109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00878838

Incorporation date

09/05/1966

Size

Dormant

Contacts

Registered address

Registered address

6 Roland Gardens, South Kensington, London SW7 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1966)
dot icon06/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon31/05/2024
Termination of appointment of Benjamin Remy Fouillot as a director on 2023-12-12
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon25/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon16/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon08/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon17/02/2020
Termination of appointment of Dobromir Minkov Tzotchev as a director on 2020-02-12
dot icon15/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon05/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon15/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon24/07/2018
Notification of a person with significant control statement
dot icon07/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon10/07/2017
Cessation of Andrew John O'rourke as a person with significant control on 2017-07-10
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon21/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon15/12/2015
Appointment of M2 Property Limited as a secretary on 2015-10-03
dot icon15/12/2015
Termination of appointment of Carol Braham as a secretary on 2015-10-03
dot icon10/11/2015
Annual return made up to 2015-10-14 no member list
dot icon10/11/2015
Secretary's details changed for Carol Braham on 2015-11-01
dot icon10/11/2015
Register inspection address has been changed from Flat 1 109 Philbeach Gardens London SW5 9ET to 6 Roland Gardens London SW7 3PH
dot icon07/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon05/11/2015
Appointment of Mr Benjamin Remy Fouillot as a director on 2015-10-03
dot icon05/11/2015
Appointment of Mr Andrew John O'rourke as a director on 2015-10-03
dot icon05/11/2015
Secretary's details changed for Carol Braham on 2015-11-01
dot icon05/11/2015
Registered office address changed from 109 Philbeach Gardens Earls Court London SW5 9ET to 6 Roland Gardens South Kensington London SW7 3PH on 2015-11-05
dot icon06/02/2015
Termination of appointment of Alan Philip Hampton Jones as a director on 2015-02-04
dot icon05/11/2014
Termination of appointment of Janet Awdry Thatcher as a director on 2014-11-05
dot icon14/10/2014
Annual return made up to 2014-10-14 no member list
dot icon08/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/10/2013
Annual return made up to 2013-10-14 no member list
dot icon08/07/2013
Appointment of Mr Dobromir Minkov Tzotchev as a director
dot icon24/06/2013
Termination of appointment of James Turner as a director
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-10-14 no member list
dot icon15/10/2012
Director's details changed for James Lockley Turner on 2012-09-28
dot icon05/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon17/10/2011
Annual return made up to 2011-10-14 no member list
dot icon15/10/2011
Director's details changed for Mr Alan Philip Hampton Jones on 2011-10-14
dot icon15/10/2011
Director's details changed for Janet Awdry Thatcher on 2011-10-14
dot icon15/10/2011
Director's details changed for Carol Braham on 2011-10-14
dot icon15/10/2011
Secretary's details changed for Carol Braham on 2011-10-14
dot icon22/10/2010
Annual return made up to 2010-10-14 no member list
dot icon21/10/2010
Director's details changed for James Lockley Turner on 2010-10-13
dot icon23/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon25/02/2010
Appointment of James Lockley Turner as a director
dot icon24/02/2010
Director's details changed for Graeme Keith Sparshott on 2009-11-26
dot icon20/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-10-14 no member list
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Janet Awdry Thatcher on 2009-10-01
dot icon17/11/2009
Director's details changed for Graeme Keith Sparshott on 2009-10-01
dot icon17/11/2009
Director's details changed for Mr Alan Philip Hampton Jones on 2009-10-01
dot icon17/11/2009
Director's details changed for Carol Braham on 2009-10-01
dot icon28/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon30/10/2008
Annual return made up to 14/10/08
dot icon14/02/2008
Director resigned
dot icon08/01/2008
Location of register of members
dot icon07/12/2007
Annual return made up to 14/10/07
dot icon07/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon05/12/2007
Director resigned
dot icon29/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon29/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/11/2006
Annual return made up to 14/10/06
dot icon02/11/2006
Secretary's particulars changed;director's particulars changed
dot icon02/11/2006
Secretary's particulars changed;director's particulars changed
dot icon27/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/11/2005
Annual return made up to 14/10/05
dot icon18/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/10/2004
Annual return made up to 14/10/04
dot icon12/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon24/10/2003
Annual return made up to 14/10/03
dot icon22/09/2003
Secretary resigned;director resigned
dot icon03/09/2003
New director appointed
dot icon29/07/2003
New secretary appointed
dot icon23/07/2003
Auditor's resignation
dot icon20/01/2003
New director appointed
dot icon15/01/2003
Registered office changed on 15/01/03 from: 27 palace gate london W8 5LS
dot icon06/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Secretary resigned
dot icon18/10/2002
Annual return made up to 14/10/02
dot icon13/03/2002
New director appointed
dot icon13/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon03/12/2001
Annual return made up to 16/11/01
dot icon20/08/2001
Director resigned
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon12/12/2000
New director appointed
dot icon23/11/2000
Annual return made up to 16/11/00
dot icon04/04/2000
Full accounts made up to 1999-06-30
dot icon20/12/1999
Annual return made up to 04/12/99
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
Registered office changed on 05/07/99 from: 109 philbeach gardens london SW5 9ET
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon14/12/1998
Annual return made up to 04/12/98
dot icon14/01/1998
Full accounts made up to 1997-06-30
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Annual return made up to 04/12/97
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon11/06/1997
New secretary appointed
dot icon11/06/1997
Secretary resigned
dot icon09/12/1996
Annual return made up to 04/12/96
dot icon21/10/1996
Full accounts made up to 1996-06-30
dot icon21/10/1996
Resolutions
dot icon23/02/1996
Accounts for a small company made up to 1995-06-30
dot icon28/12/1995
New director appointed
dot icon28/12/1995
Annual return made up to 04/12/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Full accounts made up to 1994-06-30
dot icon09/12/1994
Annual return made up to 04/12/94
dot icon05/02/1994
Full accounts made up to 1993-06-30
dot icon21/12/1993
Annual return made up to 04/12/93
dot icon09/12/1992
Full accounts made up to 1992-06-30
dot icon09/12/1992
Annual return made up to 04/12/92
dot icon27/04/1992
Full accounts made up to 1991-06-30
dot icon10/12/1991
Annual return made up to 11/12/91
dot icon01/02/1991
New secretary appointed;director resigned
dot icon15/01/1991
Full accounts made up to 1990-06-30
dot icon09/01/1991
Annual return made up to 11/12/90
dot icon19/12/1989
Annual return made up to 29/11/89
dot icon07/12/1989
Full accounts made up to 1989-06-30
dot icon12/12/1988
Full accounts made up to 1988-06-30
dot icon12/12/1988
Annual return made up to 29/11/88
dot icon26/01/1988
Full accounts made up to 1987-06-30
dot icon26/01/1988
Annual return made up to 11/01/88
dot icon18/02/1987
Annual return made up to 29/12/86
dot icon08/01/1987
Full accounts made up to 1986-06-30
dot icon09/05/1966
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braham, Carol
Director
08/12/2002 - Present
-
O'rourke, Andrew John
Director
03/10/2015 - Present
-
Sparshott, Graeme Keith
Director
09/07/2003 - Present
1
Fouillot, Benjamin Remy
Director
03/10/2015 - 12/12/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED

109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/05/1966 with the registered office located at 6 Roland Gardens, South Kensington, London SW7 3PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/05/1966 .

Where is 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED is registered at 6 Roland Gardens, South Kensington, London SW7 3PH.

What does 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/11/2025: Accounts for a dormant company made up to 2025-06-30.