Company Name19 Phillimore Gardens Limited
DirectorDennis Hotz
Company StatusActive
Company Number03853779
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Previous NameLaw 2034 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Hotz
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySouth African
StatusCurrent
Appointed06 December 1999(2 months after company formation)
Appointment Duration24 years, 4 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address19 Phillimore Gardens
London
W8 7QG
Secretary NameMrs Deborah Hotz
StatusCurrent
Appointed17 May 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address19 Phillimore Gardens
London
W8 7QG
Director NameSigrid Maria Elisabet Rausing
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 1999(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2002)
RoleAcademic
Correspondence AddressTop Floor Flat
8 Kensington Park Gardens
London
W11 3HB
Secretary NameAun Hooi Tan
NationalityMalaysian
StatusResigned
Appointed06 November 2002(3 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 17 May 2016)
RoleChartered Certified Accountant
Correspondence Address169 Holtwhites Hill
Enfield
Middlesex
EN2 8BX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address19 Phillimore Gardens
London
W8 7QG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dennis Hotz
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

28 March 2024Accounts for a dormant company made up to 31 October 2023 (2 pages)
25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
21 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
29 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
8 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
14 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 May 2016Termination of appointment of Aun Hooi Tan as a secretary on 17 May 2016 (1 page)
24 May 2016Appointment of Mrs Deborah Hotz as a secretary on 17 May 2016 (2 pages)
24 May 2016Appointment of Mrs Deborah Hotz as a secretary on 17 May 2016 (2 pages)
24 May 2016Termination of appointment of Aun Hooi Tan as a secretary on 17 May 2016 (1 page)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
8 October 2009Director's details changed for Dennis Hotz on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Dennis Hotz on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Dennis Hotz on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
9 October 2008Return made up to 06/10/08; full list of members (3 pages)
9 October 2008Return made up to 06/10/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 October 2007Return made up to 06/10/07; full list of members (2 pages)
22 October 2007Return made up to 06/10/07; full list of members (2 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
11 October 2006Return made up to 06/10/06; full list of members (2 pages)
11 October 2006Return made up to 06/10/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
10 October 2005Return made up to 06/10/05; full list of members (2 pages)
10 October 2005Return made up to 06/10/05; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 October 2004Return made up to 06/10/04; full list of members (6 pages)
15 October 2004Return made up to 06/10/04; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
16 October 2003Return made up to 06/10/03; full list of members (6 pages)
16 October 2003Return made up to 06/10/03; full list of members (6 pages)
3 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
3 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
21 November 2002Return made up to 06/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2002Return made up to 06/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
20 November 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
22 October 2002Registered office changed on 22/10/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
22 October 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
10 October 2001Return made up to 06/10/01; full list of members (5 pages)
10 October 2001Return made up to 06/10/01; full list of members (5 pages)
14 September 2001Director's particulars changed (1 page)
14 September 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
14 September 2001Director's particulars changed (1 page)
14 September 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Return made up to 06/10/00; full list of members (5 pages)
11 January 2001Return made up to 06/10/00; full list of members (5 pages)
11 January 2001New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
23 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1999Ad 06/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 1999Ad 06/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 1999Company name changed law 2034 LIMITED\certificate issued on 18/11/99 (2 pages)
18 November 1999Company name changed law 2034 LIMITED\certificate issued on 18/11/99 (2 pages)
6 October 1999Incorporation (28 pages)
6 October 1999Incorporation (28 pages)