Company NamePhillips(Family Properties)Limited
DirectorsPeter Anthony Myles Phillips and Stacey Andrea Mia Phillips
Company StatusActive
Company Number00635653
CategoryPrivate Limited Company
Incorporation Date25 August 1959(64 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Anthony Myles Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(32 years, 4 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
Appointed01 November 1994(35 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Secretary NameMr Peter Anthony Myles Phillips
NationalityBritish
StatusCurrent
Appointed02 April 2001(41 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr Philip Phillips
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 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
Appointed31 December 1991(32 years, 4 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
Appointed31 December 1991(32 years, 4 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

Shareholders

8 at £1Peter Phillips Childrens Trust
8.00%
Ordinary
8 at £1Stacey Phillips Childrens Trust
8.00%
Ordinary
33 at £1Janice Marilyn Phillips
33.00%
Ordinary
25 at £1Peter Anthony Myles Phillips
25.00%
Ordinary
25 at £1Stacey Andrea Mia Phillips
25.00%
Ordinary
1 at £1Peter Phillips Childrens Trust & Stacey Phillips Childrens Trust & Janice Marilyn Phillips
1.00%
Ordinary

Accounts

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

Returns

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

Charges

26 July 1990Delivered on: 9 August 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: 174 montague road, l/b of enfield title no: mx 281578.
Outstanding
22 July 1986Delivered on: 29 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: 47, lyttleton road, hampstead garden suburb, london borough of barnet, title no:- ngl 414911.
Outstanding
22 April 1970Delivered on: 8 May 1970
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212 ivydale road, london SE.15 Ln 246893.
Outstanding
22 April 1970Delivered on: 8 May 1970
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ivydale road, london. SE.15 Sgl. 29092.
Outstanding
6 November 1967Delivered on: 13 November 1967
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 220 ivydale road, peckham, greater london. Title no. Sgl 51319.
Outstanding
24 October 1967Delivered on: 13 November 1967
Persons entitled: Barclays Bank PLC

Classification: Instrm of charge
Secured details: All monies due etc.
Particulars: 47 lyttleton rd. London N2. T/n mx 449177.
Outstanding
24 October 1967Delivered on: 13 November 1967
Persons entitled: Barclays Bank PLC

Classification: Instrm of charge
Secured details: All monies due etc.
Particulars: 210, ivy dale road, camberwell london S.E.15. title no. Ln 183428.
Outstanding
15 December 1964Delivered on: 22 December 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 51 darenth rd. Stoke newington, london.
Outstanding
13 January 1992Delivered on: 20 January 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: 174,,Montagu road,edmonton london borough of enfield title no. EGL282560.
Outstanding
26 October 1962Delivered on: 14 November 1962
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 47 and 49 lyttleton rd. East finchley, london N2.
Outstanding

Filing History

28 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
27 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
12 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 (7 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (8 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 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
24 March 2017Accounts for a dormant company 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 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
6 January 2016Registered office address changed from 13a Harben House 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 100
(6 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 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 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 House 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 House 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 100
(6 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 March 2015Accounts for a dormant company 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 100
(6 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 100
(6 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 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
31 March 2014Accounts for a dormant company 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 100
(6 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 100
(6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (3 pages)
2 November 2011Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (3 pages)
2 November 2011Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (3 pages)
2 November 2011Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (3 pages)
2 November 2011Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (3 pages)
2 November 2011Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (3 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 (6 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 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 Peter Anthony Myles Phillips on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Stacey Andrea Mia 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 (6 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 January 2009Director and secretary's change of particulars / peter phillips / 31/12/2008 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Director and secretary's change of particulars / peter phillips / 31/12/2008 (1 page)
15 May 2008Director and secretary's change of particulars / peter phillips / 14/05/2008 (1 page)
15 May 2008Director and secretary's change of particulars / peter phillips / 14/05/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 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)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 February 2006Return made up to 31/12/05; full list of members (3 pages)
24 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director'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 31/12/03; full list of members (9 pages)
14 January 2004Return made up to 31/12/03; 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 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2002Full accounts made up to 5 April 2002 (11 pages)
21 November 2002Full accounts made up to 5 April 2002 (11 pages)
21 November 2002Full accounts made up to 5 April 2002 (11 pages)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 March 2002Return made up to 31/12/01; 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)
17 April 2001New secretary appointed (3 pages)
17 April 2001New secretary appointed (3 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 2000Full accounts made up to 5 April 2000 (10 pages)
31 October 2000Full accounts made up to 5 April 2000 (10 pages)
31 October 2000Full accounts made up to 5 April 2000 (10 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Full accounts made up to 5 April 1999 (10 pages)
15 November 1999Full accounts made up to 5 April 1999 (10 pages)
15 November 1999Full accounts made up to 5 April 1999 (10 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)
24 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1999Full accounts made up to 5 April 1998 (11 pages)
8 February 1999Full accounts made up to 5 April 1998 (11 pages)
8 February 1999Full accounts made up to 5 April 1998 (11 pages)
12 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1997Full accounts made up to 5 April 1997 (10 pages)
28 November 1997Full accounts made up to 5 April 1997 (10 pages)
28 November 1997Full accounts made up to 5 April 1997 (10 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1996Full accounts made up to 5 April 1996 (11 pages)
24 September 1996Full accounts made up to 5 April 1996 (11 pages)
24 September 1996Full accounts made up to 5 April 1996 (11 pages)
19 September 1995Full accounts made up to 5 April 1995 (10 pages)
19 September 1995Full accounts made up to 5 April 1995 (10 pages)
19 September 1995Full accounts made up to 5 April 1995 (10 pages)
25 August 1959Incorporation (14 pages)
25 August 1959Incorporation (14 pages)