9 PHILBEACH GARDENS (FREEHOLD) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 0QT
Company number 02826305
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address 8 HOGARTH PLACE, LONDON, ENGLAND, SW5 0QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 5 ; Appointment of Mr Andrea Servi as a director on 15 March 2016. The most likely internet sites of 9 PHILBEACH GARDENS (FREEHOLD) LIMITED are www.9philbeachgardensfreehold.co.uk, and www.9-philbeach-gardens-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. 9 Philbeach Gardens Freehold Limited is a Private Limited Company. The company registration number is 02826305. 9 Philbeach Gardens Freehold Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of 9 Philbeach Gardens Freehold Limited is 8 Hogarth Place London England Sw5 0qt. . ABINGDON ESTATES LLP is a Secretary of the company. ALAMUDDIN, Hana is a Director of the company. SERVI, Andrea is a Director of the company. Secretary ADAMS, Richard William has been resigned. Nominee Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary WATERS, Christopher Lloyd has been resigned. Secretary YOUNG, Fiona Elizabeth has been resigned. Director ADAMS, Richard William has been resigned. Director COCKS, Hugh has been resigned. Nominee Director JOHNS, Michael Stephen Mackelcan has been resigned. Director RIDGWAY, Patricia Ann has been resigned. Director RUSSELL-BROWN, Mark has been resigned. Director WATERS, Christopher Lloyd has been resigned. Nominee Director WEIL, Lesa Josephine has been resigned. Director YOUNG, Fiona Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ABINGDON ESTATES LLP
Appointed Date: 11 September 2015

Director
ALAMUDDIN, Hana
Appointed Date: 25 November 1993
69 years old

Director
SERVI, Andrea
Appointed Date: 15 March 2016
52 years old

Resigned Directors

Secretary
ADAMS, Richard William
Resigned: 03 July 2001
Appointed Date: 25 November 1993

Nominee Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 November 1993
Appointed Date: 11 June 1993

Secretary
WATERS, Christopher Lloyd
Resigned: 06 September 2002
Appointed Date: 23 July 2001

Secretary
YOUNG, Fiona Elizabeth
Resigned: 04 July 2012
Appointed Date: 19 August 2002

Director
ADAMS, Richard William
Resigned: 03 July 2001
Appointed Date: 25 November 1993
58 years old

Director
COCKS, Hugh
Resigned: 20 June 2001
Appointed Date: 25 November 1993
61 years old

Nominee Director
JOHNS, Michael Stephen Mackelcan
Resigned: 25 November 1993
Appointed Date: 11 June 1993
82 years old

Director
RIDGWAY, Patricia Ann
Resigned: 03 August 2015
Appointed Date: 25 November 1993
84 years old

Director
RUSSELL-BROWN, Mark
Resigned: 03 January 1997
Appointed Date: 11 June 1993
67 years old

Director
WATERS, Christopher Lloyd
Resigned: 06 September 2002
Appointed Date: 20 June 2001
64 years old

Nominee Director
WEIL, Lesa Josephine
Resigned: 25 November 1993
Appointed Date: 11 June 1993
64 years old

Director
YOUNG, Fiona Elizabeth
Resigned: 04 July 2012
Appointed Date: 03 January 1997
63 years old

9 PHILBEACH GARDENS (FREEHOLD) LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5

22 Mar 2016
Appointment of Mr Andrea Servi as a director on 15 March 2016
08 Mar 2016
Total exemption full accounts made up to 30 June 2015
04 Mar 2016
Appointment of Abingdon Estates Llp as a secretary on 11 September 2015
...
... and 68 more events
22 Aug 1994
New secretary appointed;director resigned;new director appointed

22 Aug 1994
New director appointed

15 Jul 1994
Return made up to 11/06/94; full list of members

23 Nov 1993
Company name changed gravitas 1059 LIMITED\certificate issued on 24/11/93

11 Jun 1993
Incorporation