Chigwell
Essex
IG7 5JB
Director Name | Mr Stephen Barry Phillips |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grange Crescent Chigwell Essex IG7 5JB |
Secretary Name | Mrs Carol Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grange Crescent Chigwell Essex IG7 5JB |
Director Name | Mrs Linda Sharon Freedman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beechwood Gardens Ilford Essex IG5 0AE |
Director Name | Mr Peter Ivor Freedman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beechwood Gardens Ilford Essex IG5 0AE |
Director Name | Mr Mark William Phillips |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Willow Way Radlett Hertfordshire WD7 8DX |
Director Name | Mrs Natalie Rebecca Phillips |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Willow Way Radlett Hertfordshire WD7 8DX |
Registered Address | 5 Beechwood Gardens Ilford Essex IG5 0AE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Carol Phillips 50.00% Ordinary |
---|---|
50 at £1 | Stephen Barry Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £631 |
Cash | £4,578 |
Current Liabilities | £103,771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
18 August 1987 | Delivered on: 25 August 1987 Satisfied on: 9 May 2012 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: 9 market hill royston county of hertfordshire. Fully Satisfied |
---|---|
22 March 1978 | Delivered on: 6 April 1978 Satisfied on: 9 May 2012 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: 54A london road, romford, havering, london. Title no. Egl 14762. Fully Satisfied |
1 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
21 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Notification of Stephen Phillips as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Stephen Phillips as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Carol Phillips as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Stephen Phillips as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Carol Phillips as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Carol Phillips as a person with significant control on 1 July 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Appointment of Mrs Natalie Rebecca Phillips as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Mark William Phillips as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Natalie Rebecca Phillips as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Natalie Rebecca Phillips as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Mark William Phillips as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Mark William Phillips as a director on 1 August 2015 (2 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Appointment of Mrs Linda Sharon Freedman as a director (2 pages) |
2 August 2013 | Appointment of Mr Peter Ivor Freedman as a director (2 pages) |
2 August 2013 | Appointment of Mr Peter Ivor Freedman as a director (2 pages) |
2 August 2013 | Appointment of Mrs Linda Sharon Freedman as a director (2 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 May 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Director's details changed for Carol Phillips on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Carol Phillips on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Carol Phillips on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr Stephen Barry Phillips on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Stephen Barry Phillips on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Stephen Barry Phillips on 1 June 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 April 2009 | Return made up to 20/06/08; full list of members (4 pages) |
17 April 2009 | Return made up to 20/06/08; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
10 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |