Hayden Lane
Warnford
Hampshire
SO32 3LF
Director Name | Ms Sophia Georgina Goaman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(20 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 27 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayden House Hayden Lane Warnford Hampshire SO32 3LF |
Director Name | Philip Henry Whittall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(20 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 27 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayden House Hayden Lane Warnford Hampshire SO32 3LF |
Director Name | Phillip Henry Whittall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayden House Hayden Lane Warnford Hampshire SO32 3LF |
Secretary Name | Sylvia Goaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | Pilgrims Furzley Bramshaw Hampshire SO43 7JL |
Website | www.jonathan-phillips.co.uk |
---|
Registered Address | 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
1.9k at £1 | Phillip Henry Whittall 60.00% Ordinary |
---|---|
1.2k at £1 | Sophia Goaman 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,588,233 |
Gross Profit | £687,192 |
Net Worth | £1,204,808 |
Cash | £1,072,791 |
Current Liabilities | £1,526,048 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 March 2006 | Delivered on: 17 March 2006 Satisfied on: 7 February 2008 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
11 October 1991 | Delivered on: 26 October 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
---|---|
4 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
25 September 2017 | Cessation of Philip Henry Whittall as a person with significant control on 16 August 2016 (1 page) |
25 September 2017 | Notification of Jonathan Phillips Group Limited as a person with significant control on 16 August 2016 (1 page) |
25 September 2017 | Cessation of Sophia Goaman as a person with significant control on 16 August 2016 (1 page) |
18 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
18 October 2016 | Total exemption full accounts made up to 29 February 2016 (13 pages) |
12 August 2016 | Director's details changed for Phillip Henry Whittall on 22 September 2015 (2 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 October 2015 | Full accounts made up to 28 February 2015 (12 pages) |
20 October 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 September 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
12 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Section 519 of the companies act 2006 (1 page) |
5 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
4 October 2011 | Director's details changed for Ms Sophia Georgina Goaman on 26 September 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Sophia Georgina Goaman on 26 September 2011 (1 page) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Phillip Henry Whittall on 26 September 2011 (2 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Section 519 (1 page) |
28 September 2010 | Auditor's resignation (1 page) |
22 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Full accounts made up to 28 February 2009 (14 pages) |
28 October 2008 | Return made up to 21/09/08; full list of members (7 pages) |
15 September 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Return made up to 21/09/07; full list of members (7 pages) |
4 September 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
21 August 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Return made up to 21/09/05; full list of members (8 pages) |
24 July 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
25 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Return made up to 21/09/04; full list of members
|
19 August 2004 | Full accounts made up to 28 February 2004 (14 pages) |
10 October 2003 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
10 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 31 August 2002 (13 pages) |
9 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
1 May 2002 | New director appointed (2 pages) |
7 March 2002 | Full accounts made up to 31 August 2001 (12 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Director resigned (2 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
19 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 August 1998 (13 pages) |
27 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
16 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
8 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 31 August 1995 (13 pages) |
10 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |