Company NameChristopher Phillips Limited
Company StatusActive
Company Number01242201
CategoryPrivate Limited Company
Incorporation Date29 January 1976(48 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Christopher Patrick Phillips
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypher House 2a Dalmeny Road
London
N7 0HH
Director NameMr Timothy Lawrence Phillips
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address22 Rainsford Road
Toronto
Ontario
M4l 3w4
Canada
Secretary NameChristopher Patrick Phillips
NationalityBritish
StatusCurrent
Appointed04 November 2002(26 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressCypher House 2a Dalmeny Road
London
N7 0HH
Director NameManuella Shama Levy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(31 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCypher House 2a Dalmeny Road
London
N7 0HH
Secretary NameGeorge Temperley Kirk
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 9 months after company formation)
Appointment Duration11 years (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressPostern Forge
Postern Lane
Tonbridge
Kent
TN11 0QU
Secretary NameManuella Shama Levy
NationalityBritish
StatusResigned
Appointed04 September 2003(27 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6a Dalmeny Mansions
77 Anson Road
London
N7 0AX

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Christopher Patrick Phillips
99.01%
Ordinary
1 at £1Timothy Lawrence Phillips
0.99%
Ordinary

Financials

Year2014
Net Worth£168
Cash£652
Current Liabilities£484

Accounts

Latest Accounts26 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
20 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 March 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
21 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 101
(6 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 101
(6 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 101
(6 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 101
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 101
(6 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 101
(6 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Director's details changed for Timothy Lawrence Phillips on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Christopher Patrick Phillips on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Timothy Lawrence Phillips on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Manuella Shama Levy on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Christopher Patrick Phillips on 30 October 2009 (2 pages)
18 November 2009Secretary's details changed for Christopher Patrick Phillips on 30 October 2009 (1 page)
18 November 2009Director's details changed for Manuella Shama Levy on 30 October 2009 (2 pages)
18 November 2009Secretary's details changed for Christopher Patrick Phillips on 30 October 2009 (1 page)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 31/10/06; full list of members (7 pages)
23 November 2006Return made up to 31/10/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 31/10/05; full list of members (7 pages)
15 November 2005Return made up to 31/10/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Return made up to 31/10/03; full list of members (8 pages)
17 November 2003Return made up to 31/10/03; full list of members (8 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 March 2000Return made up to 31/10/99; full list of members (6 pages)
10 March 2000Return made up to 31/10/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Location of register of members (1 page)
28 January 1999Location of register of members (1 page)
28 January 1999Location of register of directors' interests (1 page)
28 January 1999Director's particulars changed (1 page)
28 January 1999Location of register of directors' interests (1 page)
28 January 1999Registered office changed on 28/01/99 from: lloyds bank chambers 310/312 chiswick road london W4 1NR (1 page)
28 January 1999Registered office changed on 28/01/99 from: lloyds bank chambers 310/312 chiswick road london W4 1NR (1 page)
28 January 1999Director's particulars changed (1 page)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (12 pages)
26 January 1997Full accounts made up to 31 March 1996 (12 pages)
6 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)