About

Registered Number: 03849168
Date of Incorporation: 28/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor 23 Princes Street, London, W1B 2LX,

 

Based in London, 9 Phillimore Place Ltd was established in 1999. Galledari, Nicole Vanessa, Galledari, Ying, Herrett, Mark Francis, Vuong Crouzier, Que, Amellal, Mourad, Bell, Sabine Ingrid, Hodges, David Macdonald, Ichihashi, Hidzyuki, Sung, Young Ja, Vuong, Que are listed as directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLEDARI, Nicole Vanessa 21 June 2013 - 1
GALLEDARI, Ying 08 June 2011 - 1
HERRETT, Mark Francis 05 September 2004 - 1
AMELLAL, Mourad 21 June 2004 30 June 2008 1
BELL, Sabine Ingrid 20 November 2001 04 August 2009 1
HODGES, David Macdonald 20 November 2001 07 July 2004 1
ICHIHASHI, Hidzyuki 20 November 2001 15 November 2009 1
SUNG, Young Ja 15 November 2009 21 June 2013 1
VUONG, Que 20 November 2001 05 September 2004 1
Secretary Name Appointed Resigned Total Appointments
VUONG CROUZIER, Que 31 May 2002 05 September 2004 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 09 June 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 25 May 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 08 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 01 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 June 2014
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 20 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 05 October 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 06 November 2009
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 23 November 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 28 September 2007
363a - Annual Return 02 October 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 14 January 2005
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 08 May 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
363s - Annual Return 19 October 2000
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.