Tanner Place
London
SE1 3PH
Director Name | Peter Honegger |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 March 2007) |
Role | Lawyer |
Correspondence Address | Justingerweg 16 Postfach Ch-3000 Bern 6 Switzerland |
Director Name | Mr Peter Berger |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 May 1993(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2009) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | Hohe 10 Postfach Ch-3312 Fraubrunen Foreign Switzerland |
Director Name | Monica Bichsel |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 March 2007(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2009) |
Role | Management Assistant |
Country of Residence | Switzerland |
Correspondence Address | Elfenauweg 29 Bern Ch3006 |
Director Name | Christine Rindlisbacher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 November 2009(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 22 Cheriton Gardens Folkestone Kent CT20 2AS |
Secretary Name | Marlis Bichsel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(25 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 December 2017) |
Role | Company Director |
Correspondence Address | 22 Cheriton Gardens Folkestone Kent CT20 2AS |
Director Name | Mr Edmund Mommertz |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 December 2017(33 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 May 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Cheriton Gardens Folkestone Kent CT20 2AS |
Director Name | Mr Tim Bernhard Renner |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2018(33 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2018) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | The Brandenburg Suite 54-58 Tanner Street Tanner Place London SE1 3PH |
Secretary Name | Mr Edmund Herbert Mommertz |
---|---|
Status | Resigned |
Appointed | 01 May 2018(33 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | The Brandenburg Suite 54-58 Tanner Street Tanner Place London SE1 3PH |
Secretary Name | PHB Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2009) |
Correspondence Address | . Worbstrasse 170 Ch-3073 Guemligen Foreign |
Registered Address | The Brandenburg Suite 54-58 Tanner Street Tanner Place London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50 at $100 | Phb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,931 |
Cash | £21,845 |
Current Liabilities | £77,958 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 September 2018 | Termination of appointment of Tim Bernhard Renner as a director on 1 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
5 September 2018 | Termination of appointment of Edmund Herbert Mommertz as a secretary on 1 September 2018 (1 page) |
5 September 2018 | Notification of Klaus Kurt Karl Bernhard as a person with significant control on 1 September 2018 (2 pages) |
5 September 2018 | Appointment of Mr Klaus Kurt Karl Bernhard as a director on 1 September 2018 (2 pages) |
5 September 2018 | Cessation of Channel Company Consulting Ltd. as a person with significant control on 1 September 2018 (1 page) |
16 August 2018 | Registered office address changed from 22 Cheriton Gardens Folkestone Kent CT20 2AS to The Brandenburg Suite 54-58 Tanner Street Tanner Place London SE1 3PH on 16 August 2018 (2 pages) |
1 May 2018 | Termination of appointment of Edmund Herbert Mommertz as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Edmund Herbert Mommertz as a secretary on 1 May 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mr Tim Bernhard Renner as a director on 1 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (3 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
16 January 2018 | Cessation of Christine Rindlisbacher as a person with significant control on 16 January 2018 (1 page) |
16 January 2018 | Change of details for Christine Rindlisbacher as a person with significant control on 16 January 2018 (2 pages) |
16 January 2018 | Cessation of Christine Rindlisbacher as a person with significant control on 16 January 2018 (1 page) |
16 January 2018 | Change of details for Christine Rindlisbacher as a person with significant control on 16 January 2018 (2 pages) |
16 January 2018 | Notification of Channel Company Consulting Ltd. as a person with significant control on 16 January 2018 (1 page) |
16 January 2018 | Notification of Channel Company Consulting Ltd. as a person with significant control on 16 January 2018 (1 page) |
29 December 2017 | Appointment of Mr Edmund Herbert Mommertz as a director on 29 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Christine Rindlisbacher as a director on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Marlis Bichsel as a secretary on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Marlis Bichsel as a secretary on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Edmund Herbert Mommertz as a director on 29 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Christine Rindlisbacher as a director on 29 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG England to 22 Cheriton Gardens Folkestone Kent CT20 2AS on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG England to 22 Cheriton Gardens Folkestone Kent CT20 2AS on 14 December 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 September 2016 | Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 23 September 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Appointment of Marlis Bichsel as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Phb Trust Company Limited as a secretary (2 pages) |
12 January 2010 | Appointment of Christine Rindlisbacher as a director (3 pages) |
12 January 2010 | Termination of appointment of Peter Berger as a director (2 pages) |
12 January 2010 | Appointment of Marlis Bichsel as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Monica Bichsel as a director (2 pages) |
12 January 2010 | Termination of appointment of Monica Bichsel as a director (2 pages) |
12 January 2010 | Termination of appointment of Phb Trust Company Limited as a secretary (2 pages) |
12 January 2010 | Appointment of Christine Rindlisbacher as a director (3 pages) |
12 January 2010 | Termination of appointment of Peter Berger as a director (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
19 June 2008 | Secretary's change of particulars / phb trust company LIMITED / 09/06/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / phb trust company LIMITED / 09/06/2008 (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
14 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Return made up to 11/04/04; no change of members (7 pages) |
31 October 2004 | Return made up to 11/04/04; no change of members (7 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 September 2003 | Return made up to 11/04/03; no change of members (7 pages) |
16 September 2003 | Return made up to 11/04/03; no change of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 November 2002 | Return made up to 11/04/02; full list of members
|
1 November 2002 | Return made up to 11/04/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 October 2001 | Return made up to 11/04/01; full list of members
|
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2001 | Return made up to 11/04/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 September 2000 | Return made up to 11/04/00; no change of members (6 pages) |
19 September 2000 | Return made up to 11/04/00; no change of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
9 September 1999 | Return made up to 11/04/99; no change of members
|
9 September 1999 | Return made up to 11/04/99; no change of members
|
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 September 1998 | Return made up to 11/04/98; full list of members (7 pages) |
8 September 1998 | Return made up to 11/04/98; full list of members (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 July 1997 | Return made up to 11/04/97; no change of members (4 pages) |
18 July 1997 | Return made up to 11/04/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 August 1996 | Return made up to 11/04/96; no change of members (5 pages) |
23 August 1996 | Return made up to 11/04/96; no change of members (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
19 June 1995 | Return made up to 11/04/95; full list of members
|
19 June 1995 | Return made up to 11/04/95; full list of members
|
27 November 1984 | Incorporation (21 pages) |
27 November 1984 | Incorporation (21 pages) |