias sarkis (1 page)
8 December 2008Director appointed joseph elias sarkis (1 page)
24 November 2008Return made up to 27/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 November 2008Return made up to 27/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 November 2007Return made up to 27/09/07; full list of members (10 pages)
5 November 2007Return made up to 27/09/07; full list of members (10 pages)
25 September 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
25 September 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
4 December 2006Total exemption full accounts made up to 24 March 2006 (4 pages)
4 December 2006Total exemption full accounts made up to 24 March 2006 (4 pages)
10 November 2006Return made up to 27/09/06; full list of members (9 pages)
10 November 2006Return made up to 27/09/06; full list of members (9 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
16 November 2005Return made up to 27/09/05; full list of members (9 pages)
16 November 2005Return made up to 27/09/05; full list of members (9 pages)
14 November 2005Full accounts made up to 24 March 2005 (5 pages)
14 November 2005Full accounts made up to 24 March 2005 (5 pages)
22 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 November 2004Full accounts made up to 24 March 2004 (6 pages)
8 November 2004Full accounts made up to 24 March 2004 (6 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
27 November 2003Full accounts made up to 24 March 2003 (5 pages)
27 November 2003Full accounts made up to 24 March 2003 (5 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
31 October 2003Return made up to 27/09/03; full list of members (9 pages)
31 October 2003Return made up to 27/09/03; full list of members (9 pages)
10 December 2002Return made up to 27/09/02; full list of members (9 pages)
10 December 2002Return made up to 27/09/02; full list of members (9 pages)
4 October 2002Full accounts made up to 24 March 2002 (5 pages)
4 October 2002Full accounts made up to 24 March 2002 (5 pages)
7 December 2001Full accounts made up to 24 March 2001 (6 pages)
7 December 2001Full accounts made up to 24 March 2001 (6 pages)
4 December 2001Return made up to 27/09/01; full list of members (9 pages)
4 December 2001Return made up to 27/09/01; full list of members (9 pages)
11 December 2000Return made up to 27/09/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2000Return made up to 27/09/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2000Full accounts made up to 25 March 2000 (6 pages)
20 November 2000Full accounts made up to 25 March 2000 (6 pages)
12 January 2000Full accounts made up to 24 March 1999 (5 pages)
12 January 2000Full accounts made up to 24 March 1999 (5 pages)
22 October 1999Return made up to 27/09/99; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 October 1999Return made up to 27/09/99; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 October 1998Return made up to 27/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1998Return made up to 27/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 1998Full accounts made up to 24 March 1998 (5 pages)
23 October 1998Full accounts made up to 24 March 1998 (5 pages)
26 January 1998Registered office changed on 26/01/98 from: peterhouse 38 graham road worthing west sussex BN11 1TL (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: peterhouse 38 graham road worthing west sussex BN11 1TL (1 page)
26 January 1998New secretary appointed (2 pages)
14 January 1998Full accounts made up to 24 March 1997 (5 pages)
14 January 1998Full accounts made up to 24 March 1997 (5 pages)
2 November 1997Return made up to 27/09/97; change of members (9 pages)
2 November 1997Return made up to 27/09/97; change of members (9 pages)
14 August 1997Secretary's particulars changed (1 page)
14 August 1997Secretary's particulars changed (1 page)
17 April 1997Full accounts made up to 24 March 1996 (6 pages)
17 April 1997Full accounts made up to 24 March 1996 (6 pages)
5 December 1996Location of register of members (1 page)
5 December 1996Location of register of members (1 page)
5 December 1996Location of register of directors' interests (1 page)
5 December 1996Location of register of directors' interests (1 page)
22 November 1996Secretary's particulars changed (1 page)
22 November 1996Secretary's particulars changed (1 page)
6 November 1996Registered office changed on 06/11/96 from: peterhouse the heights worthing west sussex BN14 oaj (1 page)
6 November 1996Registered office changed on 06/11/96 from: peterhouse the heights worthing west sussex BN14 oaj (1 page)
23 October 1996Return made up to 27/09/96; no change of members (8 pages)
23 October 1996Return made up to 27/09/96; no change of members (8 pages)
29 January 1996Full accounts made up to 24 March 1995 (6 pages)
29 January 1996Full accounts made up to 24 March 1995 (6 pages)
9 November 1995Return made up to 27/09/95; full list of members (26 pages)
9 November 1995Return made up to 27/09/95; full list of members (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
13 August 1976Incorporation (18 pages)
13 August 1976Incorporation (18 pages)