Company NameManagement Investments Limited
DirectorsPeter Anthony Myles Phillips and Stacey Andrea Mia Phillips
Company StatusActive
Company Number00779192
CategoryPrivate Limited Company
Incorporation Date30 October 1963(60 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Anthony Myles Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(29 years, 2 months after company formation)
Appointment Duration31 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
Appointed31 January 1994(30 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Secretary NameMr Peter Anthony Myles Phillips
NationalityBritish
StatusCurrent
Appointed02 April 2001(37 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleSurveyor
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
Appointed29 December 1991(28 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 2000)
RoleCompany 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
Appointed29 December 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Secretary NameMrs Rhoda Phillips
NationalityBritish
StatusResigned
Appointed29 December 1991(28 years, 2 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

33 at £1Janice Marilyn Phillips
33.00%
Ordinary
20 at £1Peter Anthony Myles Phillips
20.00%
Ordinary
20 at £1Stacey Andrea Mia Phillips
20.00%
Ordinary
13 at £1Peter Phillips Personal Trust
13.00%
Ordinary
13 at £1Stacey Phillips Personal Trust
13.00%
Ordinary
1 at £1Peter Phillips Personal Trust & Stacey Phillips Personal Trust & Janice Marilyn Phillips
1.00%
Ordinary

Financials

Year2014
Net Worth£69,055
Cash£11,709
Current Liabilities£1,090,252

Accounts

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

Returns

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

Charges

17 March 1965Delivered on: 2 April 1965
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 3,5 the avenue, tottenham, middx.
Outstanding
25 February 1965Delivered on: 9 March 1965
Persons entitled: Galilston Banking Corporation LTD.

Classification: Mortgage
Secured details: £16,800 of agreed charges 10,080.
Particulars: 43,51,53,55,57,59-67 (odd) 73, 77 st andnios rd, walthamstow, 22 cassoibury rd walthamstow.
Outstanding

Filing History

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