Company NamePhilippa Gimlette Limited
DirectorPhilippa Jane Gimlette
Company StatusActive
Company Number04593313
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePhilippa Jane Gimlette
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleArt Director And Clothes Styli
Country of ResidenceEngland
Correspondence Address69 Nasmyth Street
London
W6 0HA
Secretary NameJohn Eliot Gimlette
NationalityBritish
StatusCurrent
Appointed25 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address47 Gorst Road
London
Sw11
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSapphire House
73 St. Margarets Avenue
London
N20 9LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£65,950
Gross Profit£56,297
Net Worth£64,490
Cash£122,972
Current Liabilities£81,398

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

31 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
5 January 2023Confirmation statement made on 18 November 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 December 2009Director's details changed for Philippa Jane Gimlette on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Philippa Jane Gimlette on 21 December 2009 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 116 totteridge lane london N20 8JH (1 page)
31 March 2009Registered office changed on 31/03/2009 from 116 totteridge lane london N20 8JH (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 November 2008Return made up to 18/11/08; full list of members (3 pages)
27 November 2008Return made up to 18/11/08; full list of members (3 pages)
12 December 2007Return made up to 18/11/07; no change of members (6 pages)
12 December 2007Return made up to 18/11/07; no change of members (6 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 December 2006Return made up to 18/11/06; full list of members (6 pages)
8 December 2006Return made up to 18/11/06; full list of members (6 pages)
30 November 2005Return made up to 18/11/05; full list of members (6 pages)
30 November 2005Return made up to 18/11/05; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 November 2004Return made up to 18/11/04; full list of members (6 pages)
22 November 2004Return made up to 18/11/04; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 February 2004Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
7 February 2004Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
7 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 December 2003Return made up to 18/11/03; full list of members (6 pages)
17 December 2003Return made up to 18/11/03; full list of members (6 pages)
9 January 2003Ad 25/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 116 totteridge lane london N20 8JH (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Ad 25/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 116 totteridge lane london N20 8JH (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
18 November 2002Incorporation (15 pages)
18 November 2002Incorporation (15 pages)