Company NameSt Philips Gate Management Company Limited
DirectorsMaxine Frances Gibbs and Gary Michael Langan
Company StatusActive
Company Number03844525
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Previous NameSt Phillips Gate Management Company Limited

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 NameMs Maxine Frances Gibbs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(18 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Gary Michael Langan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleSound Producer
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 May 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Graeme Richard Eastham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Trevelyan Place
St Stephens Hill
St Albans
Hertfordshire
AL1 2DT
Director NameNicholas Geoffrey King
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleManaging Director
Correspondence AddressGrove Mill
Windmill Hill
Coleshill
Bucks
HP7 0LZ
Secretary NamePeter Merry
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Kings Ride
Penn
High Wycombe
Buckinghamshire
HP10 8BP
Director NameStephen Graham Bolt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2002)
RoleSurveyor
Correspondence AddressFlat 11 Saint Philips Gate
Cheam Common Road
Worcester Park
Surrey
KT4 8QS
Director NameMartin Graham Brown
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2004)
RoleComputer Programmer
Correspondence AddressFlat 6 Saint Philips Gate
210 Cheam Common Road
Worcester Park
Surrey
KT4 8QS
Secretary NameMr Edgar Frank Maurice De Silva
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Hollands
Worcester Park
Surrey
KT4 7LH
Director NameMichael James Cobbett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2007)
RoleDraughtsman
Correspondence AddressFlat 5 St Philips Gate
210 Cheam Common Road
Worcester Park
Surrey
KT4 8QS
Director NameMr Kenneth Edward Gibbs
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 07 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 St Philips Gate
Worcester Park
Surrey
KT4 8QS
Director NameAdy Vazquez-Torossian
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2010)
RoleBranch Manager
Correspondence AddressFlat 11 St Philips Gate
Worcester Park
Surrey
KT4 8QS
Director NameMs Charlotte Fryer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 January 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 St Phillips Gate 210 Cheam Common Road
Cheam
Surrey
KT4 8QS
Director NameMr Kenneth James Perou
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameSean Monro Miller
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 June 2013)
RoleTelevision Production
Country of ResidenceEngland
Correspondence AddressFlat 3 St Philips Gate
210 Cheam Common Road
Worcester Park
Surrey
KT4 8QS
Director NameCliffe Leonard Sugden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2016)
RoleMedical Technician
Country of ResidenceUnited KIngdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMs Maxine Frances Gibbs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr James Paul Puttock
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(16 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2017)
RoleTrainee Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Edgar Frank Maurice De Silva
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(19 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed01 June 2001(1 year, 8 months after company formation)
Appointment Duration7 years (resigned 30 May 2008)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed31 May 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2014)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Hayward
6.67%
Ordinary
1 at £1Miss Ady Vazquez-torossian
6.67%
Ordinary
1 at £1Miss S.a. Baig
6.67%
Ordinary
1 at £1Mr A.b. Meghani
6.67%
Ordinary
1 at £1Mr D. Addison
6.67%
Ordinary
1 at £1Mr Edgar De Silva & Mrs E. De Silva
6.67%
Ordinary
1 at £1Mr G. Langan
6.67%
Ordinary
1 at £1Mr M. Clementi
6.67%
Ordinary
1 at £1Mr W. Mahoney
6.67%
Ordinary
1 at £1Mrs P. Wood
6.67%
Ordinary
1 at £1Mrs P.m. Perou
6.67%
Ordinary
1 at £1Mrs S.j. Trussler
6.67%
Ordinary
1 at £1Ms Charlotte J. Fryer
6.67%
Ordinary
2 at £1J. Rank
13.33%
Ordinary

Financials

Year2014
Turnover£24,375
Net Worth£38,354
Cash£38,754
Current Liabilities£1,315

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

14 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 September 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
2 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 October 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
12 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
5 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
27 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
2 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 July 2019Termination of appointment of Edgar Frank Maurice De Silva as a director on 22 July 2019 (1 page)
28 June 2019Appointment of Mr Edgar Frank Maurice De Silva as a director on 26 June 2019 (2 pages)
27 June 2019Appointment of Mr Gary Michael Langan as a director on 26 June 2019 (2 pages)
25 June 2019Termination of appointment of Maxine Frances Gibbs as a director on 24 June 2019 (1 page)
25 September 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
10 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
26 March 2018Termination of appointment of Edgar Frank Maurice De Silva as a director on 26 March 2018 (1 page)
26 March 2018Appointment of Ms Maxine Frances Gibbs as a director on 26 March 2018 (2 pages)
24 November 2017Termination of appointment of Maxine Frances Gibbs as a director on 22 November 2017 (1 page)
24 November 2017Termination of appointment of Maxine Frances Gibbs as a director on 22 November 2017 (1 page)
30 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 July 2017Termination of appointment of James Paul Puttock as a director on 10 May 2017 (1 page)
20 July 2017Termination of appointment of James Paul Puttock as a director on 10 May 2017 (1 page)
30 May 2017Termination of appointment of Kenneth James Perou as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Kenneth James Perou as a director on 30 May 2017 (1 page)
17 October 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
17 October 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
13 September 2016Appointment of Mr James Paul Puttock as a director on 5 September 2016 (2 pages)
13 September 2016Appointment of Mr James Paul Puttock as a director on 5 September 2016 (2 pages)
12 September 2016Appointment of Miss Maxine Gibbs as a director on 5 September 2016 (2 pages)
12 September 2016Appointment of Miss Maxine Gibbs as a director on 5 September 2016 (2 pages)
22 March 2016Termination of appointment of Cliffe Leonard Sugden as a director on 18 March 2016 (1 page)
22 March 2016Termination of appointment of Cliffe Leonard Sugden as a director on 18 March 2016 (1 page)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 15
(7 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 15
(7 pages)
3 September 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
3 September 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
19 June 2015Director's details changed for Mr Kenneth James Perou on 19 June 2014 (2 pages)
19 June 2015Director's details changed for Mr Edgar Frank Maurice De Silva on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Kenneth James Perou on 19 June 2014 (2 pages)
19 June 2015Director's details changed for Mr Edgar Frank Maurice De Silva on 19 June 2015 (2 pages)
21 January 2015Appointment of Cliffe Leonard Sugden as a director on 26 November 2014 (3 pages)
21 January 2015Appointment of Cliffe Leonard Sugden as a director on 26 November 2014 (3 pages)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 15
(6 pages)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 15
(6 pages)
2 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
2 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
18 June 2014Appointment of Graham Bartholomew Limited as a secretary (3 pages)
18 June 2014Appointment of Graham Bartholomew Limited as a secretary (3 pages)
29 April 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page)
29 April 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 29 April 2014 (1 page)
29 April 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page)
26 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 15
(6 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 15
(6 pages)
17 June 2013Termination of appointment of Sean Miller as a director (1 page)
17 June 2013Termination of appointment of Sean Miller as a director (1 page)
17 January 2013Termination of appointment of Charlotte Fryer as a director (1 page)
17 January 2013Termination of appointment of Charlotte Fryer as a director (1 page)
27 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
27 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
7 September 2012Appointment of Sean Monro Miller as a director (2 pages)
7 September 2012Appointment of Sean Monro Miller as a director (2 pages)
7 June 2012Termination of appointment of Kenneth Gibbs as a director (1 page)
7 June 2012Termination of appointment of Kenneth Gibbs as a director (1 page)
21 October 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
21 October 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Kenneth James Perou on 20 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Edgar Frank Maurice De Silva on 20 September 2010 (2 pages)
3 November 2010Director's details changed for Charlotte Fryer on 20 September 2010 (2 pages)
3 November 2010Director's details changed for Kenneth Edward Gibbs on 20 September 2010 (2 pages)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Charlotte Fryer on 20 September 2010 (2 pages)
3 November 2010Director's details changed for Kenneth James Perou on 20 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Edgar Frank Maurice De Silva on 20 September 2010 (2 pages)
3 November 2010Director's details changed for Kenneth Edward Gibbs on 20 September 2010 (2 pages)
8 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
8 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
24 September 2010Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2010 (2 pages)
24 September 2010Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2010 (2 pages)
24 September 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 24 September 2010 (1 page)
24 September 2010Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2010 (2 pages)
24 September 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 24 September 2010 (1 page)
24 May 2010Termination of appointment of Ady Vazquez-Torossian as a director (1 page)
24 May 2010Termination of appointment of Ady Vazquez-Torossian as a director (1 page)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (9 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (9 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 October 2008Return made up to 20/09/08; full list of members (11 pages)
28 October 2008Return made up to 20/09/08; full list of members (11 pages)
5 August 2008Director appointed charlotte fryer (1 page)
5 August 2008Director appointed charlotte fryer (1 page)
3 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 June 2008Director appointed kenneth james perou (1 page)
17 June 2008Director appointed kenneth james perou (1 page)
5 June 2008Registered office changed on 05/06/2008 from centro PLC mid-day court 30 brighton road sutton surrey SM2 5BN (1 page)
5 June 2008Secretary appointed jj homes (properties) LIMITED (1 page)
5 June 2008Registered office changed on 05/06/2008 from centro PLC mid-day court 30 brighton road sutton surrey SM2 5BN (1 page)
5 June 2008Secretary appointed jj homes (properties) LIMITED (1 page)
4 June 2008Appointment terminated secretary centro PLC (1 page)
4 June 2008Appointment terminated secretary centro PLC (1 page)
11 October 2007Return made up to 20/09/07; full list of members (10 pages)
11 October 2007Return made up to 20/09/07; full list of members (10 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
9 October 2006Return made up to 20/09/06; full list of members (13 pages)
9 October 2006Return made up to 20/09/06; full list of members (13 pages)
31 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 October 2005Return made up to 20/09/05; full list of members (10 pages)
10 October 2005Return made up to 20/09/05; full list of members (10 pages)
6 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 October 2004Return made up to 20/09/04; no change of members (7 pages)
14 October 2004Return made up to 20/09/04; no change of members (7 pages)
3 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
3 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
1 October 2003Return made up to 20/09/03; no change of members (8 pages)
1 October 2003Return made up to 20/09/03; no change of members (8 pages)
28 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 October 2002Return made up to 20/09/02; full list of members (11 pages)
1 October 2002Return made up to 20/09/02; full list of members (11 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
15 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
15 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 October 2001Return made up to 20/09/01; full list of members (13 pages)
17 October 2001Return made up to 20/09/01; full list of members (13 pages)
24 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 30 the hollands worcester park surrey KT4 7LH (1 page)
30 May 2001Registered office changed on 30/05/01 from: 30 the hollands worcester park surrey KT4 7LH (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 1 regius court penn high wycombe buckinghamshire HP10 8RL (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 1 regius court penn high wycombe buckinghamshire HP10 8RL (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
13 December 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
13 December 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
22 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
23 September 1999Company name changed st phillips gate management comp any LIMITED\certificate issued on 24/09/99 (2 pages)
23 September 1999Company name changed st phillips gate management comp any LIMITED\certificate issued on 24/09/99 (2 pages)
20 September 1999Incorporation (11 pages)
20 September 1999Incorporation (11 pages)