Hendon
London
NW4 4AB
Director Name | Mr Peter Anthony Myles Phillips |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1993(32 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brampton Lane Hendon London NW4 4AB |
Director Name | Ms Stacey Andrea Mia Phillips |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1993(32 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Brampton Lane Hendon London NW4 4AB |
Secretary Name | Mr Peter Anthony Myles Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2000(39 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brampton Lane Hendon London NW4 4AB |
Director Name | Mr Philip Phillips |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 March 2000) |
Role | Surveyor & Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Director Name | Mrs Rhoda Phillips |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Secretary Name | Mr Philip Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Website | www.rvphil.com |
---|
Registered Address | 1 Brampton Lane London NW4 4AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
925 at £0.001 | Trustees Of Peter Phillips Children's Trust 9.54% Ordinary |
---|---|
925 at £0.001 | Trustees Of Stacey Phillips Childrens' Trust 9.54% Ordinary |
548 at £0.001 | Peter Anthony Myles Phillips 5.65% Ordinary |
548 at £0.001 | Stacey Andrea Mia Phillips 5.65% Ordinary |
3.2k at £0.001 | Janice Marilyn Phillips 32.75% Ordinary |
1.7k at £0.001 | Trustees Of Peter Phillips Personal Trust 17.57% Ordinary |
1.7k at £0.001 | Trustees Of Stacey Phillips Personal Trust 17.57% Ordinary |
142 at £0.001 | Trustees Of Peter Phillips Personal Trust & Trustees Of Stacey Phillips Personal Trust 1.46% Ordinary |
24 at £0.001 | Trustees Of Peter Phillips Children's Trust & Trustees Of Stacey Phillips Childrens' Trust 0.25% Ordinary |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | £2,870,568 |
Cash | £40,731 |
Current Liabilities | £503,878 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
25 February 1975 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1993 | Delivered 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 1974 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1973 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1973 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1969 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1986 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1965 | Delivered 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 1978 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1963 | Delivered 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 |
9 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
22 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 November 2011 | Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages) |
1 November 2011 | Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages) |
1 November 2011 | Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
1 November 2011 | Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages) |
1 November 2011 | Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
1 November 2011 | Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
16 July 2009 | Ad 30/06/09\gbp si [email protected]=2.193\gbp ic 4/6.193\ (3 pages) |
16 July 2009 | Ad 30/06/09\gbp si [email protected]=3.504\gbp ic 6.193/9.697\ (3 pages) |
16 July 2009 | Particulars of contract relating to shares (2 pages) |
16 July 2009 | Particulars of contract relating to shares (2 pages) |
16 July 2009 | S-div (1 page) |
16 July 2009 | Ad 30/06/09\gbp si [email protected]=3.504\gbp ic 6.193/9.697\ (3 pages) |
16 July 2009 | S-div (1 page) |
16 July 2009 | Particulars of contract relating to shares (2 pages) |
16 July 2009 | Particulars of contract relating to shares (2 pages) |
16 July 2009 | Ad 30/06/09\gbp si [email protected]=2.193\gbp ic 4/6.193\ (3 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 July 2008 | Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page) |
21 July 2008 | Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / peter phillips / 22/02/2007 (1 page) |
10 July 2008 | Director and secretary's change of particulars / peter phillips / 22/02/2007 (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Return made up to 30/06/06; full list of members (3 pages) |
1 November 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
22 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
4 October 2004 | Return made up to 30/06/04; full list of members (6 pages) |
4 October 2004 | Return made up to 30/06/04; full list of members (6 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
13 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
17 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members
|
4 August 2000 | Return made up to 30/06/00; full list of members
|
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
12 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
13 August 1999 | Return made up to 30/06/99; full list of members (11 pages) |
13 August 1999 | Return made up to 30/06/99; full list of members (11 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
10 August 1998 | Return made up to 30/06/98; no change of members (9 pages) |
10 August 1998 | Return made up to 30/06/98; no change of members (9 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (9 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (9 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
8 September 1996 | Director's particulars changed (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
30 August 1996 | Director's particulars changed (1 page) |
30 August 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 30/06/96; full list of members (10 pages) |
30 July 1996 | Return made up to 30/06/96; full list of members (10 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |