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 | 31 August 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Director And Company Secretary |
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 | 31 August 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Entrepreneur |
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(28 years, 11 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 | 31 August 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 March 2000) |
Role | Surveyor |
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 | 31 August 1991(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 June 2001) |
Role | Manager |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Secretary Name | Mrs Rhoda Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Registered Address | 1 Brampton Lane Hendon 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 |
1.4k at £1 | Miss Stacey Phillips 8.92% Ordinary |
---|---|
1.4k at £1 | Mr Peter Phillips 8.92% Ordinary |
6.7k at £1 | Mr Peter Phillips & Miss Janice Phillips & Miss Stacey Phillips 42.87% Ordinary |
3k at £1 | Miss Janice Phillips 19.04% Ordinary |
1.6k at £1 | Peter Phillips Childrens Trust 10.12% Ordinary |
1.6k at £1 | Stacey Phillips Childrens Trust 10.12% Ordinary |
1 at £1 | Stacey Phillips Childrens Trust & Miss Janice Phillips & Shareholder Name Missing & Peter Phillips Childrens' Trust 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £898,639 |
Cash | £51 |
Current Liabilities | £348,848 |
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 | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
3 August 1994 | Delivered on: 10 August 1994 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: 68 snakes lane,woodford green (formally k/a 1 & 2 madeira grove), title nos. NGL169166,EGL23401. Outstanding |
---|---|
14 July 1992 | Delivered on: 20 July 1992 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: 13 brooke square maldon essex t/n ex 464959. Outstanding |
22 March 1991 | Delivered on: 3 April 1991 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: 18 st margarets avenue, tottenham, london brough of haringey title no: mx 261173. Outstanding |
12 December 1991 | Delivered on: 20 December 1991 Satisfied on: 19 July 1996 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: 615 high road leytonstone l/b of waltham forest t/n egl 172006. Fully Satisfied |
19 July 1991 | Delivered on: 7 August 1991 Satisfied on: 12 July 1996 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: 28 felstead road, collier row, romford, l/b of havering. Fully Satisfied |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages) |
10 October 2014 | Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 October 2012 | Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2011 (2 pages) |
12 October 2012 | Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2011 (2 pages) |
12 October 2012 | Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2011 (2 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 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) |
2 September 2011 | Director's details changed for Janice Marilyn Phillips on 31 August 2010 (2 pages) |
2 September 2011 | Secretary's details changed for Peter Anthony Myles Phillips on 31 August 2010 (1 page) |
2 September 2011 | Secretary's details changed for Peter Anthony Myles Phillips on 31 August 2010 (1 page) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Director's details changed for Peter Anthony Myles Phillips on 31 August 2010 (2 pages) |
2 September 2011 | Director's details changed for Janice Marilyn Phillips on 31 August 2010 (2 pages) |
2 September 2011 | Director's details changed for Ms Stacey Andrea Mia Phillips on 31 August 2010 (2 pages) |
2 September 2011 | Director's details changed for Peter Anthony Myles Phillips on 31 August 2010 (2 pages) |
2 September 2011 | Director's details changed for Ms Stacey Andrea Mia Phillips on 31 August 2010 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
9 July 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 August 2009 | Ad 30/06/09\gbp si 5550@1=5550\gbp ic 10000/15550\ (3 pages) |
13 August 2009 | Particulars of contract relating to shares (2 pages) |
13 August 2009 | Particulars of contract relating to shares (2 pages) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
13 August 2009 | Ad 30/06/09\gbp si 5550@1=5550\gbp ic 10000/15550\ (3 pages) |
13 August 2009 | Gbp nc 10000/15550\30/06/09 (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Gbp nc 10000/15550\30/06/09 (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Memorandum and Articles of Association (9 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
17 October 2008 | Return made up to 31/08/08; full list of members (6 pages) |
17 October 2008 | Director and secretary's change of particulars / peter phillips / 14/05/2008 (1 page) |
17 October 2008 | Director and secretary's change of particulars / peter phillips / 14/05/2008 (1 page) |
17 October 2008 | Return made up to 31/08/08; full list of members (6 pages) |
6 October 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
6 October 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 September 2008 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
1 September 2008 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
19 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 120-122 brent street, hendon, london, NW4 2DT (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 120-122 brent street, hendon, london, NW4 2DT (1 page) |
5 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 October 2005 | Return made up to 31/08/05; full list of members (4 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 31/08/05; full list of members (4 pages) |
2 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
2 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Return made up to 31/08/03; full list of members
|
25 April 2005 | Return made up to 31/08/03; full list of members
|
25 April 2005 | Return made up to 31/08/04; full list of members (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
30 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 136A kenton road, harrow, middlesex, HA3 8AZ (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 136A kenton road, harrow, middlesex, HA3 8AZ (1 page) |
30 August 2002 | Return made up to 31/08/02; full list of members
|
30 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
30 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
30 August 2002 | Return made up to 31/08/02; full list of members
|
28 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
28 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 31/08/01; full list of members
|
10 September 2001 | Return made up to 31/08/01; full list of members
|
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
1 November 2000 | Return made up to 31/08/00; full list of members
|
1 November 2000 | Return made up to 31/08/00; full list of members
|
18 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
18 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
25 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members
|
3 September 1999 | Return made up to 31/08/99; no change of members
|
26 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 September 1998 | Return made up to 31/08/98; full list of members (12 pages) |
4 September 1998 | Return made up to 31/08/98; full list of members (12 pages) |
7 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
7 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
4 September 1997 | Return made up to 31/08/97; no change of members (10 pages) |
4 September 1997 | Return made up to 31/08/97; no change of members (10 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
3 September 1996 | Return made up to 31/08/96; no change of members
|
3 September 1996 | Return made up to 31/08/96; no change of members
|
19 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
5 September 1995 | Return made up to 31/08/95; full list of members
|
5 September 1995 | Return made up to 31/08/95; full list of members
|
8 May 1972 | Incorporation (14 pages) |
8 May 1972 | Incorporation (14 pages) |