Company NameP.P. Investments Limited
Company StatusActive
Company Number00607613
CategoryPrivate Limited Company
Incorporation Date7 July 1958(65 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Janice Marilyn Phillips
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr Peter Anthony Myles Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMs Stacey Andrea Mia Phillips
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Secretary NameMs Stacey Andrea Mia Phillips
NationalityBritish
StatusCurrent
Appointed02 April 2001(42 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr Philip Phillips
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 2000)
RoleEstate Agent
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMrs Rhoda Phillips
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 June 2001)
RoleSecretary
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Secretary NameMrs Rhoda Phillips
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL

Location

Registered Address1 Brampton Lane
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£841,469
Cash£1,026,161
Current Liabilities£1,887,215

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

2 September 1963Delivered on: 10 September 1963
Persons entitled: Milestone & Staniforth LTD.

Classification: Legal charge
Secured details: £155,000.
Particulars: Various properties in alperton, wembley, middx. (For details see doc, 28).
Outstanding
26 August 1963Delivered on: 2 September 1963
Persons entitled: Goulston Banking Corporation LTD.

Classification: Mortgage
Secured details: £17.100 together with £8550 agreed interest.
Particulars: 12, 19, 28 northlands st, 55, 60, 65, 86 southwall rd., 10, 21, vaughan rd., Camberwell, london. S.E.5.
Outstanding
21 March 1986Delivered on: 27 March 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: 78 & 80 stamford hill hackney london title no. Ln 219841.
Outstanding
16 March 1983Delivered on: 25 March 1983
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 6, 7, 8 & 9 abney park terrace cazenove rd hackney title no ngl 289861.
Outstanding
16 March 1983Delivered on: 25 March 1983
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 230 stoke newington high st hackney title no ngl 289863.
Outstanding
26 August 1963Delivered on: 2 September 1963
Persons entitled: Professional Finance Company LTD.

Classification: Mortgage
Secured details: £39,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in ash & kingston, ash, surrey and tottenham, middx. (For details see doc. 26).
Outstanding
16 March 1983Delivered on: 25 March 1983
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 232 - 240 (even nos) stoke newington high st hackney. Title no ngl 289862.
Outstanding
16 July 1979Delivered on: 24 July 1979
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 west forest house, bean oak road, wokingham, berks. Title no bk 90109.
Outstanding
30 January 1974Delivered on: 20 February 1974
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: Victoria cottages, woodseer street, stepney, ldn E1.
Outstanding
30 January 1974Delivered on: 20 February 1974
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: Albert cottages, woodseer street, stepney, ldn, E1.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 50 fulwood avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 18 abbey avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 20 abbey avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 24 bamford avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 32 bamford avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 33 bamford avenue alperton, wembley middx.
Outstanding
31 December 1962Delivered on: 29 July 1963
Persons entitled: Stamford Mutual Insurance Co LTD

Classification: Mortgage registered pursuant to an order of court dated 17-7-63
Secured details: £37,000.
Particulars: Various properties in tottenham middx & hackney london. (See doc 24).
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 4 fulwood avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 9 norwood avenue alperton, wembley middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 143 carylon rd alperton, wembley middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 147 carylon rd alperton, wembley middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 91 carylon rd. Alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 62 carylon rd alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 58 carylon road alperton, wembley middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 105 carylon road alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 44 queensbury rd. Alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 65 norwood avenue alperton, wembley, middx.
Outstanding
14 January 1963Delivered on: 22 January 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 43, 44, 45, 74, 85, 90, 92, 132, auriel ave. Dagenham, 106, 108, 112, 133, 159, 178, 180, 202, 206, 208, 211, 212, 215, 222, 228, 229, 230, 231, 257, 279, 281, western avenue, dagenham, essex.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 68 norwood avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 53 norwood avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 52 norwood avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 46 norwood avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 44 norwood avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 62 norwood avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 65 abbey avenue, alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 45 abbey avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 66 abbey avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 9 bamford avenue alperton, wembley, middx.
Outstanding
29 September 1962Delivered on: 3 October 1962
Persons entitled: Goulston Banking Corporation LTD.

Classification: Legal charge
Secured details: £9000.
Particulars: 9, 11, 15A, 17, 27, 29, 41, 43, 45 elsden road, tottenham, london. N.16. 27 nursery street tottenham london, N.16. 41 & 68 belgrade road, stoke newington, london, N. 16.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 71 bamford avenue alperton, wembley middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 67 bamford avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 46 brentvale avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 73 bamford avenue alperton, wembley middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 54 bamford avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 47 bamford avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 58 bamford avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 43 abbey avenue alperton, wembly middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 42 abbey avenue alperton, wembley middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 37 abbey avenue alperton, wembley middx.
Outstanding
2 July 1962Delivered on: 5 July 1962
Persons entitled: Goulston Securities LTD.

Classification: Mortgage
Secured details: £3,000 together with interest amounting to £750.
Particulars: 4, 10 and 16, lenthall rd., Hackney, london, E.8.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 36 abbey avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 33 abbey avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 29 abbey avenue alperton, wembley, middx.
Outstanding
1 June 1973Delivered on: 15 June 1973
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: 54 fulwood avenue alperton, wembley, middx.
Outstanding
9 April 1973Delivered on: 30 March 1973
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: 332, 334, 336, 338 & 342 lincoln road, enfield middx.
Outstanding
3 June 1972Delivered on: 23 June 1972
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: 86/88 stamford hill london N16.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 4, mitchley road, tottenham, london. N17.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 22, 23, 26, 28 & 32, holcombe road tottenham, london, N17.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 9, junction road, tottenham, london, N17.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 17, elsden road, tottenham, london, N17.
Outstanding
9 March 1960Delivered on: 16 March 1960
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 37, 39, 41, 43, 45, 47 town street, high wycombe, bucks.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 15A, elsden road, tottenham, london, N17.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 27, elsden road, tottenham, london, N17.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 29, elsden road, tottenham, london, N17.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 41, elsden road, tottenham, london, N17.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 45, elsden road, tottenham, london, N17.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 41, belgrade road, stoke newington, london, N16.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 70, 72, 74 & 76, stamford hill, london. N16.
Outstanding
25 March 1972Delivered on: 14 April 1972
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: 106, 178, 180, 208, 222, 229 & 230, western avenue, 43 & 47, auriel avenue, dagenham, essex.
Outstanding
26 October 1970Delivered on: 30 October 1970
Persons entitled: Eagil Trust Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties situated in the london borough of barnet (for full details see doc. M 41).
Outstanding
1 April 1968Delivered on: 11 April 1968
Persons entitled: Stamford Mutual Finance Co. LTD.

Classification: Charge
Secured details: £4,500.
Particulars: Properties comprised in 1ST schedule to a mortgage dated 31.12.62.
Outstanding
14 July 1959Delivered on: 23 July 1959
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 22-60 (even) bakers row. West ham. Essex. Title no. Ex 48977.
Outstanding

Filing History

13 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Registered office address changed from 13a, Harben Parade, Finchley Road, London NW3 6LH to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 13a, Harben Parade, Finchley Road, London NW3 6LH to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 275,000
(7 pages)
6 January 2016Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 275,000
(7 pages)
6 January 2016Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 13a, Harben Parade, Finchley Road, London NW3 6LH to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 275,000
(7 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 275,000
(7 pages)
9 June 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 275,000
(7 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 275,000
(7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 February 2013Secretary's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages)
14 February 2013Director's details changed for Peter Anthony Myles Phillips on 29 December 2012 (2 pages)
14 February 2013Secretary's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages)
14 February 2013Director's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages)
14 February 2013Director's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages)
14 February 2013Director's details changed for Peter Anthony Myles Phillips on 29 December 2012 (2 pages)
14 February 2013Director's details changed for Miss Janice Marilyn Phillips on 29 December 2012 (2 pages)
14 February 2013Director's details changed for Miss Janice Marilyn Phillips on 29 December 2012 (2 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Stacey Andrea Mia Phillips on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Peter Anthony Myles Phillips on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Janice Marilyn Phillips on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Stacey Andrea Mia Phillips on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Janice Marilyn Phillips on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Peter Anthony Myles Phillips on 29 December 2009 (2 pages)
19 June 2009Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page)
19 June 2009Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 January 2009Return made up to 29/12/08; full list of members (6 pages)
8 January 2009Director's change of particulars / peter phillips / 29/12/2008 (1 page)
8 January 2009Return made up to 29/12/08; full list of members (6 pages)
8 January 2009Director's change of particulars / peter phillips / 29/12/2008 (1 page)
15 May 2008Director's change of particulars / peter phillips / 14/05/2008 (1 page)
15 May 2008Director's change of particulars / peter phillips / 14/05/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 January 2008Return made up to 29/12/07; full list of members (4 pages)
7 January 2008Return made up to 29/12/07; full list of members (4 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 29/12/06; full list of members (4 pages)
19 February 2007Return made up to 29/12/06; full list of members (4 pages)
19 February 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 February 2006Return made up to 29/12/05; full list of members (4 pages)
24 February 2006Return made up to 29/12/05; full list of members (4 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
1 February 2005Return made up to 29/12/04; full list of members (10 pages)
1 February 2005Return made up to 29/12/04; full list of members (10 pages)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
7 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
14 January 2004Return made up to 29/12/03; full list of members (9 pages)
14 January 2004Return made up to 29/12/03; full list of members (9 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
4 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
21 November 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
21 November 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
11 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
18 April 2001New secretary appointed (3 pages)
18 April 2001New secretary appointed (3 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2001Full accounts made up to 5 April 2000 (8 pages)
20 January 2001Full accounts made up to 5 April 2000 (8 pages)
20 January 2001Full accounts made up to 5 April 2000 (8 pages)
22 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Amended full accounts made up to 5 April 1999 (7 pages)
17 January 2000Amended full accounts made up to 5 April 1999 (7 pages)
17 January 2000Amended full accounts made up to 5 April 1999 (7 pages)
3 December 1999Full accounts made up to 5 April 1999 (7 pages)
3 December 1999Full accounts made up to 5 April 1999 (7 pages)
3 December 1999Full accounts made up to 5 April 1999 (7 pages)
25 March 1999Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
25 March 1999Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
8 February 1999Full accounts made up to 5 April 1998 (8 pages)
8 February 1999Full accounts made up to 5 April 1998 (8 pages)
8 February 1999Full accounts made up to 5 April 1998 (8 pages)
14 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 1997Full accounts made up to 5 April 1997 (8 pages)
28 November 1997Full accounts made up to 5 April 1997 (8 pages)
28 November 1997Full accounts made up to 5 April 1997 (8 pages)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 1996Full accounts made up to 5 April 1996 (8 pages)
24 September 1996Full accounts made up to 5 April 1996 (8 pages)
24 September 1996Full accounts made up to 5 April 1996 (8 pages)
12 September 1995Full accounts made up to 5 April 1995 (8 pages)
12 September 1995Full accounts made up to 5 April 1995 (8 pages)
12 September 1995Full accounts made up to 5 April 1995 (8 pages)
11 January 1991Return made up to 29/12/90; full list of members (8 pages)
11 January 1991Return made up to 29/12/90; full list of members (8 pages)