London
SW5 9DY
Director Name | Paulina Greenfield |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3a Philbeach Gardens London SW5 9DY |
Director Name | Ms Marguerite Ryder-Large |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2013(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2017) |
Role | Tourist Guide |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 3 Philbeach Gardens London SW5 9DY |
Website | www.philbeachgardens.com |
---|
Registered Address | 206 Upper Richmond Road West C/O Cripps Dransfield London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 February 2017 | Registered office address changed from Hml Shaw Bentley House 4a Disraeli Road London SW15 2DS England to 206 Upper Richmond Road West C/O Cripps Dransfield London SW14 8AH on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Marguerite Ryder-Large as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Marguerite Ryder-Large as a director on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from Hml Shaw Bentley House 4a Disraeli Road London SW15 2DS England to 206 Upper Richmond Road West C/O Cripps Dransfield London SW14 8AH on 20 February 2017 (1 page) |
19 February 2017 | Registered office address changed from C/O Hml Shaw Bentley House Bentley House 4a Disraeli Road London SW15 2DS England to Hml Shaw Bentley House 4a Disraeli Road London SW15 2DS on 19 February 2017 (1 page) |
19 February 2017 | Registered office address changed from C/O Hml Shaw Bentley House Bentley House 4a Disraeli Road London SW15 2DS England to Hml Shaw Bentley House 4a Disraeli Road London SW15 2DS on 19 February 2017 (1 page) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
15 February 2016 | Registered office address changed from 3 Philbeach Gardens London SW5 9DY to C/O Hml Shaw Bentley House Bentley House 4a Disraeli Road London SW15 2DS on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 3 Philbeach Gardens London SW5 9DY to C/O Hml Shaw Bentley House Bentley House 4a Disraeli Road London SW15 2DS on 15 February 2016 (1 page) |
2 October 2015 | Micro company accounts made up to 30 September 2015 (2 pages) |
2 October 2015 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
25 September 2015 | Annual return made up to 10 September 2015 no member list (4 pages) |
25 September 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
25 September 2015 | Annual return made up to 10 September 2015 no member list (4 pages) |
20 October 2014 | Annual return made up to 10 September 2014 no member list (4 pages) |
20 October 2014 | Annual return made up to 10 September 2014 no member list (4 pages) |
13 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 September 2013 | Annual return made up to 10 September 2013 no member list (4 pages) |
15 September 2013 | Annual return made up to 10 September 2013 no member list (4 pages) |
14 September 2013 | Appointment of Ms Marguerite Ryder-Large as a director (2 pages) |
14 September 2013 | Termination of appointment of Paulina Greenfield as a director (1 page) |
14 September 2013 | Appointment of Ms Marguerite Ryder-Large as a director (2 pages) |
14 September 2013 | Register inspection address has been changed (1 page) |
14 September 2013 | Register inspection address has been changed (1 page) |
14 September 2013 | Termination of appointment of Paulina Greenfield as a director (1 page) |
10 September 2012 | Incorporation (32 pages) |
10 September 2012 | Incorporation (32 pages) |