24 Philbeach Gardens Limited


Founded in 1989, 24 Philbeach Gardens, classified under reg no. 02337147 is an active company. Currently registered at 24 Philbeach Gardens SW5 9DY, Earl's Court the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Gajendri R., Heather R. and Richard K. and others. In addition one secretary - Margaret H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

24 Philbeach Gardens Limited Address / Contact

Office Address 24 Philbeach Gardens
Office Address2 London
Town Earl's Court
Post code SW5 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02337147
Date of Incorporation Fri, 20th Jan 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Margaret H.

Position: Secretary

Appointed: 13 December 2014

Gajendri R.

Position: Director

Appointed: 01 August 2014

Heather R.

Position: Director

Appointed: 01 May 2011

Richard K.

Position: Director

Appointed: 01 December 2006

Mary D.

Position: Director

Appointed: 01 July 2005

Rikard S.

Position: Director

Appointed: 11 June 2009

Resigned: 31 March 2011

Emma S.

Position: Director

Appointed: 01 February 2006

Resigned: 31 October 2006

Christopher W.

Position: Secretary

Appointed: 01 February 2006

Resigned: 11 July 2014

Lms Registrars Ltd

Position: Corporate Secretary

Appointed: 17 February 2005

Resigned: 31 January 2006

Elizabeth S.

Position: Director

Appointed: 24 February 2003

Resigned: 12 January 2004

Elizabeth W.

Position: Director

Appointed: 12 February 2003

Resigned: 11 July 2014

Timothy S.

Position: Secretary

Appointed: 27 September 2000

Resigned: 17 February 2005

Suzy R.

Position: Director

Appointed: 22 April 1999

Resigned: 28 April 2009

Mark H.

Position: Director

Appointed: 22 April 1999

Resigned: 02 February 2006

Tara M.

Position: Director

Appointed: 22 April 1999

Resigned: 01 July 2005

Paul S.

Position: Secretary

Appointed: 01 January 1996

Resigned: 27 September 2000

Stephen P.

Position: Director

Appointed: 23 September 1993

Resigned: 12 February 2003

Jonathan B.

Position: Director

Appointed: 11 May 1992

Resigned: 22 April 1999

Stephen M.

Position: Secretary

Appointed: 17 March 1992

Resigned: 31 December 1995

Ivan W.

Position: Secretary

Appointed: 20 January 1992

Resigned: 17 March 1992

Paul S.

Position: Director

Appointed: 20 January 1992

Resigned: 24 February 2003

Peter K.

Position: Director

Appointed: 20 January 1992

Resigned: 23 September 1993

Stephen M.

Position: Director

Appointed: 20 January 1992

Resigned: 22 April 1999

Giles N.

Position: Director

Appointed: 20 January 1992

Resigned: 22 April 1999

Julian S.

Position: Director

Appointed: 20 January 1992

Resigned: 11 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets30 89927 16612 73818 503
Net Assets Liabilities30 68326 94412 51616 219
Other
Creditors2162222222 284
Net Current Assets Liabilities30 68326 94412 51616 219
Total Assets Less Current Liabilities30 68326 94412 51616 219

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements