PHINWELLE NOMINEES
Status | ACTIVE |
Company No. | 01476946 |
Category | |
Incorporated | 04 Feb 1980 |
Age | 44 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PHINWELLE NOMINEES is an active with number 01476946. It was incorporated 44 years, 3 months, 4 days ago, on 04 February 1980. The company address is Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 16 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-16
Psc name: Lucie Clyde Florentiades Executor to Estate of David Eckhardt
Documents
Cessation of a person with significant control
Date: 17 Mar 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Eckhardt
Cessation date: 2022-02-28
Documents
Notification of a person with significant control
Date: 17 Mar 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucie Clyde Florentiades Executor to Estate of David Eckhardt
Notification date: 2022-02-28
Documents
Notification of a person with significant control
Date: 17 Mar 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-28
Psc name: Robert Andrew Clyde Eckhardt as Executor to Estate of David Eckhardt
Documents
Notification of a person with significant control
Date: 17 Mar 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-28
Psc name: Katherine Alexandra Clyde Eckhardt as Executor to Estate of David Eckhardt
Documents
Notification of a person with significant control
Date: 17 Mar 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vivienne Clyde Eckhardt as Executor to Estate of David Eckhardt
Notification date: 2022-02-28
Documents
Change to a person with significant control
Date: 17 Mar 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-28
Psc name: Ms Vivienne Clyde
Documents
Change person director company with change date
Date: 17 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Vivienne Clyde
Change date: 2022-02-28
Documents
Appoint person secretary company with name date
Date: 07 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Katherine Alexandra Clyde Eckhardt
Appointment date: 2022-02-28
Documents
Appoint person director company with name date
Date: 07 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Alexandra Clyde Eckhardt
Appointment date: 2022-02-28
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Eckhardt
Termination date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 07 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-28
Officer name: David Eckhardt
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Change to a person with significant control
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Vivienne Clyde
Change date: 2018-06-12
Documents
Change to a person with significant control
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Eckhardt
Change date: 2018-06-12
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-20
New address: Harben House Harben Parade Finchley Road London NW3 6LH
Old address: PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Vivienne Clyde
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Old address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
New address: Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA
Change date: 2014-08-19
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
New address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA
Old address: Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
Change date: 2014-08-15
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 32 Wigmore Street London W1U 2RP
Change date: 2011-06-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Vivienne Clyde
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 08 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 08/02/07 from: 2 bloomsbury street london WC1B 3ST
Documents
Legacy
Date: 08 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/03; full list of members
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/02; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/01; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/00; full list of members
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/99; full list of members
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/98; full list of members
Documents
Legacy
Date: 08 Sep 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/97; full list of members
Documents
Legacy
Date: 05 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/96; full list of members
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 28/11/95; full list of members
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 23 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/11/94; full list of members
Documents
Legacy
Date: 23 Dec 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Dec 1994
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 02 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 02/09/94 from: 301-305 euston road london NW1 3SS
Documents
Legacy
Date: 10 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/93; no change of members
Documents
Legacy
Date: 04 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/92; no change of members
Documents
Legacy
Date: 29 Jan 1993
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 29/01/93 from: harford house 101-103 great portland street london W1N 6BH
Documents
Legacy
Date: 29 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/11/91; full list of members
Documents
Legacy
Date: 04 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/90; full list of members
Documents
Legacy
Date: 23 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/10/89; full list of members
Documents
Legacy
Date: 31 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/10/88; full list of members
Documents
Resolution
Date: 25 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration limited to unlimited
Date: 19 Aug 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 19 Aug 1988
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 19 Aug 1988
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 19 Aug 1988
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 19 Aug 1988
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Legacy
Date: 23 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/12/86; full list of members
Documents
Legacy
Date: 23 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/07/87; full list of members
Documents
Legacy
Date: 13 Oct 1987
Category: Gazette
Type: AC05
Description: First gazette
Documents
Accounts with accounts type full
Date: 25 Sep 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 28 Aug 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 01 Aug 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed phinwelle LIMITED\certificate issued on 01/08/86
Documents
Resolution
Date: 12 Jul 1986
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 1985
Category: Annual-return
Type: 363
Description: Annual return made up to 31/07/81
Documents
Some Companies
CURTIS - ALLEN & ASSOCIATES LTD
1 BREWERY HOUSE,COLCHESTER,CO7 9DS
Number: | 06982749 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WYRE GROVE,EDGWARE,HA8 8UW
Number: | 08918850 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHES CORNER,TAUNTON,TA1 2LP
Number: | 07685317 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUILDFORD PLACE,CHERTSEY,KT16 9AH
Number: | 11454577 |
Status: | ACTIVE |
Category: | Private Limited Company |
109B 400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT
Number: | 08642279 |
Status: | ACTIVE |
Category: | Private Limited Company |
TGFP TAXATION SERVICES LIMITED
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 06904482 |
Status: | ACTIVE |
Category: | Private Limited Company |