London
W4 1ER
Director Name | Mr Nicholas Ashley Phillips |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1995(1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21a Coombe Road London W4 2HR |
Secretary Name | Kathryn Jane Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1995(1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Lawyer |
Correspondence Address | 21a Coombe Road London W4 2HR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Office 324 Olympic House 28-42 Clements Road Ilford IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Nicholas Ashley Phillips & Andrew Rodger Pears 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,004 |
Cash | £7 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
14 January 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
---|---|
27 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
15 April 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
5 August 2019 | Director's details changed for Mr Nicholas Ashley Phillips on 1 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
5 August 2019 | Change of details for Mr Nicholas Ashley Phillips as a person with significant control on 1 July 2019 (2 pages) |
5 August 2019 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to Office 324 Olympic House 28-42 Clements Road Ilford IG1 1BA on 5 August 2019 (1 page) |
5 August 2019 | Secretary's details changed for Kathryn Jane Barber on 5 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mr Nicholas Ashley Phillips on 1 July 2019 (2 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
26 July 2016 | Director's details changed for Mr Andrew Roger Pears on 26 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
26 July 2016 | Director's details changed for Mr Andrew Roger Pears on 26 July 2016 (2 pages) |
31 May 2016 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Summit House 170 Finchley Road London NW3 6BP on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Summit House 170 Finchley Road London NW3 6BP on 31 May 2016 (1 page) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
2 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Director's details changed for Mr Nicholas Ashley Phillips on 24 January 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Nicholas Ashley Phillips on 24 January 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Kathryn Jane Barber on 24 January 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Kathryn Jane Barber on 24 January 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Secretary's details changed for Kathryn Jane Barber on 16 October 2008 (1 page) |
12 October 2009 | Director's details changed for Mr Nicholas Ashley Phillips on 16 October 2008 (2 pages) |
12 October 2009 | Director's details changed for Mr Nicholas Ashley Phillips on 16 October 2008 (2 pages) |
12 October 2009 | Secretary's details changed for Kathryn Jane Barber on 16 October 2008 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
10 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
15 November 2007 | Return made up to 24/07/07; full list of members (7 pages) |
15 November 2007 | Return made up to 24/07/07; full list of members (7 pages) |
3 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
3 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
11 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
11 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
22 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
4 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
2 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
23 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
12 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
5 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
19 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
19 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
28 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
28 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 24/07/96; full list of members (7 pages) |
28 July 1997 | Return made up to 24/07/96; full list of members (7 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
27 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
27 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 49 maddox street london W1R 9LA (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 49 maddox street london W1R 9LA (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 72 new bond street london W1Y 9DD (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 72 new bond street london W1Y 9DD (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
24 July 1995 | Incorporation (30 pages) |
24 July 1995 | Incorporation (30 pages) |