London
SW1X 7HN
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2017(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(52 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 02 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Closed |
Appointed | 16 July 2018(52 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Anthony Jacobs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 November 2007) |
Role | Managing Director |
Correspondence Address | Clare Cottage Southwell Road Kenton Middlesex HA3 0NJ |
Director Name | Margaret Philomena Jacobs |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 14 August 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Southwell Road Kenton Middlesex HA3 0NJ |
Secretary Name | Margaret Philomena Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Southwell Road Kenton Middlesex HA3 0NJ |
Director Name | Gerald Roy Hugo |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 April 2006) |
Role | Operations Director |
Correspondence Address | Squirrel Chase Romsey Road Cadnam Hampshire SO40 2NN |
Director Name | Stephen George Parry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(33 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2001) |
Role | General Manager |
Correspondence Address | 26 Statham Close Luton Bedfordshire LU3 4EJ |
Director Name | Michael Francis Sloane |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(33 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 192 Marlow Bottom Marlow Buckinghamshire SL7 3PR |
Secretary Name | Michael Francis Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(33 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 192 Marlow Bottom Marlow Buckinghamshire SL7 3PR |
Director Name | James Colyer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 August 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 4 Ullswater Close Hayes Middlesex UB4 8SY |
Director Name | Peter Maurice Kill |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 August 2017) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 35 Nicolson Drive Leighton Buzzard Bedfordshire LU7 4HQ |
Website | philton.com |
---|---|
Email address | [email protected] |
Telephone | 020 88647534 |
Telephone region | London |
Registered Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Mr M.p. Jacobs & Philton Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Philton Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194,647 |
Cash | £87 |
Current Liabilities | £342,519 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 April 1991 | Delivered on: 13 May 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 July 1983 | Delivered on: 6 July 1983 Persons entitled: Heathshire Securities Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and assets present and future including goodwill bookdebts uncalled capital all building fixtures fixed plant & machinery. Fully Satisfied |
27 August 1980 | Delivered on: 5 September 1980 Satisfied on: 3 May 1991 Persons entitled: Messrs Coutts and Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties for thetime being other than the property herditaments described - a splecific charge over all stockes shares and other securities in any subsidiary companies for the present over all bookdebts and other debts goodwill floating charge over undertaking all property and assets present and future. Fully Satisfied |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
12 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page) |
26 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
9 January 2018 | Second filing of Confirmation Statement dated 11/12/2017 (4 pages) |
11 December 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 December 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 December 2017 | Elect to keep the secretaries register information on the public register (1 page) |
11 December 2017 | Elect to keep the secretaries register information on the public register (1 page) |
11 December 2017 | Elect to keep the directors' register information on the public register (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates
|
11 December 2017 | Elect to keep the directors' register information on the public register (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Satisfaction of charge 3 in full (1 page) |
31 August 2017 | Satisfaction of charge 3 in full (1 page) |
16 August 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
16 August 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
15 August 2017 | Cessation of Margaret Philomena Jacobs as a person with significant control on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Peter Maurice Kill as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Peter Maurice Kill as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Francis Sloane as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of James Colyer as a director on 14 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Derek O'neill as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Derek O'neill as a director on 14 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Michael Francis Sloane as a secretary on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Margaret Philomena Jacobs as a director on 14 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Alexander Peter Dacre as a director on 14 August 2017 (2 pages) |
15 August 2017 | Cessation of Margaret Philomena Jacobs as a person with significant control on 14 August 2017 (1 page) |
15 August 2017 | Notification of The Philton Group Limited as a person with significant control on 14 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of James Colyer as a director on 14 August 2017 (1 page) |
15 August 2017 | Notification of The Philton Group Limited as a person with significant control on 14 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Margaret Philomena Jacobs as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Francis Sloane as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Francis Sloane as a secretary on 14 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Alexander Peter Dacre as a director on 14 August 2017 (2 pages) |
15 May 2017 | Amended total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 May 2017 | Amended total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
1 November 2016 | Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
6 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
12 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
12 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
14 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Director's details changed for Peter Maurice Kill on 11 November 2011 (2 pages) |
13 January 2012 | Director's details changed for Peter Maurice Kill on 11 November 2011 (2 pages) |
2 February 2011 | Director's details changed for Margaret Philomena Jacobs on 14 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Director's details changed for Peter Maurice Kill on 14 December 2010 (2 pages) |
2 February 2011 | Director's details changed for James Colyer on 14 December 2010 (2 pages) |
2 February 2011 | Director's details changed for James Colyer on 14 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Margaret Philomena Jacobs on 14 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Michael Francis Sloane on 14 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Peter Maurice Kill on 14 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Michael Francis Sloane on 14 December 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (16 pages) |
9 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (16 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
19 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 14/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 14/12/05; full list of members (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
22 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
5 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
1 September 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 September 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
8 February 2003 | Return made up to 14/12/02; full list of members (8 pages) |
8 February 2003 | Return made up to 14/12/02; full list of members (8 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 14/12/00; full list of members
|
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 January 2001 | Return made up to 14/12/00; full list of members
|
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
26 April 2000 | Company name changed first inertial systems LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed first inertial systems LIMITED\certificate issued on 27/04/00 (2 pages) |
14 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
3 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members
|
15 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members
|
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |