Company NameKirphil Properties Limited
Company StatusActive
Company Number00678506
CategoryPrivate Limited Company
Incorporation Date21 December 1960(63 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Janice Marilyn Phillips
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
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
Appointed13 July 1993(32 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Surveyor
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
Appointed13 July 1993(32 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Secretary NameMr Peter Anthony Myles Phillips
NationalityBritish
StatusCurrent
Appointed22 March 2000(39 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleChartered Surveyor
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
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 March 2000)
RoleSurveyor & Company Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMrs Rhoda Phillips
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Secretary NameMr Philip Phillips
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL

Contact

Websitewww.rvphil.com

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

925 at £0.001Trustees Of Peter Phillips Children's Trust
9.54%
Ordinary
925 at £0.001Trustees Of Stacey Phillips Childrens' Trust
9.54%
Ordinary
548 at £0.001Peter Anthony Myles Phillips
5.65%
Ordinary
548 at £0.001Stacey Andrea Mia Phillips
5.65%
Ordinary
3.2k at £0.001Janice Marilyn Phillips
32.75%
Ordinary
1.7k at £0.001Trustees Of Peter Phillips Personal Trust
17.57%
Ordinary
1.7k at £0.001Trustees Of Stacey Phillips Personal Trust
17.57%
Ordinary
142 at £0.001Trustees Of Peter Phillips Personal Trust & Trustees Of Stacey Phillips Personal Trust
1.46%
Ordinary
24 at £0.001Trustees Of Peter Phillips Children's Trust & Trustees Of Stacey Phillips Childrens' Trust
0.25%
Ordinary
-OTHER
0.03%
-

Financials

Year2014
Net Worth£2,870,568
Cash£40,731
Current Liabilities£503,878

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 Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

25 February 1975Delivered on: 4 March 1975
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: 53 cassiobury road E17.
Outstanding
25 February 1973Delivered on: 4 March 1975
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: 31 cassiobury road E17.
Outstanding
25 February 1973Delivered on: 4 March 1975
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: 43 cassiobury road, E17.
Outstanding
6 January 1993Delivered on: 20 January 1993
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: 120 brent street hendon l/b of barnet.
Outstanding
29 March 1974Delivered on: 3 April 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: 84 lea bridge road, hackney london.
Outstanding
6 January 1993Delivered on: 20 January 1993
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: 122 brent street hendon l/b of barnet.
Outstanding
5 February 1987Delivered on: 12 February 1987
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: The dardon estate tamworth staffordshire.
Outstanding
13 November 1986Delivered on: 20 November 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: 40 & 44 pretoria road tottenham l/b of haringey title no egl 176126.
Outstanding
26 September 1986Delivered on: 3 October 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: 40 pretoria road tottenham l/b of haringey title no ngl 188245.
Outstanding
14 March 1986Delivered on: 24 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: 24 & 24A stork road forest gate newham london title no egl 61360.
Outstanding
14 March 1986Delivered on: 24 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: 4 & 4A stork road forest gate newham london title no egl 65923.
Outstanding
23 January 1986Delivered on: 5 February 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: 100, forest row edmonton, london borough of enfield title no: MX420764.
Outstanding
17 November 1980Delivered on: 3 December 1980
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 206 and 206A burges road, east ham, E6 newham.
Outstanding
17 November 1980Delivered on: 28 November 1980
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: 359, oakleigh road, barnet, london N20 title no. Ngl 300176.
Outstanding
17 November 1980Delivered on: 26 November 1980
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: 48, wellington ave, haringey, london title no MX43347.
Outstanding
25 February 1973Delivered on: 4 March 1973
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: 52 cassiobury road, E17.
Outstanding
17 November 1980Delivered on: 21 November 1980
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 ritchings avenue, waltham forest, waltham title no ngl 169247.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 26 & 28 gordon rd finchley london title no mx 322361.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 59 richmond rd new barnet london title no NGL54897.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 49 richmond rd new barnet london title no 31607.
Outstanding
17 November 1980Delivered on: 21 November 1980
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 princes avenue finchley london title no ngl 60009.
Outstanding
17 November 1980Delivered on: 21 November 1980
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 & 9A pear close, wembley, title no ngl 164820.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 134, 136, 142, 144 lansdowne rd haringey title no mx 480598.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 113 & 115 colindale ave barnet title no MX177187.
Outstanding
17 November 1980Delivered on: 21 November 1980
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 st georges rd forest gate newham london title no egl 26984.
Outstanding
17 November 1980Delivered on: 21 November 1980
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 finsbury rd haringey london title no mk 402869.
Outstanding
25 February 1973Delivered on: 4 March 1973
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: 33 cassiobury road E17.
Outstanding
11 November 1980Delivered on: 21 November 1980
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 eastcote road, harrow, london title no ngl 59273.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 31 cavendish avenue barnet title no MX45136.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 328 west hendon, broadway edgware road, hendon barnet title no ngl 74336.
Outstanding
17 November 1980Delivered on: 21 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 temple grove golders green barnet title no MX464409.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 131 sunny gardnes rd barnet london title no MX88343.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 56 sunny gardens rd barnet london title no MX472333.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 110 station road, finchley, barnet title no NGL50508.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 63 & 63A lichfield grove barnet title no MX474872.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 60 lichfield grove barnet title no ngl 20920.
Outstanding
17 November 1980Delivered on: 21 November 1980
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 lichfield grove barnet title no mx 271764.
Outstanding
28 April 1969Delivered on: 12 May 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66/67 norwood avenue, alperton, london title no ngl 80647.
Outstanding
17 November 1980Delivered on: 21 November 1980
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 lichfield grove barnet title no MX216291.
Outstanding
17 November 1980Delivered on: 21 November 1980
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 hertford rd barnet london title no mx 191312.
Outstanding
17 November 1980Delivered on: 21 November 1980
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: 61 richmond rd, new barnet, barnet london, title no ngl 55883.
Outstanding
26 September 1986Delivered on: 3 October 1980
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 pretoria road tottenham l/b of haringey title no ngl 188251.
Outstanding
15 October 1979Delivered on: 19 October 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: Freehold 75,77,79 & 81 windus road, N16 london borough of hackney title no 283108.
Outstanding
19 October 1979Delivered on: 19 October 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: Freehold 67,69,71 and 73 windus road N16 london borough of hackney title no ln 45258.
Outstanding
10 August 1978Delivered on: 22 August 1978
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: 33/33A, 35, 37/37A & 39 wellfield rd streatham, SW16 london borough of lambeth title no sgl 192249.
Outstanding
11 April 1978Delivered on: 2 May 1978
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: 15 wastdale road, SE23 london borough of lewisham title no 332858.
Outstanding
11 April 1978Delivered on: 2 May 1978
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: 224 winchestr road, edmonton, borough of enfield title no ngl 110416.
Outstanding
11 April 1978Delivered on: 2 May 1978
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: 2 harlescott road, peckham, borough of southwark title no sgl 152476.
Outstanding
5 February 1965Delivered on: 25 February 1965
Persons entitled: Barclays Bank PLC

Classification: Trust of charge
Secured details: All moneys due etc.
Particulars: 134, 136, 142,144 lansdowne road, tottenham, middx.
Outstanding
11 April 1978Delivered on: 2 May 1978
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: 194 winchester road, edmonton, borough of enfield title no mx 388989.
Outstanding
12 October 1976Delivered on: 25 October 1976
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: 5, harlescott road SE15 london borough of southwark.
Outstanding
25 February 1975Delivered on: 6 March 1975
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 winton road, N15 london borough of haringey.
Outstanding
25 February 1975Delivered on: 6 March 1975
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: 372 lugdane london borough of southwark.
Outstanding
25 February 1975Delivered on: 6 March 1975
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: 361,363,365 lugdane road, london borough of southwark.
Outstanding
25 February 1975Delivered on: 6 March 1975
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 winton rd,london N.15 borough of haringey.
Outstanding
25 February 1975Delivered on: 4 March 1975
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: 42 cassiobury rd E17.
Outstanding
25 February 1975Delivered on: 4 March 1975
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: 51 cassiobury road E17.
Outstanding
25 February 1975Delivered on: 4 March 1975
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: 45 cassiobury road E17.
Outstanding
25 February 1975Delivered on: 4 March 1975
Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 cassiobury road E17.
Outstanding
13 September 1963Delivered on: 23 September 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 206 & 206A burges road, east ham essex.
Outstanding

Filing History

9 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
18 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 January 2016Registered office address changed from Edelman House 1238 High Road Whetstone London, N20 0LH to 1 Brampton Lane London NW4 4AB on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Edelman House 1238 High Road Whetstone London, N20 0LH to 1 Brampton Lane London NW4 4AB on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Edelman House 1238 High Road Whetstone London, N20 0LH to 1 Brampton Lane London NW4 4AB on 7 January 2016 (1 page)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 9.7
(7 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 9.7
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 9.7
(7 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 9.7
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
22 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 November 2011Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages)
1 November 2011Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages)
1 November 2011Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
1 November 2011Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages)
1 November 2011Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
1 November 2011Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
1 November 2011Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages)
1 November 2011Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 August 2009Return made up to 30/06/09; full list of members (6 pages)
3 August 2009Return made up to 30/06/09; full list of members (6 pages)
23 July 2009Resolutions
  • RES13 ‐ Shareds subdivided 30/06/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
23 July 2009Resolutions
  • RES13 ‐ Shareds subdivided 30/06/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
16 July 2009Ad 30/06/09\gbp si [email protected]=2.193\gbp ic 4/6.193\ (3 pages)
16 July 2009Ad 30/06/09\gbp si [email protected]=3.504\gbp ic 6.193/9.697\ (3 pages)
16 July 2009Particulars of contract relating to shares (2 pages)
16 July 2009Particulars of contract relating to shares (2 pages)
16 July 2009S-div (1 page)
16 July 2009Ad 30/06/09\gbp si [email protected]=3.504\gbp ic 6.193/9.697\ (3 pages)
16 July 2009S-div (1 page)
16 July 2009Particulars of contract relating to shares (2 pages)
16 July 2009Particulars of contract relating to shares (2 pages)
16 July 2009Ad 30/06/09\gbp si [email protected]=2.193\gbp ic 4/6.193\ (3 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 July 2008Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page)
21 July 2008Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page)
10 July 2008Director and secretary's change of particulars / peter phillips / 22/02/2007 (1 page)
10 July 2008Director and secretary's change of particulars / peter phillips / 22/02/2007 (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 November 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 September 2007Return made up to 30/06/07; full list of members (3 pages)
4 September 2007Return made up to 30/06/07; full list of members (3 pages)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Return made up to 30/06/06; full list of members (3 pages)
1 November 2006Return made up to 30/06/06; full list of members (3 pages)
10 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
22 September 2005Return made up to 30/06/05; full list of members (7 pages)
22 September 2005Return made up to 30/06/05; full list of members (7 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
4 October 2004Return made up to 30/06/04; full list of members (6 pages)
4 October 2004Return made up to 30/06/04; full list of members (6 pages)
27 April 2004Full accounts made up to 30 June 2003 (9 pages)
27 April 2004Full accounts made up to 30 June 2003 (9 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Return made up to 30/06/03; full list of members (6 pages)
13 August 2003Return made up to 30/06/03; full list of members (6 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
21 November 2002Full accounts made up to 30 June 2002 (12 pages)
21 November 2002Full accounts made up to 30 June 2002 (12 pages)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
10 July 2002Return made up to 30/06/02; full list of members (6 pages)
10 July 2002Return made up to 30/06/02; full list of members (6 pages)
17 December 2001Full accounts made up to 30 June 2001 (12 pages)
17 December 2001Full accounts made up to 30 June 2001 (12 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 January 2001Full accounts made up to 30 June 2000 (12 pages)
25 January 2001Full accounts made up to 30 June 2000 (12 pages)
4 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Full accounts made up to 30 June 1999 (13 pages)
12 May 2000Full accounts made up to 30 June 1999 (13 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
13 August 1999Return made up to 30/06/99; full list of members (11 pages)
13 August 1999Return made up to 30/06/99; full list of members (11 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
10 August 1998Return made up to 30/06/98; no change of members (9 pages)
10 August 1998Return made up to 30/06/98; no change of members (9 pages)
10 March 1998Full accounts made up to 30 June 1997 (12 pages)
10 March 1998Full accounts made up to 30 June 1997 (12 pages)
21 July 1997Return made up to 30/06/97; no change of members (9 pages)
21 July 1997Return made up to 30/06/97; no change of members (9 pages)
2 January 1997Full accounts made up to 30 June 1996 (11 pages)
2 January 1997Full accounts made up to 30 June 1996 (11 pages)
8 September 1996Director's particulars changed (1 page)
8 September 1996Director's particulars changed (1 page)
8 September 1996Director's particulars changed (1 page)
8 September 1996Director's particulars changed (1 page)
30 August 1996Director's particulars changed (1 page)
30 August 1996Director's particulars changed (1 page)
30 July 1996Return made up to 30/06/96; full list of members (10 pages)
30 July 1996Return made up to 30/06/96; full list of members (10 pages)
5 December 1995Full accounts made up to 30 June 1995 (12 pages)
5 December 1995Full accounts made up to 30 June 1995 (12 pages)