22 PHILBEACH GARDENS LIMITED

Register to unlock more data on OkredoRegister

22 PHILBEACH GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03394997

Incorporation date

30/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

7 Tyrawley Road, London SW6 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1997)
dot icon01/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/11/2025
Change of details for Mr Alessandro Berni as a person with significant control on 2025-11-26
dot icon26/11/2025
Change of details for Mr Alessandro Berni as a person with significant control on 2025-11-26
dot icon26/11/2025
Change of details for Mr Maximilian Stockmeier as a person with significant control on 2025-11-26
dot icon26/11/2025
Change of details for Mr Nicholas John Tombs as a person with significant control on 2025-11-26
dot icon26/11/2025
Change of details for Ms Qian Zhang as a person with significant control on 2025-11-26
dot icon24/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon20/11/2025
Notification of Maximilian Stockmeier as a person with significant control on 2025-03-21
dot icon18/11/2025
Change of details for Mr Alessandro Berni as a person with significant control on 2025-11-18
dot icon18/11/2025
Change of details for Mr Nicholas John Tombs as a person with significant control on 2025-11-18
dot icon18/11/2025
Change of details for Ms Qian Zhang as a person with significant control on 2025-11-18
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon22/03/2025
Notification of Maximilian Stockmeier as a person with significant control on 2024-12-03
dot icon02/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/12/2024
Appointment of Mr Maximilian Stockmeier as a director on 2024-12-03
dot icon15/12/2024
Cessation of Sheila Mary Kemp as a person with significant control on 2024-12-02
dot icon13/12/2024
Termination of appointment of Sheila Mary Kemp as a director on 2024-12-02
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon24/02/2024
Micro company accounts made up to 2023-06-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon01/02/2023
Micro company accounts made up to 2022-06-30
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon26/02/2022
Micro company accounts made up to 2021-06-30
dot icon12/08/2021
Micro company accounts made up to 2020-06-30
dot icon22/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with updates
dot icon16/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/02/2018
Appointment of Ms Qian Zhang as a director on 2017-09-11
dot icon28/02/2018
Notification of Qian Zhang as a person with significant control on 2017-09-11
dot icon17/09/2017
Appointment of Mr Alessandro Berni as a secretary on 2017-09-11
dot icon17/09/2017
Cessation of Melanie Louise Payne as a person with significant control on 2017-09-11
dot icon17/09/2017
Termination of appointment of Melanie Louise Payne as a secretary on 2017-09-11
dot icon17/09/2017
Termination of appointment of Melanie Louise Payne as a director on 2017-09-11
dot icon17/09/2017
Registered office address changed from , C/O C/O M Payne, 37 Church Road, London, SW13 9HQ to 7 Tyrawley Road London SW6 4QG on 2017-09-17
dot icon09/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/03/2017
Micro company accounts made up to 2016-06-30
dot icon05/08/2016
Director's details changed for Mr Nicholas John Tombs on 2016-07-19
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr Alessandro Berni on 2013-09-01
dot icon15/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon25/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon06/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for Sheila Mary Kemp on 2010-06-30
dot icon26/07/2010
Director's details changed for Mr Alessandro Berni on 2010-06-30
dot icon25/07/2010
Director's details changed for Mr Nicholas Tombs on 2010-06-30
dot icon25/07/2010
Director's details changed for Melanie Louise Payne on 2010-06-30
dot icon25/07/2010
Registered office address changed from , 2nd Floor Flat 22 Philbeach Gardens, London, SW5 9DY on 2010-07-25
dot icon12/04/2010
Appointment of Mr Alessandro Berni as a director
dot icon29/03/2010
Termination of appointment of Mark O'connell as a director
dot icon08/03/2010
Appointment of Ms Melanie Louise Payne as a secretary
dot icon08/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/03/2010
Appointment of Mr Mark Anthony O'connell as a director
dot icon03/03/2010
Termination of appointment of Mark O'connell as a director
dot icon03/03/2010
Appointment of Mr Nicholas Tombs as a director
dot icon03/03/2010
Termination of appointment of Mark O'connell as a secretary
dot icon20/07/2009
Return made up to 30/06/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon20/07/2009
Registered office changed on 20/07/2009 from, garden flat, 22 philbeach gardens, london, SW5 9DY
dot icon20/07/2009
Location of debenture register
dot icon01/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/01/2009
Appointment terminated director annabel somers
dot icon28/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon28/07/2008
Return made up to 30/06/08; full list of members
dot icon02/05/2008
Secretary appointed mr mark anthony o'connell
dot icon02/05/2008
Appointment terminated secretary annabel somers
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon02/04/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon12/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon21/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/09/2005
New director appointed
dot icon28/07/2005
Return made up to 30/06/05; full list of members
dot icon28/07/2005
Director resigned
dot icon09/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon19/07/2004
Return made up to 30/06/04; full list of members
dot icon19/07/2004
Secretary's particulars changed;director's particulars changed
dot icon09/07/2004
New secretary appointed;new director appointed
dot icon03/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon01/07/2003
Return made up to 30/06/03; full list of members
dot icon08/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon20/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon12/07/2001
Return made up to 30/06/01; full list of members
dot icon08/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon18/07/2000
Return made up to 30/06/00; full list of members
dot icon13/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon08/07/1999
Return made up to 30/06/99; no change of members
dot icon19/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon06/07/1998
Return made up to 30/06/98; full list of members
dot icon07/08/1997
Ad 25/07/97--------- £ si 2@1=2 £ ic 2/4
dot icon14/07/1997
Secretary resigned
dot icon30/06/1997
Incorporation
dot icon-
-
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
4
4.21K
-
0.00
-
-
2022
4
5.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Melanie Louise Payne
Director
15/03/2007 - 11/09/2017
10
Morris, Simon
Director
30/06/1997 - 18/08/2003
1
Mr Alessandro Berni
Director
15/03/2010 - Present
2
Ms Qian Zhang
Director
11/09/2017 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/06/1997 - 30/06/1997
99600

Persons with Significant Control

8
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 22 PHILBEACH GARDENS LIMITED

22 PHILBEACH GARDENS LIMITED is an(a) Active company incorporated on 30/06/1997 with the registered office located at 7 Tyrawley Road, London SW6 4QG. There are currently 5 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 22 PHILBEACH GARDENS LIMITED?

toggle

22 PHILBEACH GARDENS LIMITED is currently Active. It was registered on 30/06/1997 .

Where is 22 PHILBEACH GARDENS LIMITED located?

toggle

22 PHILBEACH GARDENS LIMITED is registered at 7 Tyrawley Road, London SW6 4QG.

What does 22 PHILBEACH GARDENS LIMITED do?

toggle

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

What is the latest filing for 22 PHILBEACH GARDENS LIMITED?

toggle

The latest filing was on 01/03/2026: Micro company accounts made up to 2025-06-30.