London
W1S 4BH
Director Name | Francis Barry Phillips |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Editor |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Secretary Name | Mr Francis Barry Phillips |
---|---|
Status | Current |
Appointed | 15 December 2014(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Secretary Name | Centaur Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 July 2013) |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Annette Esta Phillips 99.00% Ordinary |
---|---|
1 at £1 | Francis Barry Phillips 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,570 |
Cash | £6,001 |
Current Liabilities | £2,554 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
16 November 1994 | Delivered on: 18 November 1994 Satisfied on: 3 April 1996 Persons entitled: Midland 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: 101 fenney street east salford manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
23 April 1990 | Delivered on: 1 May 1990 Satisfied on: 3 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 June 1994 | Delivered on: 6 June 1994 Persons entitled: Midland 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: F/H property k/a fenney street east salford 7 manchester with fixtures & fittings. Outstanding |
20 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 December 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
8 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 January 2015 | Appointment of Mr Francis Barry Phillips as a secretary on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Francis Barry Phillips as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Termination of appointment of Centaur Secretaries Limited as a secretary (1 page) |
27 January 2014 | Termination of appointment of Centaur Secretaries Limited as a secretary (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Director's details changed for Annette Esta Phillips on 1 November 2011 (2 pages) |
15 December 2011 | Director's details changed for Annette Esta Phillips on 1 November 2011 (2 pages) |
15 December 2011 | Director's details changed for Francis Barry Phillips on 1 November 2011 (2 pages) |
15 December 2011 | Director's details changed for Francis Barry Phillips on 1 November 2011 (2 pages) |
15 December 2011 | Director's details changed for Annette Esta Phillips on 1 November 2011 (2 pages) |
15 December 2011 | Director's details changed for Francis Barry Phillips on 1 November 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
27 November 2008 | Director's change of particulars / francis phillips / 17/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / francis phillips / 17/11/2008 (1 page) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 February 2008 | Return made up to 14/11/07; full list of members (3 pages) |
8 February 2008 | Return made up to 14/11/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 January 2006 | Return made up to 14/11/05; full list of members (3 pages) |
4 January 2006 | Return made up to 14/11/05; full list of members (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Return made up to 14/11/04; full list of members (5 pages) |
17 January 2005 | Return made up to 14/11/04; full list of members (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 February 2004 | Return made up to 14/11/03; full list of members (5 pages) |
19 February 2004 | Return made up to 14/11/03; full list of members (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 December 2002 | Return made up to 14/11/02; full list of members (5 pages) |
19 December 2002 | Return made up to 14/11/02; full list of members (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2002 | Return made up to 14/11/01; full list of members (5 pages) |
24 April 2002 | Return made up to 14/11/01; full list of members (5 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (5 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
27 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
22 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
26 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
17 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
2 May 1995 | Auditor's resignation (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
2 May 1995 | Auditor's resignation (2 pages) |
3 February 1981 | Incorporation (15 pages) |
3 February 1981 | Incorporation (15 pages) |