36 PHILBEACH MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 0QT

Company number 04186185
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 8 HOGARTH PLACE, LONDON, SW5 0QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 25 . The most likely internet sites of 36 PHILBEACH MANAGEMENT COMPANY LIMITED are www.36philbeachmanagementcompany.co.uk, and www.36-philbeach-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. 36 Philbeach Management Company Limited is a Private Limited Company. The company registration number is 04186185. 36 Philbeach Management Company Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of 36 Philbeach Management Company Limited is 8 Hogarth Place London Sw5 0qt. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. ABINGDON ESTATES LLP is a Secretary of the company. SCARSELLA, Mark is a Director of the company. Secretary CINI, Anthony has been resigned. Secretary TAUNTON-COLLINS, Geoffrey William has been resigned. Secretary TAYLOR, Ian Andrew has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CINI, Anthony has been resigned. Director KANTAROVIC, Alexander has been resigned. Director OAKLEY, Timothy John Knight has been resigned. Director RUST, Bridgitte Maria has been resigned. Director SAMAKOSES, Woranon has been resigned. Director TAUNTON-COLLINS, Geoffrey William has been resigned. Director TAYLOR, Ian Andrew has been resigned. Director WHITE, Martin Richard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


36 philbeach management company Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
ABINGDON ESTATES LLP
Appointed Date: 22 March 2014

Director
SCARSELLA, Mark
Appointed Date: 21 May 2012
41 years old

Resigned Directors

Secretary
CINI, Anthony
Resigned: 05 June 2007
Appointed Date: 03 December 2001

Secretary
TAUNTON-COLLINS, Geoffrey William
Resigned: 03 December 2001
Appointed Date: 23 March 2001

Secretary
TAYLOR, Ian Andrew
Resigned: 22 March 2014
Appointed Date: 01 August 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Director
CINI, Anthony
Resigned: 05 June 2007
Appointed Date: 03 December 2001
50 years old

Director
KANTAROVIC, Alexander
Resigned: 05 June 2007
Appointed Date: 03 December 2001
61 years old

Director
OAKLEY, Timothy John Knight
Resigned: 03 December 2001
Appointed Date: 23 March 2001
75 years old

Director
RUST, Bridgitte Maria
Resigned: 13 May 2013
Appointed Date: 03 December 2001
82 years old

Director
SAMAKOSES, Woranon
Resigned: 11 July 2003
Appointed Date: 03 December 2001
44 years old

Director
TAUNTON-COLLINS, Geoffrey William
Resigned: 03 December 2001
Appointed Date: 23 March 2001
86 years old

Director
TAYLOR, Ian Andrew
Resigned: 13 May 2013
Appointed Date: 01 August 2006
57 years old

Director
WHITE, Martin Richard
Resigned: 22 March 2006
Appointed Date: 25 July 2001
63 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

36 PHILBEACH MANAGEMENT COMPANY LIMITED Events

02 Apr 2017
Confirmation statement made on 23 March 2017 with updates
11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 25

05 Apr 2016
Director's details changed for Mr Mark Scarsella on 1 September 2015
26 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 56 more events
05 Apr 2001
New director appointed
05 Apr 2001
New secretary appointed;new director appointed
05 Apr 2001
Secretary resigned
05 Apr 2001
Director resigned
23 Mar 2001
Incorporation