Company NameMonsieur Philippe Of Paris & London Limited
Company StatusActive
Company Number01932164
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBette Barbara May
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 Westland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7UQ
Secretary NameMr David Tropp
NationalityBritish
StatusCurrent
Appointed03 October 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Brim Hill
London
N2 0HA
Director NameMrs Natasha Proudlove
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(21 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleCatering
Country of ResidenceEngland
Correspondence Address65 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7UW
Director NameMr David Tropp
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(21 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Philip May
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 October 2001)
RoleClothing Manufacturer
Correspondence Address46 Fairgreen
Hadley Wood
Barnet
Hertfordshire
EN4 0QS
Secretary NameBette Barbara May
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address46 Fairgreen
Hadley Wood
Barnet
Hertfordshire
EN4 0QS
Director NameMr Edgar Tropp
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2006(21 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 23 January 2020)
RoleEquestrian Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Sterling Way
Cambourne
Cambridgeshire
CB23 6BL

Contact

Telephone020 88862735
Telephone regionLondon

Location

Registered Address39 Brim Hill
London
N2 0HA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

30 at £1David Tropp
32.61%
Ordinary
30 at £1Edgar Tropp
32.61%
Ordinary
30 at £1Natasha Proudlove
32.61%
Ordinary
2 at £1Mrs Bette May
2.17%
Ordinary

Financials

Year2014
Net Worth£34
Current Liabilities£58

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
26 May 2022Director's details changed for Mr David Tropp on 26 May 2022 (2 pages)
29 March 2022Change of details for Mr David Tropp as a person with significant control on 29 March 2022 (2 pages)
29 March 2022Director's details changed for Mr David Tropp on 29 March 2022 (2 pages)
23 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
12 May 2021Registered office address changed from 9a Hill Top London NW11 6EG England to 39 Brim Hill London N2 0HA on 12 May 2021 (1 page)
22 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
1 May 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Edgar Tropp as a director on 23 January 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 June 2019Director's details changed for Mr David Tropp on 1 August 2018 (2 pages)
23 June 2019Secretary's details changed for Mr David Tropp on 1 August 2018 (1 page)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
16 February 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
16 February 2019Registered office address changed from 59 Lakenheath Oakwood London N14 4RR to 9a Hill Top London NW11 6EG on 16 February 2019 (1 page)
16 February 2019Register inspection address has been changed from 59 Lakenheath Oakwood London N14 4RR United Kingdom to 9a Hill Top London NW11 6EG (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (7 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 92
(9 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 92
(9 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 92
(9 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 92
(9 pages)
11 January 2015Director's details changed for Bette Barbara May on 31 January 2014 (2 pages)
11 January 2015Director's details changed for Bette Barbara May on 31 January 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 92
(9 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 92
(9 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Director's details changed for Mr Edgar Tropp on 20 November 2012 (2 pages)
6 February 2013Director's details changed for Mr Edgar Tropp on 20 November 2012 (2 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
8 January 2012Director's details changed for Edgar Tropp on 24 October 2011 (2 pages)
8 January 2012Director's details changed for Edgar Tropp on 24 October 2011 (2 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Director's details changed for Bette Barbara May on 31 December 2009 (2 pages)
10 February 2010Director's details changed for David Tropp on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Bette Barbara May on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for David Tropp on 31 December 2009 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Natasha Proudlove on 31 December 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Edgar Tropp on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Natasha Proudlove on 31 December 2009 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Edgar Tropp on 31 December 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Ad 10/09/06--------- £ si 90@90=8100 (1 page)
14 January 2008Ad 10/09/06--------- £ si 90@90=8100 (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 October 2006Ad 10/09/06--------- £ si 90@1=90 £ ic 2/92 (2 pages)
10 October 2006Ad 10/09/06--------- £ si 90@1=90 £ ic 2/92 (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 March 2005Return made up to 31/12/04; full list of members (6 pages)
11 March 2005Return made up to 31/12/04; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 April 2004Return made up to 31/12/03; full list of members (6 pages)
6 April 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 December 2003Registered office changed on 11/12/03 from: 138A high street wandsworth london SW18 4JJ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 138A high street wandsworth london SW18 4JJ (1 page)
6 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 October 2001Director resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1985Certificate of incorporation (1 page)
19 July 1985Certificate of incorporation (1 page)
19 July 1985Incorporation (15 pages)
19 July 1985Incorporation (15 pages)