Company NameDavid Phillips Furniture Ltd
DirectorNicholas Charles Ronald Gill
Company StatusActive
Company Number03670521
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(6 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Secretary NameMr Nicholas Charles Ronald Gill
NationalityBritish
StatusCurrent
Appointed18 April 2005(6 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Director NameMr Nachman Dov Heller
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 18 April 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Boyne Avenue
London
NW4 2JL
Director NameEphraim Levi Scheiner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 18 April 2005)
RoleCo Director
Correspondence Address12 Danescroft
Brent Street
London
NW4 2QH
Secretary NameMr Nachman Dov Heller
NationalityBritish
StatusResigned
Appointed26 November 1998(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 18 April 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Boyne Avenue
London
NW4 2JL
Director NameMr William Duane Iselin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2005(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 September 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address13a Sheffield Terrace
London
W8 7NQ
Director NameMr Jamie Adam Beaumont
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Imperial House,15 Kingsway
London
WC2B 6UN
Director NameMr Richard Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(18 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Imperial House,15 Kingsway
London
WC2B 6UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.davidphillips.com
Email address[email protected]
Telephone0845 1088088
Telephone regionUnknown

Location

Registered Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Occam Wile LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,470,901
Gross Profit£17,147,896
Net Worth£5,044,983
Cash£771,964
Current Liabilities£9,045,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

29 June 2018Delivered on: 13 July 2018
Persons entitled: Hamsard 3463 Limited

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Hamsard 3463 Limited

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Epic Private Equity Limited

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 20 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 24 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 July 2009Delivered on: 14 July 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 April 2005Delivered on: 20 April 2005
Satisfied on: 16 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
4 May 2000Delivered on: 9 May 2000
Satisfied on: 7 June 2005
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.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
1 December 2020Full accounts made up to 31 March 2020 (24 pages)
2 January 2020Full accounts made up to 31 March 2019 (26 pages)
4 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 31 March 2018 (29 pages)
3 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
13 July 2018Registration of charge 036705210008, created on 29 June 2018 (70 pages)
7 March 2018Full accounts made up to 31 March 2017 (29 pages)
22 February 2018Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018 (1 page)
20 December 2017Registration of charge 036705210005, created on 18 December 2017 (20 pages)
19 December 2017Registration of charge 036705210007, created on 18 December 2017 (69 pages)
19 December 2017Registration of charge 036705210006, created on 18 December 2017 (76 pages)
14 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
24 April 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages)
24 April 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (28 pages)
10 January 2017Full accounts made up to 31 March 2016 (28 pages)
20 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
23 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(5 pages)
23 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(5 pages)
24 July 2015Registration of charge 036705210004, created on 13 July 2015 (14 pages)
24 July 2015Registration of charge 036705210004, created on 13 July 2015 (14 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(5 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(5 pages)
20 August 2014Full accounts made up to 31 March 2014 (23 pages)
20 August 2014Full accounts made up to 31 March 2014 (23 pages)
10 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
10 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
10 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
10 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (25 pages)
19 December 2013Full accounts made up to 31 March 2013 (25 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(5 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(5 pages)
9 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages)
8 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
27 November 2012Full accounts made up to 31 March 2012 (27 pages)
27 November 2012Full accounts made up to 31 March 2012 (27 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
24 September 2012Termination of appointment of William Iselin as a director (2 pages)
24 September 2012Termination of appointment of William Iselin as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (22 pages)
2 January 2012Full accounts made up to 31 March 2011 (22 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page)
4 January 2011Full accounts made up to 31 March 2010 (23 pages)
4 January 2011Full accounts made up to 31 March 2010 (23 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (15 pages)
30 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (15 pages)
29 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
29 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 November 2008Return made up to 19/11/08; full list of members (5 pages)
27 November 2008Return made up to 19/11/08; full list of members (5 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 December 2007Return made up to 19/11/07; full list of members (5 pages)
17 December 2007Return made up to 19/11/07; full list of members (5 pages)
7 August 2007Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page)
7 August 2007Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page)
29 December 2006Return made up to 19/11/06; full list of members (7 pages)
29 December 2006Return made up to 19/11/06; full list of members (7 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 February 2006Registered office changed on 21/02/06 from: 220 the vale golders green london NW11 8SR (1 page)
21 February 2006Registered office changed on 21/02/06 from: 220 the vale golders green london NW11 8SR (1 page)
14 February 2006Return made up to 19/11/05; full list of members (7 pages)
14 February 2006Return made up to 19/11/05; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Declaration of assistance for shares acquisition (5 pages)
14 June 2005Declaration of assistance for shares acquisition (5 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 June 2005Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(3 pages)
8 June 2005Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(3 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 220 the vale london NW11 8SR (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 220 the vale london NW11 8SR (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Director resigned (1 page)
20 April 2005Particulars of mortgage/charge (7 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 January 2004Return made up to 19/11/03; full list of members (6 pages)
14 January 2004Return made up to 19/11/03; full list of members (6 pages)
9 April 2003Return made up to 19/11/02; full list of members (6 pages)
9 April 2003Ad 10/04/01--------- £ si 8@1 (2 pages)
9 April 2003Ad 10/04/01--------- £ si 8@1 (2 pages)
9 April 2003Return made up to 19/11/02; full list of members (6 pages)
4 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 May 2002Registered office changed on 03/05/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
3 May 2002Registered office changed on 03/05/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Return made up to 19/11/01; full list of members (5 pages)
18 January 2002Return made up to 19/11/01; full list of members (5 pages)
30 October 2001Return made up to 19/11/00; full list of members (5 pages)
30 October 2001Return made up to 19/11/00; full list of members (5 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
5 May 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
5 January 2000Director's particulars changed (1 page)
5 January 2000Registered office changed on 05/01/00 from: brentmead house britannia road london N12 9RU (1 page)
5 January 2000Return made up to 19/11/99; full list of members (5 pages)
5 January 2000Registered office changed on 05/01/00 from: brentmead house britannia road london N12 9RU (1 page)
5 January 2000Director's particulars changed (1 page)
5 January 2000Return made up to 19/11/99; full list of members (5 pages)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page)
17 December 1998Ad 26/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Ad 26/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
19 November 1998Incorporation (13 pages)
19 November 1998Incorporation (13 pages)