105-111 Euston Street
London
NW1 2EW
Director Name | Mr Alexander Roderick Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 105-111 Euston Street London NW1 2EW |
Director Name | Mr Lawrence John Hendra |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 105-111 Euston Street London NW1 2EW |
Director Name | Mr Philip Jonathan Clifford Mould |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Brunswick Gardens London W8 4AL |
Director Name | Mr Anthony Michael Mould |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leighton Banastre The Parade, Parkgate Neston Cheshire CH64 6RW Wales |
Secretary Name | Mr Anthony Michael Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leighton Banastre The Parade, Parkgate Neston Cheshire CH64 6RW Wales |
Director Name | Bendor Gerard Robert Grosvenor |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 2014) |
Role | Historian |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upper Lodge Mews Bushey Park London TW12 1NE |
Secretary Name | Stewart Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 135 Notting Hill Gate London W11 3LB |
Secretary Name | Wesley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2021) |
Correspondence Address | 105-111 Euston Street London NW1 2EW |
Website | philipmould.com |
---|---|
Telephone | 020 74996818 |
Telephone region | London |
Registered Address | 1st Floor 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Philip Jonathan Clifford Mould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,574,768 |
Cash | £730,243 |
Current Liabilities | £784,463 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
14 December 2020 | Delivered on: 18 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 April 2003 | Delivered 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 |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
---|---|
28 November 2022 | Appointment of Mr Lawrence John Hendra as a director on 20 October 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of Wesley Secretaries Limited as a secretary on 6 April 2021 (1 page) |
17 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
18 December 2020 | Registration of charge 019769910002, created on 14 December 2020 (33 pages) |
23 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
11 April 2019 | Change of details for Mr Philip Jonathan Clifford Mould as a person with significant control on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mr Alexander Roderick Jones on 11 April 2019 (2 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
13 August 2018 | Termination of appointment of Stewart Katz as a secretary on 1 April 2013 (1 page) |
23 April 2018 | Amended accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
12 September 2014 | Termination of appointment of Bendor Gerard Robert Grosvenor as a director on 30 July 2014 (1 page) |
12 September 2014 | Appointment of Wesley Secretaries Limited as a secretary on 1 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Bendor Gerard Robert Grosvenor as a director on 30 July 2014 (1 page) |
12 September 2014 | Appointment of Wesley Secretaries Limited as a secretary on 1 August 2014 (2 pages) |
12 September 2014 | Appointment of Wesley Secretaries Limited as a secretary on 1 August 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
16 October 2013 | Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS on 16 October 2013 (1 page) |
8 October 2013 | Termination of appointment of Anthony Mould as a director (1 page) |
8 October 2013 | Termination of appointment of Anthony Mould as a director (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Appointment of Mr Philip Jonathan Clifford Mould as a director (2 pages) |
4 April 2011 | Appointment of Mr Philip Jonathan Clifford Mould as a director (2 pages) |
14 January 2011 | Appointment of Alexander Roderick Jones as a director (3 pages) |
14 January 2011 | Appointment of Alexander Roderick Jones as a director (3 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
21 October 2010 | Termination of appointment of Philip Mould as a director (1 page) |
21 October 2010 | Termination of appointment of Philip Mould as a director (1 page) |
20 October 2010 | Termination of appointment of Anthony Mould as a secretary (1 page) |
20 October 2010 | Termination of appointment of Anthony Mould as a secretary (1 page) |
18 October 2010 | Director's details changed for Bendor Gerard Robert Grosvenor on 18 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Bendor Gerard Robert Grosvenor on 18 October 2010 (2 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
6 October 2009 | Appointment of Stewart Katz as a secretary (1 page) |
6 October 2009 | Appointment of Stewart Katz as a secretary (1 page) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
14 September 2006 | Company name changed historical portraits LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed historical portraits LIMITED\certificate issued on 14/09/06 (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
24 November 2003 | Return made up to 15/10/03; full list of members
|
24 November 2003 | Return made up to 15/10/03; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
4 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 October 2001 | Return made up to 15/10/01; full list of members
|
31 October 2001 | Return made up to 15/10/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1999 | Return made up to 15/10/99; full list of members
|
23 November 1999 | Return made up to 15/10/99; full list of members
|
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 December 1997 | Return made up to 15/10/97; full list of members
|
4 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 December 1997 | Return made up to 15/10/97; full list of members
|
9 September 1997 | Registered office changed on 09/09/97 from: 123 india buildings water street liverpool L2 0SA (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: 123 india buildings water street liverpool L2 0SA (1 page) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
20 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 November 1995 | Return made up to 20/10/95; full list of members
|
10 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 November 1995 | Return made up to 20/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
8 May 1986 | Resolutions
|
8 May 1986 | Resolutions
|
24 April 1986 | Memorandum and Articles of Association (15 pages) |
24 April 1986 | Memorandum and Articles of Association (15 pages) |
14 January 1986 | Incorporation (17 pages) |
14 January 1986 | Incorporation (17 pages) |
14 January 1986 | Certificate of incorporation (2 pages) |
14 January 1986 | Certificate of incorporation (2 pages) |