Company NamePhilhar Services Limited
Company StatusDissolved
Company Number06381265
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 6 months ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaryam Homayoun Eisler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(4 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 16 November 2021)
RoleArt Collector
Country of ResidenceEngland
Correspondence Address29 Phillimore Gardens
London
W8 7QG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMachman Productions Llp (Corporation)
StatusResigned
Appointed08 September 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 2019)
Correspondence Address1 Tower Hill Road
Dorking
RH4 2DQ

Location

Registered Address29 Phillimore Gardens
London
W8 7QG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1Edward Kirill Eisler
50.00%
Ordinary
1 at £1Maryam Homayoun-eisler
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,016,376
Cash£7,696
Current Liabilities£1,024,072

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Machman Productions Llp as a secretary on 21 July 2019 (1 page)
20 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
7 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 March 2017Secretary's details changed for Machman Productions Llp on 15 March 2017 (1 page)
20 March 2017Secretary's details changed for Machman Productions Llp on 15 March 2017 (1 page)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 September 2016Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages)
11 September 2016Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page)
8 September 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 February 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(14 pages)
5 February 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(14 pages)
15 February 2013Annual return made up to 25 September 2012 with a full list of shareholders (14 pages)
15 February 2013Annual return made up to 25 September 2012 with a full list of shareholders (14 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
1 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Taylor Wessing Secretaries Limited on 25 September 2010 (2 pages)
27 October 2010Director's details changed for Maryam Homayoun Eisler on 25 September 2010 (2 pages)
27 October 2010Director's details changed for Maryam Homayoun Eisler on 25 September 2010 (2 pages)
27 October 2010Secretary's details changed for Taylor Wessing Secretaries Limited on 25 September 2010 (2 pages)
27 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
11 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
18 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
18 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
14 October 2008Return made up to 25/09/08; full list of members (3 pages)
14 October 2008Return made up to 25/09/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
16 May 2008Registered office changed on 16/05/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
25 September 2007Incorporation (38 pages)
25 September 2007Incorporation (38 pages)