9 PHILLIMORE PLACE LIMITED

4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, United Kingdom
StatusACTIVE
Company No.03849168
CategoryPrivate Limited Company
Incorporated28 Sep 1999
Age24 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

9 PHILLIMORE PLACE LIMITED is an active private limited company with number 03849168. It was incorporated 24 years, 7 months, 23 days ago, on 28 September 1999. The company address is 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Old address: 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom

New address: 4th Floor, 58-59 Great Marlborough Street London W1F 7JY

Change date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Old address: 1st Floor 23 Princes Street London W1B 2LX England

Change date: 2022-08-02

New address: 1st Floor, 5-6 Argyll Street London W1F 7TE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

New address: 1st Floor 23 Princes Street London W1B 2LX

Old address: 1st Floor 16 Maddox Street London W1S 1PH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Vanessa Galledari

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Young Ja Sung

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ying Galledari

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Young Ja Sung

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hidzyuki Ichihashi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mark Francis Herrett

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hidzyuki Ichihashi

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabine Bell

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mourad amellal

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mourad amellal

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr gary edward king

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr gary edward king

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 26/10/04 from: 9 phillimore place london W8 7BY

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 08/07/02 from: 45 pont street london SW1X 0BX

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/11/01--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDING BOSS LTD

UNIT 17 CITY MILLS BUSINESS CENTRE,MORLEY,LS27 8QL

Number:10306962
Status:ACTIVE
Category:Private Limited Company

DPE MANAGEMENT SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11241442
Status:ACTIVE
Category:Private Limited Company

IMAGE BRANDING LIMITED

20 MILLGROVE PARK,DERRY,BT47 3YU

Number:NI044619
Status:ACTIVE
Category:Private Limited Company

KOVAI CONSULTING LIMITED

134 BENHILL ROAD,SUTTON,SM1 3SA

Number:11398958
Status:ACTIVE
Category:Private Limited Company

SOUTHERN HEATING BUILDING SERVICES LTD

34 THE HOPSTORE OLD BEXLEY BUSINESS PARK,BEXLEY,DA5 1LR

Number:11578514
Status:ACTIVE
Category:Private Limited Company

SPIDER BUILD & DESIGN LIMITED

33 ST ANTHONYS ROAD,LIVERPOOL,L23 8TN

Number:06378152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source