Seal
Sevenoaks
Kent
TN15 0EN
Director Name | Mrs Sara Elizabeth Woods |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hamilton Road Wimbledon London SW19 1JG |
Secretary Name | Martin Ross Anslow |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Lower Dane Hartlip Sittingbourne Kent ME9 7TE |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Director Name | Mr Michael Joseph Hayes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Narbonne Avenue London SW4 9LG |
Director Name | Frances Ann Herrod |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | 15 Belmont Hall Court Belmont Grove London SE13 5DU |
Website | philosophydesign.com |
---|---|
Telephone | 020 73241300 |
Telephone region | London |
Registered Address | Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Mrs Natasha Claire Lindsay 50.00% Ordinary |
---|---|
51 at £1 | Mrs Sara Elizabeth Woods 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,011 |
Cash | £8 |
Current Liabilities | £450,426 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
18 May 2005 | Delivered on: 21 May 2005 Persons entitled: National Westminster 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 |
---|
6 February 2023 | Termination of appointment of Natasha Claire Lindsay as a director on 6 February 2023 (1 page) |
---|---|
6 February 2023 | Termination of appointment of Martin Ross Anslow as a secretary on 6 February 2023 (1 page) |
19 January 2023 | Registered office address changed from 91-93 Paul Street London EC2A 4NY to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 January 2023 (1 page) |
17 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
19 October 2022 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
18 October 2022 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
28 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
18 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
19 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Register(s) moved to registered office address (1 page) |
13 January 2011 | Register(s) moved to registered office address (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Director's details changed for Sara Elizabeth Woods on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Sara Elizabeth Woods on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Natasha Claire Lindsay on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Natasha Claire Lindsay on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 05/01/06; full list of members (3 pages) |
20 March 2006 | Return made up to 05/01/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Return made up to 05/01/05; full list of members
|
9 May 2005 | Return made up to 05/01/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Memorandum and Articles of Association (10 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Memorandum and Articles of Association (10 pages) |
24 May 2004 | Resolutions
|
10 March 2004 | Ad 08/01/04--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
10 March 2004 | Ad 08/01/04--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
24 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
24 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 February 2003 | Return made up to 05/01/03; full list of members
|
21 February 2003 | Return made up to 05/01/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 05/01/02; full list of members
|
22 March 2002 | Return made up to 05/01/02; full list of members
|
17 January 2002 | Registered office changed on 17/01/02 from: 24 bevis marks london EC3A 7NR (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 24 bevis marks london EC3A 7NR (1 page) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 March 2001 | Ad 13/02/00--------- £ si 99@1 (2 pages) |
15 March 2001 | Ad 13/02/00--------- £ si 99@1 (2 pages) |
16 February 2001 | Return made up to 05/01/01; full list of members (7 pages) |
16 February 2001 | Return made up to 05/01/01; full list of members (7 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 June 2000 | Director resigned (1 page) |
18 April 2000 | Company name changed design philosophy LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed design philosophy LIMITED\certificate issued on 19/04/00 (2 pages) |
7 April 2000 | Company name changed nevrus (829) LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed nevrus (829) LIMITED\certificate issued on 10/04/00 (2 pages) |
5 January 2000 | Incorporation (16 pages) |
5 January 2000 | Incorporation (16 pages) |