Company NameShirt Box Limited(The)
Company StatusActive
Company Number01103200
CategoryPrivate Limited Company
Incorporation Date22 March 1973(51 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Carol Phillips
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grange Crescent
Chigwell
Essex
IG7 5JB
Director NameMr Stephen Barry Phillips
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grange Crescent
Chigwell
Essex
IG7 5JB
Secretary NameMrs Carol Phillips
NationalityBritish
StatusCurrent
Appointed30 June 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grange Crescent
Chigwell
Essex
IG7 5JB
Director NameMrs Linda Sharon Freedman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(40 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechwood Gardens
Ilford
Essex
IG5 0AE
Director NameMr Peter Ivor Freedman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(40 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechwood Gardens
Ilford
Essex
IG5 0AE
Director NameMr Mark William Phillips
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(42 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Willow Way
Radlett
Hertfordshire
WD7 8DX
Director NameMrs Natalie Rebecca Phillips
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(42 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Willow Way
Radlett
Hertfordshire
WD7 8DX

Location

Registered Address5 Beechwood Gardens
Ilford
Essex
IG5 0AE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Carol Phillips
50.00%
Ordinary
50 at £1Stephen Barry Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£631
Cash£4,578
Current Liabilities£103,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

18 August 1987Delivered 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 1978Delivered 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

Filing History

1 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Notification of Stephen Phillips as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Stephen Phillips as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Carol Phillips as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Stephen Phillips as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Carol Phillips as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Notification of Carol Phillips as a person with significant control on 1 July 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(9 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(9 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Appointment of Mrs Natalie Rebecca Phillips as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Mark William Phillips as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mrs Natalie Rebecca Phillips as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mrs Natalie Rebecca Phillips as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Mark William Phillips as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Mark William Phillips as a director on 1 August 2015 (2 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Appointment of Mrs Linda Sharon Freedman as a director (2 pages)
2 August 2013Appointment of Mr Peter Ivor Freedman as a director (2 pages)
2 August 2013Appointment of Mr Peter Ivor Freedman as a director (2 pages)
2 August 2013Appointment of Mrs Linda Sharon Freedman as a director (2 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
3 May 2013Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 May 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Director's details changed for Carol Phillips on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Carol Phillips on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Carol Phillips on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Stephen Barry Phillips on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Stephen Barry Phillips on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Stephen Barry Phillips on 1 June 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 April 2009Return made up to 20/06/08; full list of members (4 pages)
17 April 2009Return made up to 20/06/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Return made up to 20/06/07; full list of members (2 pages)
4 July 2007Return made up to 20/06/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 July 2005Return made up to 20/06/05; full list of members (2 pages)
15 July 2005Return made up to 20/06/05; full list of members (2 pages)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 July 1998Return made up to 20/06/98; no change of members (4 pages)
3 July 1998Return made up to 20/06/98; no change of members (4 pages)
27 May 1998Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page)
27 May 1998Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page)
30 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
10 July 1997Return made up to 20/06/97; no change of members (4 pages)
10 July 1997Return made up to 20/06/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 20/06/96; full list of members (6 pages)
4 July 1996Return made up to 20/06/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 July 1995Return made up to 20/06/95; no change of members (4 pages)
4 July 1995Return made up to 20/06/95; no change of members (4 pages)