Company Name3 Philbeach Gardens Limited
DirectorMeir Greenfield
Company StatusActive
Company Number08207473
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 2012(11 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMeir Greenfield
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Philbeach Gardens
London
SW5 9DY
Director NamePaulina Greenfield
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3a Philbeach Gardens
London
SW5 9DY
Director NameMs Marguerite Ryder-Large
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2013(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2017)
RoleTourist Guide
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 3 Philbeach Gardens
London
SW5 9DY

Contact

Websitewww.philbeachgardens.com

Location

Registered Address206 Upper Richmond Road West
C/O Cripps Dransfield
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 February 2017Registered 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 2017Termination of appointment of Marguerite Ryder-Large as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Marguerite Ryder-Large as a director on 20 February 2017 (1 page)
20 February 2017Registered 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 2017Registered 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 2017Registered 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 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
15 February 2016Registered 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 2016Registered 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 2015Micro company accounts made up to 30 September 2015 (2 pages)
2 October 2015Micro company accounts made up to 30 September 2015 (2 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 September 2015Annual return made up to 10 September 2015 no member list (4 pages)
25 September 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 September 2015Annual return made up to 10 September 2015 no member list (4 pages)
20 October 2014Annual return made up to 10 September 2014 no member list (4 pages)
20 October 2014Annual return made up to 10 September 2014 no member list (4 pages)
13 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 September 2013Annual return made up to 10 September 2013 no member list (4 pages)
15 September 2013Annual return made up to 10 September 2013 no member list (4 pages)
14 September 2013Appointment of Ms Marguerite Ryder-Large as a director (2 pages)
14 September 2013Termination of appointment of Paulina Greenfield as a director (1 page)
14 September 2013Appointment of Ms Marguerite Ryder-Large as a director (2 pages)
14 September 2013Register inspection address has been changed (1 page)
14 September 2013Register inspection address has been changed (1 page)
14 September 2013Termination of appointment of Paulina Greenfield as a director (1 page)
10 September 2012Incorporation (32 pages)
10 September 2012Incorporation (32 pages)