Hertford
Hertfordshire
SG13 7HJ
Director Name | Mrs Peiyin Lo |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(26 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Secretary Name | Mrs Peiyin Lo |
---|---|
Status | Current |
Appointed | 20 December 2013(26 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mr Derek Henry Phillips |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 April 2008) |
Role | Sales Executive |
Correspondence Address | 7 Elmroyd Close Potters Bar Hertfordshire EN6 2EG |
Director Name | Godfrey Jonah Phillips |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 November 1996) |
Role | Chief Executive |
Correspondence Address | Apartment `K` Rydal Mount Santers Lane Potters Bar Hertfordshire EN6 2SP |
Director Name | Julian Charles Phillips |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 June 2003) |
Role | Sales & Administrative Executive |
Correspondence Address | 1967 Kindling Court Hearth Place Casselberry Florida 32707 Foreign |
Director Name | Michael John Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 December 2007) |
Role | Managing Director |
Correspondence Address | 1 Fitzwalter Road Little Dunmow Dunmow Essex CM6 3FQ |
Secretary Name | Mr Thomas Baffoe Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | 3 Singleton Close Hornchurch Essex RM12 4LT |
Director Name | Richard Pike |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2004) |
Role | Sales Director |
Correspondence Address | 2 Whitegates Close Great Notley Braintree Essex CM77 7FX |
Director Name | Mr Thomas Baffoe Wilson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2013) |
Role | Finance Director |
Correspondence Address | 3 Singleton Close Hornchurch Essex RM12 4LT |
Director Name | Mr David Godfrey Phillips |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(20 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt K Rydal Mount Santers Lane Potters Bar Hertfordshire EN6 2SP |
Director Name | Mr Adrian Godfrey Cann |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(20 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 October 2008) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Delaney House Avenue Beauvais Ville Au Road St Peter Port Guernsey GY1 1PQ |
Director Name | Mrs Nicola Juliet Samantha Phillips |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 1 Fitzwalter Road Little Dunmow Dunmow Essex CM6 3FQ |
Registered Address | Xiang And Co Burrell House, 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £524,226 |
Cash | £1,664 |
Current Liabilities | £486,007 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
21 July 2022 | Delivered on: 25 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 May 1991 | Delivered on: 29 May 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
14 November 1988 | Delivered on: 24 November 1988 Persons entitled: Barclays 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: Unit 1, the olympic business centre paycocke road basildon essex. Outstanding |
4 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
23 October 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
25 July 2022 | Registration of charge 022074480003, created on 21 July 2022 (82 pages) |
24 September 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
9 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
15 November 2016 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to C/O Xiang and Co Burrell House, 44 Broadway London E15 1XH on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to C/O Xiang and Co Burrell House, 44 Broadway London E15 1XH on 15 November 2016 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Albert Pang Wai Lo on 4 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Albert Pang Wai Lo on 4 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Albert Pang Wai Lo on 4 July 2014 (2 pages) |
23 December 2013 | Appointment of Mrs Peiyin Lo as a director (2 pages) |
23 December 2013 | Appointment of Mrs Peiyin Lo as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Thomas Wilson as a secretary (1 page) |
23 December 2013 | Termination of appointment of Thomas Wilson as a director (1 page) |
23 December 2013 | Termination of appointment of Thomas Wilson as a secretary (1 page) |
23 December 2013 | Appointment of Mrs Peiyin Lo as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Thomas Wilson as a director (1 page) |
23 December 2013 | Appointment of Mrs Peiyin Lo as a director (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 July 2012 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 17 July 2012 (1 page) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 January 2009 | Appointment terminated director nicola phillips (1 page) |
27 January 2009 | Appointment terminated director nicola phillips (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 November 2008 | Appointment terminated director adrian cann (1 page) |
18 November 2008 | Appointment terminated director adrian cann (1 page) |
4 August 2008 | Return made up to 05/07/08; full list of members (10 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (10 pages) |
22 May 2008 | Director appointed adrian godfrey cann (1 page) |
22 May 2008 | Director appointed adrian godfrey cann (1 page) |
22 May 2008 | Director appointed nicola juliet samantha phillips (1 page) |
22 May 2008 | Director appointed nicola juliet samantha phillips (1 page) |
7 May 2008 | Appointment terminated director derek phillips (1 page) |
7 May 2008 | Appointment terminated director david phillips (1 page) |
7 May 2008 | Appointment terminated director david phillips (1 page) |
7 May 2008 | Appointment terminated director derek phillips (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 July 2007 | Return made up to 05/07/07; no change of members (7 pages) |
20 July 2007 | Return made up to 05/07/07; no change of members (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 September 2006 | Return made up to 05/07/06; full list of members (10 pages) |
20 September 2006 | Return made up to 05/07/06; full list of members (10 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (10 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (10 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
21 July 2004 | Return made up to 05/07/04; full list of members (12 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (12 pages) |
1 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
1 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | New director appointed (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 05/07/03; full list of members (10 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (10 pages) |
4 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 July 2002 | Return made up to 05/07/02; full list of members
|
14 July 2002 | Return made up to 05/07/02; full list of members
|
28 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 August 2001 | Return made up to 05/07/01; full list of members
|
14 August 2001 | Return made up to 05/07/01; full list of members
|
21 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 August 2000 | Return made up to 05/07/00; full list of members (10 pages) |
8 August 2000 | Return made up to 05/07/00; full list of members (10 pages) |
4 August 2000 | Company name changed phillips (foils) LIMITED\certificate issued on 18/05/00 (2 pages) |
4 August 2000 | Company name changed phillips (foils) LIMITED\certificate issued on 18/05/00 (2 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 July 1999 | Return made up to 05/07/99; full list of members
|
27 July 1999 | Return made up to 05/07/99; full list of members
|
11 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 July 1998 | Return made up to 05/07/98; change of members (6 pages) |
15 July 1998 | Return made up to 05/07/98; change of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 05/07/97; change of members
|
13 August 1997 | Return made up to 05/07/97; change of members
|
13 August 1997 | Director resigned (1 page) |
31 December 1996 | Director's particulars changed (1 page) |
31 December 1996 | Director's particulars changed (1 page) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
4 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
14 August 1995 | Return made up to 05/07/95; no change of members
|
14 August 1995 | Return made up to 05/07/95; no change of members
|
8 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |