About

Registered Number: 05000986
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 25 Hollington Crescent, New Malden, KT3 6RP,

 

Established in 2003, Phormium Landscape Design Ltd are based in New Malden, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Beagan, Thomas Peter, Beagan, Peter are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAGAN, Peter 22 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BEAGAN, Thomas Peter 14 February 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 21 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 02 March 2005
395 - Particulars of a mortgage or charge 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
225 - Change of Accounting Reference Date 26 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.