Beckenham
Kent
BR3 6QJ
Secretary Name | Maureen Rose Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 2 55 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Mr Neil Phillips |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chessington Way West Wickham Kent BR4 9NY |
Secretary Name | Rachel Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 2 Crown Dale London SE19 3NQ |
Director Name | Mr Leslie Reid Patterson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 November 1995) |
Role | Furnishings Contractor/Retaile |
Correspondence Address | 137 Chaldon Way Old Coulsdon Surrey CR5 1DP |
Secretary Name | Mr Graham Thomas Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 February 1993) |
Role | Furnishings Retail & Contract |
Correspondence Address | 16 Crombie Road Sidcup Kent DA15 8AU |
Secretary Name | Mr Graham Thomas Moseley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1995) |
Role | Furnishings Retail & |
Correspondence Address | 16 Crombie Road Sidcup Kent DA15 8AU |
Secretary Name | Mr Leslie Reid Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 November 1995) |
Role | Furnishings Contractor/Retaile |
Correspondence Address | 137 Chaldon Way Old Coulsdon Surrey CR5 1DP |
Director Name | Mrs Patricia Ann Patterson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2000) |
Role | Furnishings Contractor |
Correspondence Address | 137 Chaldon Way Coulsdon Surrey CR5 1DP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Website | flyscreens-uk.co.uk |
---|
Registered Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.3k at £0.2 | Mr H. Phillips & Mrs H. Phillips 66.60% Ordinary |
---|---|
1.7k at £0.2 | Neil Phillips 33.30% Ordinary |
5 at £0.2 | Mr Trevor Caen 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,920 |
Cash | £7,371 |
Current Liabilities | £44,102 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
17 January 2003 | Delivered on: 18 January 2003 Persons entitled: Hsbc 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 |
---|---|
17 September 1996 | Delivered on: 21 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
3 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Appointment of Mr Neil Phillips as a director (2 pages) |
15 February 2012 | Appointment of Mr Neil Phillips as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Director's details changed for Mr Henry John Phillips on 1 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Maureen Rose Phillips on 1 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Maureen Rose Phillips on 1 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Maureen Rose Phillips on 1 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Mr Henry John Phillips on 1 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Mr Henry John Phillips on 1 February 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Henry John Phillips on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Henry John Phillips on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Henry John Phillips on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Return made up to 15/02/05; full list of members (3 pages) |
6 April 2005 | Ad 28/07/04--------- £ si [email protected]=1000 £ ic 2090/3090 (2 pages) |
6 April 2005 | Return made up to 15/02/05; full list of members (3 pages) |
6 April 2005 | Ad 28/07/04--------- £ si [email protected]=1000 £ ic 2090/3090 (2 pages) |
23 March 2005 | Ad 28/07/04--------- £ si [email protected]=1000 £ ic 1090/2090 (2 pages) |
23 March 2005 | Ad 28/07/04--------- £ si [email protected]=1000 £ ic 1090/2090 (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 August 2004 | Ad 28/07/04--------- £ si [email protected]=990 £ ic 100/1090 (2 pages) |
5 August 2004 | Ad 28/07/04--------- £ si [email protected]=990 £ ic 100/1090 (2 pages) |
18 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
23 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 16/18 upland road dulwich london SE22 9EE (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 16/18 upland road dulwich london SE22 9EE (1 page) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
22 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
22 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
27 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
8 June 2001 | Return made up to 15/02/01; full list of members (6 pages) |
8 June 2001 | Return made up to 15/02/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 September 2000 | Return made up to 15/02/00; full list of members
|
25 September 2000 | Return made up to 15/02/00; full list of members
|
8 July 1999 | Return made up to 15/02/99; no change of members (4 pages) |
8 July 1999 | Return made up to 15/02/99; no change of members (4 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 October 1998 | Return made up to 15/02/98; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 October 1998 | Return made up to 15/02/98; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 May 1997 | Return made up to 15/02/97; full list of members (6 pages) |
12 May 1997 | Return made up to 15/02/97; full list of members (6 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 October 1996 | Return made up to 15/02/96; no change of members
|
20 October 1996 | Return made up to 15/02/96; no change of members
|
20 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 October 1996 | New director appointed (2 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |