Hendon
London
NW4 4AB
Director Name | Mr Peter Anthony Myles Phillips |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(48 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brampton Lane Hendon London NW4 4AB |
Secretary Name | Mr Peter Anthony Myles Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2001(56 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brampton Lane Hendon London NW4 4AB |
Director Name | Ms Janice Marilyn Phillips |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2005(60 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brampton Lane Hendon London NW4 4AB |
Director Name | Mr Philip Phillips |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Director Name | Mrs Rhoda Phillips |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Secretary Name | Mrs Rhoda Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Registered Address | 1 Brampton Lane London NW4 4AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £0.05 | Crossmill Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
2 August 1984 | Delivered on: 9 August 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 43 pretoria road tottenham N17. Outstanding |
---|---|
24 November 1981 | Delivered on: 28 November 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 319 eastcote lane roxeth south harrow title no. Mx 403992. Outstanding |
18 April 1973 | Delivered on: 9 May 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 springdale road stoke newington a floating charge over all moveable etc. see doc 52. Outstanding |
5 April 1972 | Delivered on: 11 April 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 fontagne road stoke newington london N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 1966 | Delivered on: 17 June 1966 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 262 queensbridge road, hackney, london. Outstanding |
31 May 1966 | Delivered on: 17 June 1966 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 260 queensbridge road, hackney, london. Outstanding |
29 July 1964 | Delivered on: 14 August 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 17, alvington crescent, dalston, london. Outstanding |
7 June 1963 | Delivered on: 27 June 1963 Persons entitled: Stainford Mutual Insurance Society LTD Classification: Mortgage Secured details: £25,000. Particulars: 77 cayemove rd hackney london (site of). Outstanding |
16 March 1994 | Delivered on: 6 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 mill hill broadway mill hill l/b of barnet t/n MX399775. Outstanding |
21 February 1992 | Delivered on: 28 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7,Sheldon road,edmonton,london borough of enfield title no.egl 287087. Outstanding |
10 July 1990 | Delivered on: 17 July 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 sheldon road, l/b of enfield, title no ngl 235323. Outstanding |
11 July 1986 | Delivered on: 23 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 4, wellington square, hastings east sussex, title no. Esx 95861. Outstanding |
21 August 1984 | Delivered on: 5 September 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67 windus road hackney london N16 title no ln 45258. Outstanding |
11 March 1963 | Delivered on: 25 March 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 36 sydner rd stoke newington london. Outstanding |
10 June 1994 | Delivered on: 22 June 1994 Satisfied on: 24 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 319 eastcote lane south harrow london borough of harrow t/n mx 403992. Fully Satisfied |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
8 December 2018 | Satisfaction of charge 4 in full (1 page) |
7 December 2018 | Satisfaction of charge 3 in full (1 page) |
6 December 2018 | Satisfaction of charge 2 in full (1 page) |
6 December 2018 | Satisfaction of charge 14 in full (1 page) |
6 December 2018 | Satisfaction of charge 1 in full (1 page) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
14 October 2014 | Registered office address changed from Edelman House 1238 High Road Whetstone London. N20 0LH to 1 Brampton Lane London NW4 4AB on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 14 October 2014 (1 page) |
14 October 2014 | Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages) |
14 October 2014 | Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2013 (2 pages) |
14 October 2014 | Registered office address changed from Edelman House 1238 High Road Whetstone London. N20 0LH to 1 Brampton Lane London NW4 4AB on 14 October 2014 (1 page) |
14 October 2014 | Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages) |
14 October 2014 | Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages) |
14 October 2014 | Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2013 (2 pages) |
14 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 October 2011 | Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (6 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
21 July 2008 | Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page) |
21 July 2008 | Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
10 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
10 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (4 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (4 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | Director's particulars changed (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
4 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
4 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
29 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
29 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
21 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
17 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
25 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
25 September 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
12 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
28 September 1999 | Return made up to 31/07/99; full list of members
|
28 September 1999 | Return made up to 31/07/99; full list of members
|
6 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 September 1998 | Return made up to 31/07/98; no change of members (7 pages) |
4 September 1998 | Return made up to 31/07/98; no change of members (7 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
21 August 1997 | Return made up to 31/07/97; no change of members (10 pages) |
21 August 1997 | Return made up to 31/07/97; no change of members (10 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 September 1996 | Director's particulars changed (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
30 August 1996 | Director's particulars changed (1 page) |
30 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Return made up to 31/07/96; full list of members (10 pages) |
8 August 1996 | Return made up to 31/07/96; full list of members (10 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
15 August 1995 | Return made up to 31/07/95; full list of members (20 pages) |
15 August 1995 | Return made up to 31/07/95; full list of members (20 pages) |