6 PHILLIMORE GARDENS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 04120389
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address 15 YOUNG STREET, SECOND FLOOR, LONDON, W8 5EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 3 . The most likely internet sites of 6 PHILLIMORE GARDENS LIMITED are www.6phillimoregardens.co.uk, and www.6-phillimore-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Phillimore Gardens Limited is a Private Limited Company. The company registration number is 04120389. 6 Phillimore Gardens Limited has been working since 06 December 2000. The present status of the company is Active. The registered address of 6 Phillimore Gardens Limited is 15 Young Street Second Floor London W8 5eh. . BLENHEIMS ESTATE AND ASSET MANAGEMENT is a Secretary of the company. ASHER, Peter is a Director of the company. BASTOS, Norma is a Director of the company. REFSON, Benita Margaret, Dame is a Director of the company. Secretary DICKINSON, Christopher Charles has been resigned. Secretary MARSH & PARSONS ESTATE & ASSET MANAGEMENT has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Director BLACK, Octavius Orlando Irvine Casati has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


6 phillimore gardens Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLENHEIMS ESTATE AND ASSET MANAGEMENT
Appointed Date: 01 April 2007

Director
ASHER, Peter
Appointed Date: 08 August 2012
81 years old

Director
BASTOS, Norma
Appointed Date: 01 April 2008
64 years old

Director
REFSON, Benita Margaret, Dame
Appointed Date: 01 April 2008
78 years old

Resigned Directors

Secretary
DICKINSON, Christopher Charles
Resigned: 10 January 2006
Appointed Date: 22 November 2002

Secretary
MARSH & PARSONS ESTATE & ASSET MANAGEMENT
Resigned: 31 March 2007
Appointed Date: 10 January 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000

Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 22 November 2002
Appointed Date: 06 December 2000

Director
BLACK, Octavius Orlando Irvine Casati
Resigned: 01 April 2008
Appointed Date: 06 December 2000
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000

Persons With Significant Control

Mr Peter Asher
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Norma Bastos
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dame Benita Margaret Refson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 PHILLIMORE GARDENS LIMITED Events

08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3

19 Aug 2015
Accounts for a dormant company made up to 31 December 2014
09 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3

...
... and 47 more events
08 Feb 2001
New secretary appointed
08 Feb 2001
New director appointed
08 Feb 2001
Director resigned
08 Feb 2001
Secretary resigned;director resigned
06 Dec 2000
Incorporation