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 | 12 April 2000(36 years, 9 months after company formation) |
Appointment Duration | 24 years |
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 | 12 April 2000(36 years, 9 months after company formation) |
Appointment Duration | 24 years |
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 | 02 April 2001(37 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brampton Lane Hendon London NW4 4AB |
Director Name | Edna Joyce Keizer |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | 51 Church Road Stanmore Middlesex HA7 4AG |
Director Name | Mr Philip Phillips |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 March 2000) |
Role | Surveyor |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Secretary Name | Edna Joyce Keizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | 51 Church Road Stanmore Middlesex HA7 4AG |
Secretary Name | Mrs Rhoda Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 April 2001) |
Role | 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 | 10 November 1992(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
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 |
50 at £1 | Kirphil Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
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) |
10 October 1972 | Delivered on: 30 October 1972 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All moneys due or to become due from the company and/or westbank properties limited to the chargee on any account whatsoever. Particulars: 14 woodlea road stoke newington london. Outstanding |
---|---|
10 October 1972 | Delivered on: 30 October 1972 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All moneys due or to become due from the company and or westbank properties limited to the chargee on any account whatsoever. Particulars: 73,75,77 and 89 st marks road mitcham surrey. Outstanding |
23 September 1965 | Delivered on: 29 September 1965 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 collingwood road tottenham. Outstanding |
23 September 1965 | Delivered on: 29 September 1965 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 lordship lane tottenham. Outstanding |
20 March 1964 | Delivered on: 31 March 1964 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 culross road tottenham middlesex. Outstanding |
19 January 1977 | Delivered on: 25 January 1977 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25,41,94,97,121 and 143 berwick road hayes hillingdon. Outstanding |
3 August 1973 | Delivered on: 14 August 1973 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25,41,57,94,97,121 and 143 berwick avenue hayes middlesex. Outstanding |
27 October 1972 | Delivered on: 13 November 1972 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All moneys due or to become due from the company and/or westbank properties limited to the chargee on any account whatsoever. Particulars: 47 & 49 georges road forest gate london. Outstanding |
19 August 1963 | Delivered on: 23 August 1963 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 & 90 shakespeare walk stoke newington N.16 title no 146255. Outstanding |
20 March 1972 | Delivered on: 10 April 1972 Satisfied on: 25 March 1997 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-64 ivy close and 315-337 (odd) eastcote lane title no MX44590. Fully Satisfied |
24 October 1967 | Delivered on: 31 October 1967 Satisfied on: 7 June 1993 Persons entitled: Goulston Banking Corporation Classification: Legal charge Secured details: £45,600 and all other moneys due or to become due from the company to the chargee. Particulars: 1-64 ivy close and 317-337 (odd) eastcote lane title no MX44590. Fully Satisfied |
14 April 1965 | Delivered on: 28 April 1965 Satisfied on: 7 July 1993 Persons entitled: Goulston Banking Corporation Limited Classification: Mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 collingwood road tottenham middlesex. Fully Satisfied |
9 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
10 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
10 January 2019 | Satisfaction of charge 10 in full (1 page) |
10 January 2019 | Satisfaction of charge 12 in full (1 page) |
10 January 2019 | Satisfaction of charge 2 in full (1 page) |
10 January 2019 | Satisfaction of charge 1 in full (1 page) |
10 January 2019 | Satisfaction of charge 8 in full (1 page) |
10 January 2019 | Satisfaction of charge 9 in full (1 page) |
10 January 2019 | Satisfaction of charge 4 in full (1 page) |
10 January 2019 | Satisfaction of charge 5 in full (1 page) |
10 January 2019 | Satisfaction of charge 11 in full (1 page) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 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 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
7 January 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 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 to 1 Brampton Lane London NW4 4AB on 7 January 2016 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 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
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
22 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 October 2011 | Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages) |
27 October 2011 | Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 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) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
26 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
26 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
23 July 2008 | Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page) |
23 July 2008 | Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
14 November 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
14 November 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
10 September 2007 | Return made up to 30/06/07; full list of members (4 pages) |
10 September 2007 | Return made up to 30/06/07; full list of members (4 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Return made up to 30/06/06; full list of members (8 pages) |
16 October 2006 | Return made up to 30/06/06; full list of members (8 pages) |
22 August 2006 | £ ic 100/76 30/04/06 £ sr 24@1=24 (1 page) |
22 August 2006 | £ ic 100/76 30/04/06 £ sr 24@1=24 (1 page) |
22 August 2006 | £ ic 76/50 31/03/06 £ sr 26@1=26 (1 page) |
22 August 2006 | £ ic 76/50 31/03/06 £ sr 26@1=26 (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
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 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
22 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (9 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) |
6 May 2004 | Accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Accounts made up to 30 June 2003 (9 pages) |
13 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
13 August 2003 | Secretary's particulars changed;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 | Director's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
21 November 2002 | Accounts made up to 30 June 2002 (11 pages) |
21 November 2002 | Accounts made up to 30 June 2002 (11 pages) |
21 October 2002 | Return made up to 30/06/02; full list of members (6 pages) |
21 October 2002 | Return made up to 30/06/02; full list of members (6 pages) |
21 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2001 | Accounts made up to 30 June 2001 (12 pages) |
17 December 2001 | 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 | Return made up to 30/06/01; full list of members (6 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 30/06/00; full list of members; amend
|
21 May 2001 | Return made up to 30/06/00; full list of members; amend
|
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
10 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 30 June 2000 (7 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
|
19 May 2000 | Accounts made up to 30 June 1999 (11 pages) |
19 May 2000 | Accounts made up to 30 June 1999 (11 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
13 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
13 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
6 April 1999 | Accounts made up to 30 June 1998 (11 pages) |
6 April 1999 | Accounts made up to 30 June 1998 (11 pages) |
10 August 1998 | Return made up to 30/06/98; no change of members (6 pages) |
10 August 1998 | Return made up to 30/06/98; no change of members (6 pages) |
10 March 1998 | Accounts made up to 30 June 1997 (11 pages) |
10 March 1998 | Accounts made up to 30 June 1997 (11 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (8 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (8 pages) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1997 | Accounts made up to 30 June 1996 (10 pages) |
2 January 1997 | Accounts made up to 30 June 1996 (10 pages) |
30 July 1996 | Return made up to 30/06/96; full list of members (9 pages) |
30 July 1996 | Return made up to 30/06/96; full list of members (9 pages) |
5 December 1995 | Accounts made up to 30 June 1995 (12 pages) |
5 December 1995 | Accounts made up to 30 June 1995 (12 pages) |
25 July 1963 | Incorporation (13 pages) |
25 July 1963 | Incorporation (13 pages) |