Eastbury Road Beckton
London
E6 6LP
Secretary Name | Mr Nicholas Charles Ronald Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2005(6 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP |
Director Name | Mr Nachman Dov Heller |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 April 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Boyne Avenue London NW4 2JL |
Director Name | Ephraim Levi Scheiner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 April 2005) |
Role | Co Director |
Correspondence Address | 12 Danescroft Brent Street London NW4 2QH |
Secretary Name | Mr Nachman Dov Heller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 April 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Boyne Avenue London NW4 2JL |
Director Name | Mr William Duane Iselin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 September 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 13a Sheffield Terrace London W8 7NQ |
Director Name | Mr Jamie Adam Beaumont |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP |
Director Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House,15 Kingsway London WC2B 6UN |
Director Name | Mr Richard Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(18 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House,15 Kingsway London WC2B 6UN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.davidphillips.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1088088 |
Telephone region | Unknown |
Registered Address | 24 - 32 Eastbury Road Beckton London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | Occam Wile LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,470,901 |
Gross Profit | £17,147,896 |
Net Worth | £5,044,983 |
Cash | £771,964 |
Current Liabilities | £9,045,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
29 June 2018 | Delivered on: 13 July 2018 Persons entitled: Hamsard 3463 Limited Classification: A registered charge Outstanding |
---|---|
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Hamsard 3463 Limited Classification: A registered charge Outstanding |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Epic Private Equity Limited Classification: A registered charge Outstanding |
18 December 2017 | Delivered on: 20 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
13 July 2015 | Delivered on: 24 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 July 2009 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 |
17 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
4 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
10 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
3 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
13 July 2018 | Registration of charge 036705210008, created on 29 June 2018 (70 pages) |
7 March 2018 | Full accounts made up to 31 March 2017 (29 pages) |
22 February 2018 | Registered 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 2017 | Registration of charge 036705210005, created on 18 December 2017 (20 pages) |
19 December 2017 | Registration of charge 036705210007, created on 18 December 2017 (69 pages) |
19 December 2017 | Registration of charge 036705210006, created on 18 December 2017 (76 pages) |
14 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
24 April 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages) |
24 April 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
20 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
23 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
24 July 2015 | Registration of charge 036705210004, created on 13 July 2015 (14 pages) |
24 July 2015 | Registration of charge 036705210004, created on 13 July 2015 (14 pages) |
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
10 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
10 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
10 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
10 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
24 September 2012 | Termination of appointment of William Iselin as a director (2 pages) |
24 September 2012 | Termination of appointment of William Iselin as a director (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (15 pages) |
30 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (15 pages) |
29 December 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
29 December 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 July 2009 | Resolutions
|
12 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
27 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 December 2007 | Return made up to 19/11/07; full list of members (5 pages) |
17 December 2007 | Return made up to 19/11/07; full list of members (5 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
29 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 220 the vale golders green london NW11 8SR (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 220 the vale golders green london NW11 8SR (1 page) |
14 February 2006 | Return made up to 19/11/05; full list of members (7 pages) |
14 February 2006 | Return made up to 19/11/05; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (5 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (5 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
8 June 2005 | Return made up to 19/11/04; full list of members
|
8 June 2005 | Return made up to 19/11/04; full list of members
|
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 220 the vale london NW11 8SR (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 220 the vale london NW11 8SR (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 January 2004 | Return made up to 19/11/03; full list of members (6 pages) |
14 January 2004 | Return made up to 19/11/03; full list of members (6 pages) |
9 April 2003 | Return made up to 19/11/02; full list of members (6 pages) |
9 April 2003 | Ad 10/04/01--------- £ si 8@1 (2 pages) |
9 April 2003 | Ad 10/04/01--------- £ si 8@1 (2 pages) |
9 April 2003 | Return made up to 19/11/02; full list of members (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Return made up to 19/11/01; full list of members (5 pages) |
18 January 2002 | Return made up to 19/11/01; full list of members (5 pages) |
30 October 2001 | Return made up to 19/11/00; full list of members (5 pages) |
30 October 2001 | Return made up to 19/11/00; full list of members (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
5 May 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: brentmead house britannia road london N12 9RU (1 page) |
5 January 2000 | Return made up to 19/11/99; full list of members (5 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: brentmead house britannia road london N12 9RU (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Return made up to 19/11/99; full list of members (5 pages) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page) |
17 December 1998 | Ad 26/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Ad 26/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
19 November 1998 | Incorporation (13 pages) |
19 November 1998 | Incorporation (13 pages) |