London
W3 9AY
Director Name | Ms Amanda Jane Tatham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Director, Tatham Design Limited |
Country of Residence | England |
Correspondence Address | 4 Phillimore Gardens Ealing Common London W3 9AY |
Director Name | Mr Joseph Mansour |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Secretary Name | Curzon Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Abc International Bank PLC 7.69% Ordinary B |
---|---|
1 at £1 | Ahli Unit Bank PLC 7.69% Ordinary B |
1 at £1 | Ahli United Bank PLC 7.69% Ordinary B |
1 at £1 | Amanda Jane Tatham 7.69% Ordinary B |
1 at £1 | Cleopatra Kyriakidou & Kyriakos Kyriakidou 7.69% Ordinary B |
1 at £1 | Laeititia Trouillet & Rodrique Trouillet 7.69% Ordinary B |
1 at £1 | Luca Marinoni & Lara Marinoni 7.69% Ordinary B |
1 at £1 | Marc Pochon & Nathalie Aimard 7.69% Ordinary B |
1 at £1 | Martin Forro 7.69% Ordinary B |
1 at £1 | Naseeb Qirbi & Azza Qirbi 7.69% Ordinary B |
1 at £1 | Richard Boon Wah Sie 7.69% Ordinary B |
1 at £1 | Ryan Corton & Carol Corton 7.69% Ordinary B |
1 at £1 | Xavier Dejaegher & Susana Cambeiro 7.69% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £13 |
Current Liabilities | £4,018 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
14 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
---|---|
29 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 13 October 2021 with updates (5 pages) |
29 September 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
27 October 2020 | Unaudited abridged accounts made up to 30 December 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 13 October 2019 with updates (5 pages) |
29 September 2019 | Unaudited abridged accounts made up to 30 December 2018 (6 pages) |
27 September 2019 | Director's details changed for Ryan David Douglas Corton on 27 September 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
28 September 2018 | Unaudited abridged accounts made up to 30 December 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2012
|
8 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2012
|
8 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2012
|
19 October 2015 | Company name changed philimore gardens management LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed philimore gardens management LIMITED\certificate issued on 19/10/15
|
31 August 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 72 Fielding Road Chiswick London W4 1DB on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 72 Fielding Road Chiswick London W4 1DB on 31 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Curzon Asset Management Limited as a secretary on 18 June 2015 (2 pages) |
12 August 2015 | Termination of appointment of Curzon Asset Management Limited as a secretary on 18 June 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Appointment of Amanda Jane Tatham as a director on 17 June 2015 (3 pages) |
23 July 2015 | Appointment of Ryan David Douglas Corton as a director on 17 June 2015 (3 pages) |
23 July 2015 | Appointment of Ryan David Douglas Corton as a director on 17 June 2015 (3 pages) |
23 July 2015 | Termination of appointment of Joseph Mansour as a director on 18 June 2015 (2 pages) |
23 July 2015 | Termination of appointment of Joseph Mansour as a director on 18 June 2015 (2 pages) |
23 July 2015 | Appointment of Amanda Jane Tatham as a director on 17 June 2015 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
12 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
20 May 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
23 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Curzon Asset Management Limited on 21 December 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Curzon Asset Management Limited on 21 December 2012 (2 pages) |
23 January 2013 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
11 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
13 October 2011 | Incorporation (32 pages) |
13 October 2011 | Incorporation (32 pages) |