Company NameTrevor Philip & Sons Limited
DirectorsRina Mahin Waterman and Asaf Myer Waterman
Company StatusActive
Company Number01790753
CategoryPrivate Limited Company
Incorporation Date10 February 1984(40 years, 2 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 NameRina Mahin Waterman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1984(2 weeks after company formation)
Appointment Duration40 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameAsaf Myer Waterman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(7 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Trevor Philip Waterman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1984(2 weeks after company formation)
Appointment Duration39 years, 1 month (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, 1st Floor North Cavendish House 369-391 Bu
Edgware
Middlesex
HA8 5AW
Director NameMr Raymond Ernest Challinor
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Walnut Way
Hyde Heath
Amersham
Buckinghamshire
HP6 5SB
Director NameOfffer Arieh Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressFlat 12 49 Drayton Gardens
London
SW10 9RX
Secretary NameRina Mahin Waterman
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 2 months after company formation)
Appointment Duration17 years (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Eaton Place
London
SW1X 8LU

Contact

Websitetrevorphilip.com

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33.8k at £1Asaf Myer Waterman
45.00%
Ordinary
20k at £1Mr Trevor Philip Waterman & Rina Mahin Waterman
26.67%
Ordinary
10.6k at £1Rina Mahin Waterman
14.17%
Ordinary
10.6k at £1Trevor Philip Waterman
14.17%
Ordinary

Financials

Year2014
Net Worth£781,353
Cash£328,232
Current Liabilities£485,672

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

24 September 2012Delivered on: 25 September 2012
Persons entitled: Hsbc 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 May 2008Delivered on: 29 May 2008
Persons entitled: Nss Trustees LTD, Trevor Philip Waterman & Rina Waterman, Asaf Myer Waterman. Trustees of the Trevor Philip & Sons LTD Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 April 1997Delivered on: 26 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property jermyn street st james london SW1Y 6NP with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares and membership rights in any management company for the property any goiodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
6 February 1987Delivered on: 26 February 1987
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situated and k/a flat 5 3 welbeck street, london, W1.
Outstanding
1 April 1986Delivered on: 17 April 1986
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: L/H 75A jermyn road, london SW1.
Outstanding
11 November 1985Delivered on: 20 November 1985
Satisfied on: 6 August 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge- undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

5 January 2024Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page)
30 October 2023Registered office address changed from Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 30 October 2023 (1 page)
3 May 2023Termination of appointment of Trevor Philip Waterman as a director on 1 April 2023 (1 page)
3 May 2023Cessation of Trevor Philip Waterman as a person with significant control on 1 April 2023 (1 page)
3 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
10 October 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
7 October 2022Director's details changed for Rina Mahin Waterman on 7 October 2022 (2 pages)
7 October 2022Director's details changed for Mr Trevor Philip Waterman on 7 October 2022 (2 pages)
7 October 2022Director's details changed for Asaf Myer Waterman on 7 October 2022 (2 pages)
28 July 2022Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 28 July 2022 (1 page)
30 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
14 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
29 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
26 April 2021Change of details for Mr Trevor Philip Waterman as a person with significant control on 21 April 2021 (2 pages)
22 April 2021Change of details for Mr Asaf Myer Waterman as a person with significant control on 22 April 2021 (2 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 May 2019Change of details for Mr Trevor Philip Waterman as a person with significant control on 6 April 2016 (2 pages)
23 May 2019Change of details for Mr Asaf Myer Waterman as a person with significant control on 6 April 2016 (2 pages)
22 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
15 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
20 April 2018Cessation of Trevor Philip Waterman as a person with significant control on 20 April 2018 (1 page)
29 March 2018Change of details for Mr Trevor Philip Waterman as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Change of details for Mr Asaf Myer Waterman as a person with significant control on 28 March 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
25 August 2017Director's details changed for Mr Trevor Philip Waterman on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Asaf Myer Waterman on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Rina Mahin Waterman on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Trevor Philip Waterman on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Asaf Myer Waterman on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2017 (1 page)
25 August 2017Director's details changed for Rina Mahin Waterman on 25 August 2017 (2 pages)
25 July 2017Notification of Asaf Myer Waterman as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Asaf Myer Waterman as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Trevor Philip Waterman as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
25 July 2017Notification of Trevor Philip Waterman as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Trevor Philip Waterman as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Trevor Philip Waterman as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Asaf Myer Waterman as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
25 July 2017Notification of Trevor Philip Waterman as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Trevor Philip Waterman as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 75,000
(7 pages)
21 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 75,000
(7 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
3 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 75,000
(4 pages)
3 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 75,000
(4 pages)
3 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 75,000
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 75,000
(5 pages)
9 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 75,000
(5 pages)
9 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 75,000
(5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 September 2012Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
10 September 2012Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
8 May 2012Director's details changed for Rina Mahin Waterman on 3 May 2012 (2 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Mr Trevor Philip Waterman on 3 May 2012 (2 pages)
8 May 2012Director's details changed for Asaf Myer Waterman on 2 May 2012 (2 pages)
8 May 2012Director's details changed for Rina Mahin Waterman on 3 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Trevor Philip Waterman on 3 May 2012 (2 pages)
8 May 2012Director's details changed for Asaf Myer Waterman on 2 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Trevor Philip Waterman on 3 May 2012 (2 pages)
8 May 2012Director's details changed for Asaf Myer Waterman on 2 May 2012 (2 pages)
8 May 2012Director's details changed for Rina Mahin Waterman on 3 May 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Asaf Myer Waterman on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Asaf Myer Waterman on 19 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Appointment terminated secretary rina waterman (1 page)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
26 May 2009Appointment terminated secretary rina waterman (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 25 harley street london W1N 2BR (1 page)
14 June 2007Registered office changed on 14/06/07 from: 25 harley street london W1N 2BR (1 page)
15 May 2007Return made up to 03/05/07; full list of members (3 pages)
15 May 2007Return made up to 03/05/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 03/05/06; full list of members (3 pages)
12 May 2006Return made up to 03/05/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 03/05/05; full list of members (3 pages)
29 July 2005Return made up to 03/05/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 03/05/04; full list of members (6 pages)
17 May 2004Return made up to 03/05/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 June 2003Return made up to 03/05/03; full list of members (6 pages)
1 June 2003Return made up to 03/05/03; full list of members (6 pages)
23 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 May 2002Return made up to 03/05/02; full list of members (7 pages)
31 May 2002Return made up to 03/05/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 July 2001Return made up to 03/05/01; full list of members (6 pages)
2 July 2001Return made up to 03/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Return made up to 03/05/00; full list of members (8 pages)
24 July 2000Return made up to 03/05/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
28 July 1999Return made up to 03/05/99; no change of members (5 pages)
28 July 1999Return made up to 03/05/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 May 1998Return made up to 03/05/98; no change of members (7 pages)
30 May 1998Return made up to 03/05/98; no change of members (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 June 1997Return made up to 03/05/97; full list of members (8 pages)
11 June 1997Return made up to 03/05/97; full list of members (8 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Full accounts made up to 31 March 1996 (8 pages)
2 April 1997Full accounts made up to 31 March 1996 (8 pages)
8 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 October 1996£ ic 100000/75000 10/09/96 £ sr 25000@1=25000 (1 page)
8 October 1996£ ic 100000/75000 10/09/96 £ sr 25000@1=25000 (1 page)
8 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 June 1996Return made up to 03/05/96; full list of members (8 pages)
1 June 1996Return made up to 03/05/96; full list of members (8 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
9 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 November 1995Return made up to 03/05/95; full list of members (16 pages)
8 November 1995Return made up to 03/05/95; full list of members (16 pages)
17 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
17 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
23 June 1993Return made up to 03/05/93; full list of members (8 pages)
23 June 1993Return made up to 03/05/93; full list of members (8 pages)
1 May 1991New director appointed (2 pages)
1 May 1991New director appointed (2 pages)
24 April 1991New secretary appointed (2 pages)
24 April 1991New secretary appointed (2 pages)
19 April 1990New director appointed (2 pages)
19 April 1990New director appointed (2 pages)
26 February 1987Particulars of mortgage/charge (3 pages)
26 February 1987Particulars of mortgage/charge (3 pages)
6 March 1984Dir / sec appoint / resign (1 page)
6 March 1984Dir / sec appoint / resign (1 page)
5 March 1984Dir / sec appoint / resign (1 page)
5 March 1984Dir / sec appoint / resign (1 page)
15 February 1983Certificate of incorporation (1 page)
15 February 1983Certificate of incorporation (1 page)