Company NamePhilip Phillips & Company Limited
DirectorPeter Anthony Myles Phillips
Company StatusActive
Company Number01353917
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Anthony Myles Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleSurveyor-Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Secretary NameMs Stacey Andrea Mia Phillips
NationalityBritish
StatusCurrent
Appointed02 April 2001(23 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr Philip Phillips
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMrs Rhoda Phillips
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMs Stacey Andrea Mia Phillips
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 22 May 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHigh Corner
Arkley Drive
Arkley
Hertfordshire
EN5 3LN
Secretary NameMrs Rhoda Phillips
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameDeborah Michelle Ellise Ingram
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(15 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Ventnor Drive
London
N20 8BS

Contact

Websitephilipphillips.com
Telephone020 82023535
Telephone regionLondon

Location

Registered Address1 Brampton Lane
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

200k at £0.1Peter Anthony Myles Phillips
20.00%
Ordinary
200k at £0.1Stacey Andrea Mia Phillips
20.00%
Ordinary
142.5k at £0.1Peter Phillips Personal Trust
14.25%
Ordinary
142.5k at £0.1Stacey Phillips Personal Trust
14.25%
Ordinary
100k at £0.1Executors Of Peter Phillips Childrens Trust
10.00%
Ordinary
100k at £0.1Janice Marilyn Phillips
10.00%
Ordinary
100k at £0.1Stacey Phillips Childrens Trust
10.00%
Ordinary
15k at £0.1Deborah Ingram
1.50%
Ordinary

Financials

Year2014
Net Worth£316,855
Cash£26,012
Current Liabilities£128,841

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

12 March 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1983Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1982Delivered 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

Filing History

11 August 2023Appointment of Ms Janice Marilyn Phillips as a director on 11 August 2023 (2 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
31 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(5 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(5 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(5 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 February 2013Director's details changed for Peter Anthony Myles Phillips on 29 December 2012 (2 pages)
14 February 2013Director's details changed for Peter Anthony Myles Phillips on 29 December 2012 (2 pages)
14 February 2013Secretary's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Peter Anthony Myles Phillips on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Peter Anthony Myles Phillips on 29 December 2009 (2 pages)
19 June 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
19 June 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
3 June 2009Appointment terminated director stacey phillips (1 page)
3 June 2009Appointment terminated director stacey phillips (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 29/12/08; full list of members (5 pages)
8 January 2009Director's change of particulars / peter phillips / 29/12/2008 (1 page)
8 January 2009Return made up to 29/12/08; full list of members (5 pages)
8 January 2009Director's change of particulars / peter phillips / 29/12/2008 (1 page)
15 May 2008Director's change of particulars / peter phillips / 14/05/2008 (1 page)
15 May 2008Director's change of particulars / peter phillips / 14/05/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Return made up to 29/12/07; full list of members (4 pages)
7 January 2008Return made up to 29/12/07; full list of members (4 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
19 February 2007Return made up to 29/12/06; full list of members (4 pages)
19 February 2007Return made up to 29/12/06; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 29/12/05; full list of members (4 pages)
24 February 2006Return made up to 29/12/05; full list of members (4 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2005Return made up to 29/12/04; full list of members (9 pages)
1 February 2005Return made up to 29/12/04; full list of members (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2004Return made up to 29/12/03; full list of members (9 pages)
14 January 2004Return made up to 29/12/03; full list of members (9 pages)
15 May 2003Secretary's particulars changed;director's particulars changed (1 page)
15 May 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002Full accounts made up to 31 March 2002 (14 pages)
21 November 2002Full accounts made up to 31 March 2002 (14 pages)
8 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 April 2001New secretary appointed (3 pages)
18 April 2001New secretary appointed (3 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
21 January 2001Return made up to 29/12/00; full list of members (8 pages)
21 January 2001Return made up to 29/12/00; full list of members (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
24 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
11 December 1998Declaration of shares redemption:auditor's report (2 pages)
11 December 1998Declaration 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 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 December 1998Auditor's resignation (1 page)
8 December 1998£ ic 100000/77500 09/11/98 £ sr [email protected]=22500 (1 page)
8 December 1998Purchase of mr phillips shares (1 page)
8 December 1998Auditor's resignation (1 page)
8 December 1998Purchase of mr phillips shares (1 page)
12 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 November 1997Full accounts made up to 31 March 1997 (12 pages)
28 November 1997Full accounts made up to 31 March 1997 (12 pages)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 1996Full accounts made up to 31 March 1996 (12 pages)
24 September 1996Full accounts made up to 31 March 1996 (12 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
14 August 1984Accounts made up to 31 December 1983 (11 pages)
14 August 1984Accounts made up to 31 December 1983 (11 pages)
27 June 1984Accounts made up to 31 December 1982 (10 pages)
27 June 1984Accounts made up to 31 December 1982 (10 pages)
12 October 1983Accounts made up to 31 December 1981 (10 pages)
12 October 1983Accounts made up to 31 December 1981 (10 pages)
20 February 1978Incorporation (16 pages)
20 February 1978Incorporation (16 pages)