Company NamePhilip Mould Limited
Company StatusActive
Company Number01976991
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Previous NamesOthermark Limited and Historical Portraits Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Philip Jonathan Clifford Mould
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(23 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence Address1st Floor
105-111 Euston Street
London
NW1 2EW
Director NameMr Alexander Roderick Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
105-111 Euston Street
London
NW1 2EW
Director NameMr Lawrence John Hendra
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 105-111 Euston Street
London
NW1 2EW
Director NameMr Philip Jonathan Clifford Mould
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brunswick Gardens
London
W8 4AL
Director NameMr Anthony Michael Mould
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Banastre
The Parade, Parkgate
Neston
Cheshire
CH64 6RW
Wales
Secretary NameMr Anthony Michael Mould
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Banastre
The Parade, Parkgate
Neston
Cheshire
CH64 6RW
Wales
Director NameBendor Gerard Robert Grosvenor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 2014)
RoleHistorian
Country of ResidenceUnited Kingdom
Correspondence Address8 Upper Lodge Mews
Bushey Park
London
TW12 1NE
Secretary NameStewart Katz
NationalityBritish
StatusResigned
Appointed10 September 2009(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Secretary NameWesley Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2014(28 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2021)
Correspondence Address105-111 Euston Street
London
NW1 2EW

Contact

Websitephilipmould.com
Telephone020 74996818
Telephone regionLondon

Location

Registered Address1st Floor
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Philip Jonathan Clifford Mould
100.00%
Ordinary

Financials

Year2014
Net Worth£2,574,768
Cash£730,243
Current Liabilities£784,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

14 December 2020Delivered on: 18 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 April 2003Delivered on: 12 May 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
28 November 2022Appointment of Mr Lawrence John Hendra as a director on 20 October 2022 (2 pages)
28 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Wesley Secretaries Limited as a secretary on 6 April 2021 (1 page)
17 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 December 2020Registration of charge 019769910002, created on 14 December 2020 (33 pages)
23 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
11 April 2019Change of details for Mr Philip Jonathan Clifford Mould as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Alexander Roderick Jones on 11 April 2019 (2 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
13 August 2018Termination of appointment of Stewart Katz as a secretary on 1 April 2013 (1 page)
23 April 2018Amended accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
8 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
12 September 2014Termination of appointment of Bendor Gerard Robert Grosvenor as a director on 30 July 2014 (1 page)
12 September 2014Appointment of Wesley Secretaries Limited as a secretary on 1 August 2014 (2 pages)
12 September 2014Termination of appointment of Bendor Gerard Robert Grosvenor as a director on 30 July 2014 (1 page)
12 September 2014Appointment of Wesley Secretaries Limited as a secretary on 1 August 2014 (2 pages)
12 September 2014Appointment of Wesley Secretaries Limited as a secretary on 1 August 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
16 October 2013Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS on 16 October 2013 (1 page)
8 October 2013Termination of appointment of Anthony Mould as a director (1 page)
8 October 2013Termination of appointment of Anthony Mould as a director (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
4 April 2011Appointment of Mr Philip Jonathan Clifford Mould as a director (2 pages)
4 April 2011Appointment of Mr Philip Jonathan Clifford Mould as a director (2 pages)
14 January 2011Appointment of Alexander Roderick Jones as a director (3 pages)
14 January 2011Appointment of Alexander Roderick Jones as a director (3 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
21 October 2010Termination of appointment of Philip Mould as a director (1 page)
21 October 2010Termination of appointment of Philip Mould as a director (1 page)
20 October 2010Termination of appointment of Anthony Mould as a secretary (1 page)
20 October 2010Termination of appointment of Anthony Mould as a secretary (1 page)
18 October 2010Director's details changed for Bendor Gerard Robert Grosvenor on 18 October 2010 (2 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Bendor Gerard Robert Grosvenor on 18 October 2010 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
6 October 2009Appointment of Stewart Katz as a secretary (1 page)
6 October 2009Appointment of Stewart Katz as a secretary (1 page)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 November 2007Return made up to 15/10/07; full list of members (3 pages)
6 November 2007Return made up to 15/10/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
19 October 2006Return made up to 15/10/06; full list of members (3 pages)
19 October 2006Return made up to 15/10/06; full list of members (3 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
14 September 2006Company name changed historical portraits LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed historical portraits LIMITED\certificate issued on 14/09/06 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005Return made up to 15/10/05; full list of members (2 pages)
31 October 2005Return made up to 15/10/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 November 2004Return made up to 15/10/04; full list of members (7 pages)
10 November 2004Return made up to 15/10/04; full list of members (7 pages)
24 November 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
4 November 2002Return made up to 15/10/02; full list of members (7 pages)
4 November 2002Return made up to 15/10/02; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 October 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
31 October 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Return made up to 15/10/00; full list of members (6 pages)
31 October 2000Return made up to 15/10/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 November 1998Return made up to 15/10/98; full list of members (6 pages)
11 November 1998Return made up to 15/10/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 December 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 December 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 1997Registered office changed on 09/09/97 from: 123 india buildings water street liverpool L2 0SA (1 page)
9 September 1997Registered office changed on 09/09/97 from: 123 india buildings water street liverpool L2 0SA (1 page)
20 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 October 1996Return made up to 15/10/96; no change of members (4 pages)
20 October 1996Return made up to 15/10/96; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 November 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 November 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
8 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 April 1986Memorandum and Articles of Association (15 pages)
24 April 1986Memorandum and Articles of Association (15 pages)
14 January 1986Incorporation (17 pages)
14 January 1986Incorporation (17 pages)
14 January 1986Certificate of incorporation (2 pages)
14 January 1986Certificate of incorporation (2 pages)