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 | 31 January 1994(30 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
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, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | 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 | 29 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 March 2000) |
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 | 29 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Secretary Name | Mrs Rhoda Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 April 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 |
33 at £1 | Janice Marilyn Phillips 33.00% Ordinary |
---|---|
20 at £1 | Peter Anthony Myles Phillips 20.00% Ordinary |
20 at £1 | Stacey Andrea Mia Phillips 20.00% Ordinary |
13 at £1 | Peter Phillips Personal Trust 13.00% Ordinary |
13 at £1 | Stacey Phillips Personal Trust 13.00% Ordinary |
1 at £1 | Peter Phillips Personal Trust & Stacey Phillips Personal Trust & Janice Marilyn Phillips 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,055 |
Cash | £11,709 |
Current Liabilities | £1,090,252 |
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 | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
17 March 1965 | Delivered 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 1965 | Delivered 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 |
31 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
---|---|
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
9 June 2014 | Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 February 2013 | Director's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Peter Anthony Myles Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Secretary's details changed for Peter Anthony Myles Phillips on 29 December 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Peter Anthony Myles Phillips on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Stacey Andrea Mia Phillips on 29 December 2009 (2 pages) |
19 June 2009 | Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
8 January 2009 | Director and secretary's change of particulars / peter phillips / 29/12/2008 (1 page) |
8 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
15 May 2008 | Director and secretary's change of particulars / peter phillips / 14/05/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Return made up to 29/12/06; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
24 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (9 pages) |
18 October 2004 | Director's particulars changed (1 page) |
7 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
7 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
15 May 2003 | Director's particulars changed (2 pages) |
4 February 2003 | Return made up to 29/12/02; full list of members
|
21 November 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
21 November 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
8 March 2002 | Return made up to 29/12/01; full list of members (8 pages) |
24 December 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
24 December 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
18 April 2001 | New secretary appointed (3 pages) |
17 April 2001 | Secretary resigned (1 page) |
21 January 2001 | Return made up to 29/12/00; full list of members
|
20 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
22 February 2000 | Return made up to 29/12/99; full list of members
|
23 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
23 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
14 January 1999 | Return made up to 29/12/98; full list of members
|
12 February 1998 | Return made up to 29/12/97; no change of members
|
1 December 1997 | Full accounts made up to 5 April 1997 (11 pages) |
1 December 1997 | Full accounts made up to 5 April 1997 (11 pages) |
28 January 1997 | Return made up to 29/12/96; no change of members
|
24 September 1996 | Full accounts made up to 5 April 1996 (11 pages) |
24 September 1996 | Full accounts made up to 5 April 1996 (11 pages) |
12 September 1995 | Full accounts made up to 5 April 1995 (10 pages) |
12 September 1995 | Full accounts made up to 5 April 1995 (10 pages) |