PHILEMONDAY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3BY
Company number 03996202
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address MCLARENS, PENHURST HOUSE, 352 - 356 BATTERSEA PARK ROAD, LONDON, SW11 3BY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 . The most likely internet sites of PHILEMONDAY LIMITED are www.philemonday.co.uk, and www.philemonday.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philemonday Limited is a Private Limited Company. The company registration number is 03996202. Philemonday Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Philemonday Limited is Mclarens Penhurst House 352 356 Battersea Park Road London Sw11 3by. . POTIER, Rupert is a Director of the company. Secretary ACCESS BUSINESS UK LIMITED has been resigned. Secretary ADVENT UK LIMITED has been resigned. Secretary ADVENT UK LIMITED has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director BARTHES, Sophie Veronique has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director LUBAC, Michel Marie Jean has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
POTIER, Rupert
Appointed Date: 08 March 2012
56 years old

Resigned Directors

Secretary
ACCESS BUSINESS UK LIMITED
Resigned: 13 February 2003
Appointed Date: 18 December 2001

Secretary
ADVENT UK LIMITED
Resigned: 13 March 2012
Appointed Date: 13 February 2003

Secretary
ADVENT UK LIMITED
Resigned: 07 January 2002
Appointed Date: 18 May 2000

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

Director
BARTHES, Sophie Veronique
Resigned: 13 February 2003
Appointed Date: 18 May 2000
50 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 18 May 2000
Appointed Date: 18 May 2000

Director
LUBAC, Michel Marie Jean
Resigned: 08 March 2012
Appointed Date: 13 February 2003
54 years old

Persons With Significant Control

Mr Michel Lubac
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

PHILEMONDAY LIMITED Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000

...
... and 52 more events
13 Jun 2000
Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100
23 May 2000
Secretary resigned
23 May 2000
Director resigned
22 May 2000
Registered office changed on 22/05/00 from: suite 143 2 lansdowne row london W1X 8HL
18 May 2000
Incorporation