Company NameEnvisage Systems Limited
DirectorMichael Maurice Phillips
Company StatusActive
Company Number02489287
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Maurice Phillips
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Heath
Leighton Buzzard
Bedfordshire
LU7 3HL
Secretary NameJohn Jeal
NationalityBritish
StatusCurrent
Appointed05 October 2004(14 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address52 Millway
London
NW7 3RA
Director NameMaurice Essex
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1997)
RoleFinancier
Correspondence Address4 Southwood Park
Highgate
London
N6 5SG
Secretary NameMr Michael Maurice Phillips
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 05 October 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 The Heath
Leighton Buzzard
Bedfordshire
LU7 3HL
Director NamePhilip Raphael Phillips
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Arlington
London
N12 7JR

Contact

Websiteenvisagesystems.co.uk

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Mr Michael Maurice Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£168,464
Cash£12
Current Liabilities£198,983

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

11 October 2001Delivered on: 25 October 2001
Persons entitled: Demiart Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £2,957.50 plus vat.
Outstanding
18 March 1999Delivered on: 8 April 1999
Persons entitled: Ronstar Properties Limited

Classification: Rent deposit deed
Secured details: £2,237.50 due from the company to the chargee.
Particulars: £2,237.50 "the rent deposit".
Outstanding
13 October 1993Delivered on: 21 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
22 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
28 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Philip Raphael Phillips as a director on 28 February 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(5 pages)
6 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(5 pages)
17 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(5 pages)
17 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(5 pages)
29 April 2015Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 29 April 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Director's details changed for Philip Raphael Phillips on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Philip Raphael Phillips on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Philip Raphael Phillips on 1 April 2014 (2 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
24 April 2014Secretary's details changed for John Jeal on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for John Jeal on 1 April 2014 (1 page)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
24 April 2014Secretary's details changed for John Jeal on 1 April 2014 (1 page)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Secretary's details changed for John Jeal on 4 April 2011 (2 pages)
19 May 2011Secretary's details changed for John Jeal on 4 April 2011 (2 pages)
19 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
19 May 2011Secretary's details changed for John Jeal on 4 April 2011 (2 pages)
19 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Director's details changed for Philip Raphael Phillips on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Michael Maurice Phillips on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Philip Raphael Phillips on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Michael Maurice Phillips on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Michael Maurice Phillips on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Philip Raphael Phillips on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Director's change of particulars / michael phillips / 01/01/2009 (1 page)
5 May 2009Return made up to 05/04/09; full list of members (3 pages)
5 May 2009Director's change of particulars / michael phillips / 01/01/2009 (1 page)
5 May 2009Return made up to 05/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Return made up to 05/04/08; full list of members (3 pages)
30 April 2008Return made up to 05/04/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 April 2006Return made up to 05/04/06; full list of members (2 pages)
18 April 2006Return made up to 05/04/06; full list of members (2 pages)
11 May 2005Secretary's particulars changed (1 page)
11 May 2005Secretary's particulars changed (1 page)
26 April 2005Return made up to 05/04/05; full list of members (5 pages)
26 April 2005Return made up to 05/04/05; full list of members (5 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
30 April 2004Return made up to 05/04/04; no change of members (4 pages)
30 April 2004Return made up to 05/04/04; no change of members (4 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 May 2003Return made up to 05/04/03; no change of members (4 pages)
28 May 2003Return made up to 05/04/03; no change of members (4 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 May 2002Return made up to 05/04/02; full list of members (5 pages)
8 May 2002Return made up to 05/04/02; full list of members (5 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
24 September 2001Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page)
24 September 2001Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page)
19 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 May 2001Return made up to 05/04/01; no change of members (4 pages)
18 May 2001Registered office changed on 18/05/01 from: 24 welbeck way london W1M 7PE (1 page)
18 May 2001Return made up to 05/04/01; no change of members (4 pages)
18 May 2001Registered office changed on 18/05/01 from: 24 welbeck way london W1M 7PE (1 page)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Return made up to 05/04/00; full list of members (5 pages)
15 May 2000Return made up to 05/04/00; full list of members (5 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 05/04/99; no change of members (4 pages)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Return made up to 05/04/99; no change of members (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
3 June 1998Return made up to 05/04/98; no change of members (4 pages)
3 June 1998Return made up to 05/04/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 April 1997Director resigned (1 page)
25 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
20 January 1997Registered office changed on 20/01/97 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
18 December 1996Auditor's resignation (1 page)
18 December 1996Auditor's resignation (2 pages)
18 December 1996Auditor's resignation (1 page)
18 December 1996Auditor's resignation (2 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 May 1996Return made up to 05/04/96; no change of members (4 pages)
16 May 1996Return made up to 05/04/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Return made up to 05/04/95; full list of members (14 pages)
23 May 1995Return made up to 05/04/95; full list of members (14 pages)