Company NameMPL Home Limited
Company StatusActive
Company Number00402965
CategoryPrivate Limited Company
Incorporation Date10 January 1946(78 years, 4 months ago)
Previous NameMaurice Phillips & Co.,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameFrancis Pritchard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(62 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleDistributor Household Textiles
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Paul Jeremy Rosen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(62 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameGurpreet Sarang
StatusCurrent
Appointed07 October 2011(65 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Gurpreet Singh Sarang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(75 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMs Suzanne Leila Ralton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Edgeworth Crescent
Hendon
London
NW4 4HG
Director NameMrs Marian Phillips
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressThe Old School House 7 Sandy Road
London
NW3 7EY
Director NameMalcolm Bryan Phillips
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 December 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House 7 Sandy Road
London
NW3 7EY
Director NameMr Ian Jonathan Phillips
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Richard David McDougal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 April 1997)
RoleAccountant
Correspondence Address25 Hall Park Gate
Berkhamsted
Hertfordshire
HP4 2NL
Director NameMontague Gerald Rubin
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 1997)
RoleTextile Buyer
Correspondence Address83 Whitecroft Way
Park Langley
Beckenham
Kent
BR3 3AW
Director NameMr Graham Roy Gunner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 January 2002)
RoleSales Manager
Correspondence Address1 Grays Walk
Chesham
Buckinghamshire
HP5 2EQ
Director NameMr Gerald Grant
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 January 2002)
RoleSalesman
Correspondence Address110 Cranley Drive
Ilford
Essex
IG2 6AJ
Secretary NameMs Queenie May Waddle
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address61 Sefton Road
Stevenage
Hertfordshire
SG1 5RJ
Secretary NameMr Richard David McDougal
NationalityBritish
StatusResigned
Appointed01 October 1993(47 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 1997)
RoleCompany Director
Correspondence Address25 Hall Park Gate
Berkhamsted
Hertfordshire
HP4 2NL
Director NameWilliam Anthony Dixon
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(48 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address4 Elmstead Gardens
West Wittering
Chichester
West Sussex
PO20 8NG
Director NamePaul Jeremy Rosen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(51 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
RoleFinance Director
Correspondence Address3 Bluebird Way
St Albans
Hertfordshire
AL2 3UH
Secretary NamePaul Jeremy Rosen
NationalityBritish
StatusResigned
Appointed06 April 1997(51 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2003)
RoleFinance Director
Correspondence Address41 Saint James Lane
London
N10 3DA
Director NameMr Brian Thomas Hendon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(52 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Earleydene
Ascot
Berkshire
SL5 9JY
Director NameSimon John Tyson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(56 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Forest Hill
Buckhurst Hill
Essex
IG9 5AB
Director NameChristopher John Meehan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(56 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2005)
RoleLogistics & Operations Directo
Correspondence Address1 Quail Ridge
Ford
Shrewsbury
Shropshire
SY5 9LF
Wales
Director NameMark Edward Jordan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(56 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2003)
RolePurchasing & Planning Director
Correspondence Address174 Dawlish Drive
Ilford
Essex
IG3 9EQ
Secretary NameSteven Molloy
NationalityBritish
StatusResigned
Appointed01 April 2003(57 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 March 2011)
RoleAccountant
Correspondence Address1 Old Parkbury Lane
Colney Street
St Albans
Hertfordshire
AL2 2EB
Director NameSteven Molloy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(59 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleAccountant
Correspondence Address1 Old Parkbury Lane
Colney Street
St Albans
Hertfordshire
AL2 2EB
Secretary NameStephen William Mussett
NationalityBritish
StatusResigned
Appointed31 March 2011(65 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address1 Old Parkbury Lane
Colney Street
St Albans
Hertfordshire
AL2 2EB
Director NameMr Paul Jonathan Martin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(65 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NamePaul Weeks
NationalityBritish
StatusResigned
Appointed01 July 2011(65 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 2011)
RoleCompany Director
Correspondence Address1 Old Parkbury Lane
Colney Street
St Albans
Hertfordshire
AL2 2EB

Contact

Websitewww.mplhome.com

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£22,501,894
Gross Profit£4,749,022
Net Worth£2,269,117
Cash£1,288,725
Current Liabilities£8,447,727

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

31 March 2008Delivered on: 8 April 2008
Satisfied on: 20 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 August 2006Delivered on: 25 August 2006
Satisfied on: 20 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 2001Delivered on: 7 March 2001
Satisfied on: 20 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or maurice phillips group PLC to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 May 1994Delivered on: 25 May 1994
Satisfied on: 3 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 May 1994Delivered on: 25 May 1994
Satisfied on: 3 April 2001
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: F/H property k/as 1-3 rivington street, london, EC2A 3LA the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 May 1994Delivered on: 25 May 1994
Satisfied on: 3 April 2001
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: F/H property k/as albert mill, wyre street, padiham, burnley, lancashire BB12 8DF the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 December 1987Delivered on: 18 December 1987
Satisfied on: 28 February 1995
Persons entitled: T S B England & Wales PLC

Classification: Mortgage debenture & cress guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 1987Delivered on: 27 October 1987
Satisfied on: 28 February 1995
Persons entitled: T S B England & Wales 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 property k/a 1-3, rivington street, london EC2.
Fully Satisfied
22 October 1987Delivered on: 27 October 1987
Satisfied on: 28 February 1995
Persons entitled: T S B England & Wales PLC

Classification: Mortgage debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold property fixed and floating charge over book and other debts, fixed plant and machinger, undertaking, assets, goodwill.
Fully Satisfied
22 June 2020Delivered on: 26 June 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
18 June 2020Delivered on: 20 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
10 May 2010Delivered on: 11 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
13 April 2010Delivered on: 20 April 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on bank deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge interest in the account of the company with hsbc bank PLC designated with sort code 40-46-08 and account number 61857967 or any other account which is opened in place of such account. See image for full details.
Outstanding
13 April 2010Delivered on: 20 April 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Outstanding
29 March 2010Delivered on: 31 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 November 2023Full accounts made up to 31 January 2023 (30 pages)
17 August 2023Director's details changed for Francis Pritchard on 14 August 2023 (2 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
2 November 2022Full accounts made up to 31 January 2022 (31 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 March 2022Director's details changed for Mr Paul Jeremy Rosen on 18 December 2020 (2 pages)
7 June 2021Appointment of Mr Gurpreet Singh Sarang as a director on 1 June 2021 (2 pages)
2 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
28 May 2021Full accounts made up to 31 January 2021 (36 pages)
28 May 2021Full accounts made up to 31 January 2020 (33 pages)
19 October 2020Satisfaction of charge 11 in full (2 pages)
19 October 2020Satisfaction of charge 12 in full (2 pages)
19 October 2020Satisfaction of charge 13 in full (2 pages)
26 June 2020Registration of charge 004029650015, created on 22 June 2020 (25 pages)
20 June 2020Registration of charge 004029650014, created on 18 June 2020 (14 pages)
8 June 2020Full accounts made up to 31 January 2019 (33 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
24 April 2020Director's details changed for Mr Paul Jeremy Rosen on 1 June 2019 (2 pages)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 31 January 2018 (32 pages)
21 September 2018Director's details changed for Mr Paul Jeremy Rosen on 22 July 2018 (2 pages)
1 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 January 2017 (31 pages)
3 November 2017Full accounts made up to 31 January 2017 (31 pages)
4 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
23 February 2017Termination of appointment of Paul Martin as a director on 30 November 2016 (1 page)
23 February 2017Termination of appointment of Paul Martin as a director on 30 November 2016 (1 page)
1 November 2016Full accounts made up to 31 January 2016 (33 pages)
1 November 2016Full accounts made up to 31 January 2016 (33 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 400,000
(7 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 400,000
(7 pages)
4 April 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
4 April 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (26 pages)
6 October 2015Full accounts made up to 31 December 2014 (26 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 400,000
(7 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 400,000
(7 pages)
27 April 2015Secretary's details changed for Gurpreet Sarang on 27 April 2015 (1 page)
27 April 2015Director's details changed for Mr Paul Jeremy Rosen on 27 April 2015 (2 pages)
27 April 2015Secretary's details changed for Gurpreet Sarang on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 1 Old Parkbury Lane Colney St. St. Albans Hertfordshire AL2 2EB to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 27 April 2015 (1 page)
27 April 2015Director's details changed for Paul Martin on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Francis Pritchard on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Francis Pritchard on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Paul Jeremy Rosen on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Paul Martin on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from 1 Old Parkbury Lane Colney St. St. Albans Hertfordshire AL2 2EB to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 27 April 2015 (1 page)
26 September 2014Full accounts made up to 31 December 2013 (27 pages)
26 September 2014Full accounts made up to 31 December 2013 (27 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 400,000
(6 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 400,000
(6 pages)
13 September 2013Full accounts made up to 31 December 2012 (23 pages)
13 September 2013Full accounts made up to 31 December 2012 (23 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
29 January 2013Director's details changed for Paul Jeremy Rosen on 1 July 2012 (2 pages)
29 January 2013Director's details changed for Paul Jeremy Rosen on 1 July 2012 (2 pages)
29 January 2013Director's details changed for Paul Jeremy Rosen on 1 July 2012 (2 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
17 May 2012Full accounts made up to 31 December 2011 (23 pages)
17 May 2012Full accounts made up to 31 December 2011 (23 pages)
9 November 2011Director's details changed for Mr Ian Jonathan Phillips on 7 September 2011 (2 pages)
9 November 2011Director's details changed for Mr Ian Jonathan Phillips on 7 September 2011 (2 pages)
9 November 2011Director's details changed for Mr Ian Jonathan Phillips on 7 September 2011 (2 pages)
25 October 2011Termination of appointment of Ian Phillips as a director (1 page)
25 October 2011Appointment of Gurpreet Sarang as a secretary (1 page)
25 October 2011Termination of appointment of Paul Weeks as a secretary (1 page)
25 October 2011Termination of appointment of Ian Phillips as a director (1 page)
25 October 2011Appointment of Gurpreet Sarang as a secretary (1 page)
25 October 2011Termination of appointment of Paul Weeks as a secretary (1 page)
4 August 2011Termination of appointment of Stephen Mussett as a secretary (2 pages)
4 August 2011Termination of appointment of Stephen Mussett as a secretary (2 pages)
4 August 2011Appointment of Paul Weeks as a secretary (3 pages)
4 August 2011Appointment of Paul Weeks as a secretary (3 pages)
14 July 2011Appointment of Paul Weeks as a secretary (3 pages)
14 July 2011Full accounts made up to 31 December 2010 (24 pages)
14 July 2011Termination of appointment of Stephen Mussett as a secretary (2 pages)
14 July 2011Termination of appointment of Stephen Mussett as a secretary (2 pages)
14 July 2011Full accounts made up to 31 December 2010 (24 pages)
14 July 2011Appointment of Paul Weeks as a secretary (3 pages)
10 June 2011Appointment of Paul Martin as a director (3 pages)
10 June 2011Appointment of Paul Martin as a director (3 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
8 April 2011Termination of appointment of Steven Molloy as a secretary (2 pages)
8 April 2011Termination of appointment of Steven Molloy as a director (2 pages)
8 April 2011Termination of appointment of Steven Molloy as a secretary (2 pages)
8 April 2011Termination of appointment of Steven Molloy as a director (2 pages)
8 April 2011Appointment of Stephen William Mussett as a secretary (3 pages)
8 April 2011Appointment of Stephen William Mussett as a secretary (3 pages)
23 March 2011Company name changed maurice phillips & co.,LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(2 pages)
23 March 2011Company name changed maurice phillips & co.,LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(2 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Change of name notice (2 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 June 2010Full accounts made up to 31 December 2009 (24 pages)
22 June 2010Full accounts made up to 31 December 2009 (24 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages)
13 January 2010Register(s) moved to registered inspection location (2 pages)
13 January 2010Register(s) moved to registered inspection location (2 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register inspection address has been changed (1 page)
4 November 2009Full accounts made up to 31 December 2008 (22 pages)
4 November 2009Full accounts made up to 31 December 2008 (22 pages)
24 October 2009Secretary's details changed for Steven Molloy on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Steven Molloy on 1 October 2009 (1 page)
24 October 2009Director's details changed for Ian Jonathan Phillips on 1 October 2009 (2 pages)
24 October 2009Secretary's details changed for Steven Molloy on 1 October 2009 (1 page)
24 October 2009Director's details changed for Ian Jonathan Phillips on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Ian Jonathan Phillips on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Steven Molloy on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Francis Pritchard on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Steven Molloy on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Steven Molloy on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Francis Pritchard on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Francis Pritchard on 1 October 2009 (2 pages)
24 August 2009Appointment terminated director simon tyson (1 page)
24 August 2009Appointment terminated director simon tyson (1 page)
28 May 2009Return made up to 05/03/09; full list of members (4 pages)
28 May 2009Return made up to 05/03/09; full list of members (4 pages)
21 May 2009Director appointed paul jeremy rosen (2 pages)
21 May 2009Appointment terminated director brian hendon (1 page)
21 May 2009Appointment terminated director malcolm phillips (1 page)
21 May 2009Appointment terminated director marian phillips (1 page)
21 May 2009Appointment terminated director malcolm phillips (1 page)
21 May 2009Director appointed paul jeremy rosen (2 pages)
21 May 2009Appointment terminated director brian hendon (1 page)
21 May 2009Appointment terminated director marian phillips (1 page)
18 July 2008Full accounts made up to 31 December 2007 (21 pages)
18 July 2008Full accounts made up to 31 December 2007 (21 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
17 March 2008Director appointed francis pritchard (2 pages)
17 March 2008Director appointed francis pritchard (2 pages)
13 March 2008Return made up to 05/03/08; full list of members (5 pages)
13 March 2008Return made up to 05/03/08; full list of members (5 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of register of members (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
18 June 2007Full accounts made up to 31 December 2006 (22 pages)
18 June 2007Full accounts made up to 31 December 2006 (22 pages)
5 March 2007Return made up to 05/03/07; full list of members (3 pages)
5 March 2007Return made up to 05/03/07; full list of members (3 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
13 June 2006Full accounts made up to 31 December 2005 (20 pages)
13 June 2006Full accounts made up to 31 December 2005 (20 pages)
16 March 2006Return made up to 05/03/06; full list of members (3 pages)
16 March 2006Return made up to 05/03/06; full list of members (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
2 August 2005Full accounts made up to 31 December 2004 (22 pages)
2 August 2005Full accounts made up to 31 December 2004 (22 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
7 April 2005Return made up to 05/03/05; full list of members (3 pages)
7 April 2005Return made up to 05/03/05; full list of members (3 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
11 June 2004Full accounts made up to 31 December 2003 (22 pages)
11 June 2004Full accounts made up to 31 December 2003 (22 pages)
10 March 2004Return made up to 05/03/04; full list of members (8 pages)
10 March 2004Return made up to 05/03/04; full list of members (8 pages)
3 December 2003Director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
19 July 2003Full accounts made up to 31 December 2002 (22 pages)
19 July 2003Full accounts made up to 31 December 2002 (22 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
12 March 2003Return made up to 05/03/03; full list of members (8 pages)
12 March 2003Return made up to 05/03/03; full list of members (8 pages)
25 July 2002Full accounts made up to 31 December 2001 (20 pages)
25 July 2002Full accounts made up to 31 December 2001 (20 pages)
8 March 2002Return made up to 05/03/02; full list of members (8 pages)
8 March 2002Return made up to 05/03/02; full list of members (8 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
12 July 2001Full accounts made up to 31 December 2000 (21 pages)
12 July 2001Full accounts made up to 31 December 2000 (21 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001Return made up to 05/03/01; full list of members (8 pages)
15 March 2001Return made up to 05/03/01; full list of members (8 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
26 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001Secretary's particulars changed;director's particulars changed (1 page)
24 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 July 2000Full accounts made up to 31 December 1999 (22 pages)
3 July 2000Full accounts made up to 31 December 1999 (22 pages)
20 April 2000Registered office changed on 20/04/00 from: capital trading estate alfreds way barking essex IG11 0AR (1 page)
20 April 2000Registered office changed on 20/04/00 from: capital trading estate alfreds way barking essex IG11 0AR (1 page)
27 March 2000Return made up to 05/03/00; full list of members (9 pages)
27 March 2000Return made up to 05/03/00; full list of members (9 pages)
12 October 1999Full accounts made up to 31 December 1998 (24 pages)
12 October 1999Full accounts made up to 31 December 1998 (24 pages)
9 August 1999Return made up to 05/03/99; full list of members (9 pages)
9 August 1999Return made up to 05/03/99; full list of members (9 pages)
13 July 1998Full accounts made up to 31 December 1997 (24 pages)
13 July 1998Full accounts made up to 31 December 1997 (24 pages)
14 May 1998Return made up to 05/03/98; full list of members (8 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New director appointed (3 pages)
14 May 1998Return made up to 05/03/98; full list of members (8 pages)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
17 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
17 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
17 November 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(10 pages)
17 November 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(10 pages)
17 November 1997£ ic 500000/400000 06/11/97 £ sr 100000@1=100000 (1 page)
17 November 1997£ ic 500000/400000 06/11/97 £ sr 100000@1=100000 (1 page)
20 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
20 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Secretary resigned;director resigned (1 page)
15 May 1997Return made up to 06/04/97; full list of members (14 pages)
15 May 1997Return made up to 06/04/97; full list of members (14 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Full accounts made up to 31 October 1996 (20 pages)
20 February 1997Full accounts made up to 31 October 1996 (20 pages)
23 September 1996Return made up to 06/04/96; full list of members (14 pages)
23 September 1996Return made up to 06/04/96; full list of members (14 pages)
22 February 1996Full accounts made up to 31 October 1995 (18 pages)
22 February 1996Full accounts made up to 31 October 1995 (18 pages)
24 May 1995Return made up to 06/04/95; full list of members (20 pages)
24 May 1995Return made up to 06/04/95; full list of members (20 pages)
28 February 1995Declaration of satisfaction of mortgage/charge (1 page)
28 February 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 May 1994Particulars of mortgage/charge (3 pages)
25 May 1994Particulars of mortgage/charge (3 pages)
13 January 1989Declaration of satisfaction of mortgage/charge (1 page)
13 January 1989Declaration of satisfaction of mortgage/charge (1 page)
18 December 1987Particulars of mortgage/charge (3 pages)
18 December 1987Particulars of mortgage/charge (3 pages)
27 October 1987Particulars of mortgage/charge (3 pages)
27 October 1987Particulars of mortgage/charge (3 pages)
21 May 1983Annual return made up to 13/11/82 (7 pages)
21 May 1983Annual return made up to 13/11/82 (7 pages)
18 May 1983Accounts made up to 31 October 1982 (11 pages)
18 May 1983Accounts made up to 31 October 1982 (11 pages)