Hendon
London
NW4 4AB
Secretary Name | Ms Stacey Andrea Mia Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2001(23 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
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 | 29 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
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 | 29 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Director Name | Ms Stacey Andrea Mia Phillips |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 May 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | High Corner Arkley Drive Arkley Hertfordshire EN5 3LN |
Secretary Name | Mrs Rhoda Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Director Name | Deborah Michelle Ellise Ingram |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Ventnor Drive London N20 8BS |
Website | philipphillips.com |
---|---|
Telephone | 020 82023535 |
Telephone region | London |
Registered Address | 1 Brampton Lane 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 |
200k at £0.1 | Peter Anthony Myles Phillips 20.00% Ordinary |
---|---|
200k at £0.1 | Stacey Andrea Mia Phillips 20.00% Ordinary |
142.5k at £0.1 | Peter Phillips Personal Trust 14.25% Ordinary |
142.5k at £0.1 | Stacey Phillips Personal Trust 14.25% Ordinary |
100k at £0.1 | Executors Of Peter Phillips Childrens Trust 10.00% Ordinary |
100k at £0.1 | Janice Marilyn Phillips 10.00% Ordinary |
100k at £0.1 | Stacey Phillips Childrens Trust 10.00% Ordinary |
15k at £0.1 | Deborah Ingram 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,855 |
Cash | £26,012 |
Current Liabilities | £128,841 |
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 | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
12 March 1990 | Delivered on: 20 March 1990 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: 27 elsden road tottenham l/b of haringey T.N.- P120582. Outstanding |
---|---|
12 March 1990 | Delivered on: 20 March 1990 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: 338 lincoln road enfield l/b of enfield T.N.- ngl 247877. Outstanding |
12 March 1990 | Delivered on: 20 March 1990 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: 44 scales road tottenham l/b of haringey T.N.- mx 459728. Outstanding |
12 March 1990 | Delivered on: 20 March 1990 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: 17 malvern road tottenham l/b of haringey T.N.- mx 199218. Outstanding |
12 March 1990 | Delivered on: 20 March 1990 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: 342 lincoln road enfield l/b of enfield. T.N.- ngl 247877. Outstanding |
28 November 1983 | Delivered on: 7 December 1983 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: 20 church lane, leytonstone l/b of of waltham forest. Outstanding |
27 August 1992 | Delivered on: 8 September 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: 15A elsden road tottenham l/b of haringey title no: P120582. Outstanding |
12 March 1990 | Delivered on: 20 March 1990 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: 229 western avenue dgenham l/b of barking and dagenham. Outstanding |
12 March 1990 | Delivered on: 20 March 1990 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: 15A elsden road tottenham l/b of haringey T.N.- P120590. Outstanding |
12 March 1990 | Delivered on: 20 March 1990 Satisfied on: 31 January 1995 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: 10 malvern road tottenham l/b of haringey T.N. - mx 199218. Fully Satisfied |
12 March 1990 | Delivered on: 20 March 1990 Satisfied on: 31 January 1995 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: 38 scales road tottenham l/b of haringey T.N. - MX459728. Fully Satisfied |
13 November 1992 | Delivered on: 19 November 1992 Satisfied on: 31 January 1995 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: 7 stoke newington church street stoke newington l/b of hackney title no: NGL423685. Fully Satisfied |
27 August 1992 | Delivered on: 8 September 1992 Satisfied on: 31 January 1995 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: 27 elsden road tottenham l/b of haringey title no: P120589. Fully Satisfied |
12 March 1990 | Delivered on: 20 March 1990 Satisfied on: 31 January 1995 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: 222 western avenue dagenham. L/b of barking and dagenham. Fully Satisfied |
12 March 1990 | Delivered on: 20 March 1990 Satisfied on: 31 January 1995 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: 178 western avenue dagenham l/b of barking and dagenham. Fully Satisfied |
12 March 1990 | Delivered on: 20 March 1990 Satisfied on: 31 January 1995 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: 74 auriel avenue dagenham l/b of barking and dagenham. Fully Satisfied |
12 March 1990 | Delivered on: 20 March 1990 Satisfied on: 31 January 1995 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: 41 elsden road tottenham l/b of haringey T.N.- P120596. Fully Satisfied |
26 January 1982 | Delivered on: 2 February 1982 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 charge on undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital. Together with all fixtures, plant and machinery (please see doc M12). Fully Satisfied |
11 August 2023 | Appointment of Ms Janice Marilyn Phillips as a director on 11 August 2023 (2 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
31 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 29 December 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) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 29 December 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) |
6 January 2016 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 February 2013 | Director's details changed for Peter Anthony Myles Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Peter Anthony Myles Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Secretary's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 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) |
1 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Peter Anthony Myles Phillips on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Anthony Myles Phillips on 29 December 2009 (2 pages) |
19 June 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
3 June 2009 | Appointment terminated director stacey phillips (1 page) |
3 June 2009 | Appointment terminated director stacey phillips (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
8 January 2009 | Director's change of particulars / peter phillips / 29/12/2008 (1 page) |
8 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
8 January 2009 | Director's change of particulars / peter phillips / 29/12/2008 (1 page) |
15 May 2008 | Director's change of particulars / peter phillips / 14/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / peter phillips / 14/05/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 29/12/06; full list of members (4 pages) |
19 February 2007 | Return made up to 29/12/06; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
24 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (9 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
15 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2003 | Return made up to 29/12/02; full list of members
|
4 February 2003 | Return made up to 29/12/02; full list of members
|
21 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 March 2002 | Return made up to 29/12/01; full list of members
|
8 March 2002 | Return made up to 29/12/01; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 April 2001 | New secretary appointed (3 pages) |
18 April 2001 | New secretary appointed (3 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
21 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members
|
24 January 2000 | Return made up to 29/12/99; full list of members
|
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 February 1999 | Return made up to 29/12/98; no change of members
|
24 February 1999 | Return made up to 29/12/98; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
11 December 1998 | Declaration of shares redemption:auditor's report (2 pages) |
11 December 1998 | Declaration of shares redemption:auditor's report (2 pages) |
8 December 1998 | £ ic 100000/77500 09/11/98 £ sr [email protected]=22500 (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | Auditor's resignation (1 page) |
8 December 1998 | £ ic 100000/77500 09/11/98 £ sr [email protected]=22500 (1 page) |
8 December 1998 | Purchase of mr phillips shares (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
8 December 1998 | Purchase of mr phillips shares (1 page) |
12 February 1998 | Return made up to 29/12/97; full list of members
|
12 February 1998 | Return made up to 29/12/97; full list of members
|
28 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members
|
28 January 1997 | Return made up to 29/12/96; full list of members
|
24 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
14 August 1984 | Accounts made up to 31 December 1983 (11 pages) |
14 August 1984 | Accounts made up to 31 December 1983 (11 pages) |
27 June 1984 | Accounts made up to 31 December 1982 (10 pages) |
27 June 1984 | Accounts made up to 31 December 1982 (10 pages) |
12 October 1983 | Accounts made up to 31 December 1981 (10 pages) |
12 October 1983 | Accounts made up to 31 December 1981 (10 pages) |
20 February 1978 | Incorporation (16 pages) |
20 February 1978 | Incorporation (16 pages) |