9 PHILLIMORE PLACE LIMITED

Register to unlock more data on OkredoRegister

9 PHILLIMORE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03849168

Incorporation date

28/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 58-59 Great Marlborough Street, London W1F 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/01/2024
Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 2024-01-15
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon02/08/2022
Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to 1st Floor, 5-6 Argyll Street London W1F 7TE on 2022-08-02
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon26/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon08/02/2016
Registered office address changed from 1st Floor 16 Maddox Street London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on 2016-02-08
dot icon15/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon02/07/2013
Appointment of Miss Nicole Vanessa Galledari as a director
dot icon02/07/2013
Termination of appointment of Young Ja Sung as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon20/07/2011
Appointment of Mrs Ying Galledari as a director
dot icon13/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon30/09/2010
Appointment of Mrs Young Ja Sung as a director
dot icon30/09/2010
Termination of appointment of Hidzyuki Ichihashi as a director
dot icon30/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mark Francis Herrett on 2010-09-01
dot icon30/09/2010
Director's details changed for Hidzyuki Ichihashi on 2010-09-01
dot icon21/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon05/11/2009
Termination of appointment of Sabine Bell as a director
dot icon20/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/01/2009
Return made up to 28/09/08; full list of members
dot icon22/01/2009
Appointment terminated director mourad amellal
dot icon22/01/2009
Appointment terminated secretary mourad amellal
dot icon22/01/2009
Secretary appointed mr gary edward king
dot icon22/01/2009
Director appointed mr gary edward king
dot icon31/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon23/11/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/11/2007
Accounts for a dormant company made up to 2005-09-30
dot icon28/09/2007
Return made up to 28/09/07; full list of members
dot icon02/10/2006
Return made up to 28/09/06; full list of members
dot icon17/01/2006
Return made up to 28/09/05; full list of members
dot icon14/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon14/12/2004
Return made up to 28/09/04; full list of members
dot icon29/10/2004
New secretary appointed;new director appointed
dot icon27/10/2004
Secretary resigned;director resigned
dot icon26/10/2004
Registered office changed on 26/10/04 from: 9 phillimore place london W8 7BY
dot icon12/10/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon02/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon08/10/2003
Return made up to 28/09/03; full list of members
dot icon18/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon19/09/2002
Return made up to 28/09/02; full list of members
dot icon19/09/2002
Accounts for a dormant company made up to 2001-09-30
dot icon08/07/2002
Secretary resigned
dot icon08/07/2002
New secretary appointed
dot icon08/07/2002
Registered office changed on 08/07/02 from: 45 pont street london SW1X 0BX
dot icon27/11/2001
Ad 20/11/01--------- £ si 2@1=2 £ ic 2/4
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon09/10/2001
Return made up to 28/09/01; full list of members
dot icon08/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon13/02/2001
New secretary appointed
dot icon02/02/2001
Secretary resigned
dot icon19/10/2000
Return made up to 28/09/00; full list of members
dot icon28/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-65.97 % *

* during past year

Cash in Bank

£978.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
2.87K
-
2022
0
4.00
-
0.00
978.00
-
2022
0
4.00
-
0.00
978.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

978.00 £Descended-65.97 % *

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
King, Gary Edward
Director
30/06/2008 - Present
6
Ms Nicole Vanessa Galledari
Director
21/06/2013 - Present
1
Herrett, Mark Francis
Director
05/09/2004 - Present
2
Galledari, Ying
Director
08/06/2011 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 PHILLIMORE PLACE LIMITED

9 PHILLIMORE PLACE LIMITED is an(a) Active company incorporated on 28/09/1999 with the registered office located at 4th Floor, 58-59 Great Marlborough Street, London W1F 7JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 9 PHILLIMORE PLACE LIMITED?

toggle

9 PHILLIMORE PLACE LIMITED is currently Active. It was registered on 28/09/1999 .

Where is 9 PHILLIMORE PLACE LIMITED located?

toggle

9 PHILLIMORE PLACE LIMITED is registered at 4th Floor, 58-59 Great Marlborough Street, London W1F 7JY.

What does 9 PHILLIMORE PLACE LIMITED do?

toggle

9 PHILLIMORE PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 PHILLIMORE PLACE LIMITED?

toggle

The latest filing was on 12/06/2025: Total exemption full accounts made up to 2024-09-30.