Company NameXphil Limited
DirectorsMartyn John Everett and Robin Simon Johnson
Company StatusActive
Company Number00404252
CategoryPrivate Limited Company
Incorporation Date7 February 1946(78 years, 2 months ago)
Previous NamesWhitehouse Industries Limited and Philidas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusCurrent
Appointed12 April 1992(46 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(46 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(51 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Crispian Rodney Gordon Wilson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(46 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 April 1993)
RoleCompany Director
Correspondence Address9 Uplands Court
19 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(46 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(46 years, 2 months after company formation)
Appointment Duration9 months (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Director NameMr Richard Linford Shacklady
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(46 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Starkholmes Road
Matlock
Derbyshire
DE4 3DD
Director NameMr Walter Ranby
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(46 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleCompany Director
Correspondence Address3 Willow Dene Garth Whitley Bridge
Goole
North Humberside
DN14 0LD
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(46 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 1992)
RoleChartered Accountant
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameBrian David Clayson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(46 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address9 Brexdale Avenue
Kippax
Leeds
LS25 7EJ
Director NameMr Malcolm Bowe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(46 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard Caldene Avenue
Mytholmroyd
Halifax
West Yorkshire
HX7 5AW
Director NameMr Keith Dawson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(47 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 1996)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address3 Kelfield Road
Riccall
York
North Yorkshire
YO19 6PQ
Director NameMichael David Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(49 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address22 Appleby Crescent
Scotton
Knaresborough
North Yorkshire
HG5 9LS
Director NameMr Ian Robert Charles Hancox
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(49 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1997)
RoleSales & Marketing Director
Correspondence Address38 Blackbrook Road
Lodge Moor
Sheffield
South Yorkshire
S10 4LQ
Director NameJames Christopher Sharpe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(50 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 1998)
RoleDivisional Chairman
Correspondence Address76 Latimer Road
Cropston
Leicestershire
LE7 7GN
Director NameIan Peter Cockerill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(50 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1997)
RoleFinance Director
Correspondence Address2 Moorfield Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6PG
Director NameGerald Roger French
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(50 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1997)
RoleOperations Director
Correspondence Address9 Westfield Drive
Hurworth
Darlington
County Durham
DL2 2EP

Location

Registered AddressSabichi House, 5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth£240,922

Accounts

Latest Accounts2 April 2004 (20 years ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2019Restoration by order of the court (3 pages)
6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
21 April 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(3 pages)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
17 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
23 April 2004Return made up to 12/04/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
30 April 2003Return made up to 12/04/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 April 2002Return made up to 12/04/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 May 2001Return made up to 12/04/01; full list of members (5 pages)
15 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 May 2000Return made up to 12/04/00; full list of members (5 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
18 May 1999Return made up to 12/04/99; full list of members (7 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of assistance for shares acquisition (10 pages)
30 July 1998Particulars of mortgage/charge (15 pages)
8 May 1998Return made up to 12/04/98; full list of members (7 pages)
13 March 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
11 August 1997Company name changed philidas LIMITED\certificate issued on 11/08/97 (2 pages)
8 August 1997New director appointed (2 pages)
1 May 1997Return made up to 12/04/97; full list of members (12 pages)
13 March 1997New director appointed (2 pages)
25 February 1997New director appointed (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
14 October 1996Director resigned (1 page)
21 August 1996New director appointed (2 pages)
2 May 1996Return made up to 12/04/96; full list of members (12 pages)
30 April 1996Director's particulars changed (1 page)
15 March 1996New director appointed (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 October 1995Director resigned;new director appointed (6 pages)
17 May 1995Return made up to 12/04/95; full list of members (18 pages)