Company NameThe Filipino Agency Limited
DirectorJohn Bautista
Company StatusActive
Company Number04237871
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr John Bautista
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFilipino
StatusCurrent
Appointed02 July 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2f Peabody Avenue
London
SW1V 4AT
Secretary NameMr John Bautista
NationalityFilipino
StatusCurrent
Appointed02 July 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2f Peabody Avenue
London
SW1V 4AT
Secretary NameRosita Bautista
NationalityFilipino
StatusCurrent
Appointed02 July 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address5 Birch House
Droop Street
London
W10 4EQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitefilipinoagency.co.uk

Location

Registered AddressBattle House
1 East Barnet Road
Barnet
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1John Bautista
60.00%
Ordinary
40 at £1Rosita Bautista
40.00%
Ordinary

Financials

Year2014
Net Worth-£9,759
Cash£2,188
Current Liabilities£17,468

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

23 July 2009Delivered on: 5 August 2009
Persons entitled: LC25 Limited

Classification: Rent deposit deed
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: All of the company's interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

29 October 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 30 April 2022 (2 pages)
1 March 2023Registered office address changed from Rosedean House 4 Argyle Road Barnet EN5 4DX England to Battle House 1 East Barnet Road Barnet EN4 8RR on 1 March 2023 (1 page)
26 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
30 August 2022Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
28 August 2022Register(s) moved to registered inspection location Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR (1 page)
28 August 2022Registered office address changed from C/O Taylor & Co Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 28 August 2022 (1 page)
25 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
20 October 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
24 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
21 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 August 2018Confirmation statement made on 21 August 2018 with no updates (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 July 2017Notification of John Bautista as a person with significant control on 4 July 2017 (2 pages)
19 July 2017Notification of John Bautista as a person with significant control on 4 July 2017 (2 pages)
19 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
19 July 2017Notification of John Bautista as a person with significant control on 19 July 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
31 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
6 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England (1 page)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England (1 page)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for John Bautista on 20 June 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Mr John Bautista on 20 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for John Bautista on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mr John Bautista on 20 June 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Return made up to 20/06/08; full list of members (3 pages)
3 December 2008Return made up to 20/06/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 August 2007Return made up to 20/06/07; no change of members (8 pages)
11 August 2007Return made up to 20/06/07; no change of members (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Return made up to 20/06/06; full list of members (8 pages)
6 January 2007Return made up to 20/06/06; full list of members (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 July 2005Return made up to 20/06/05; full list of members (8 pages)
20 July 2005Return made up to 20/06/05; full list of members (8 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 2003Return made up to 20/06/03; full list of members (8 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 July 2003Return made up to 20/06/03; full list of members (8 pages)
3 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
3 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2001Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: battle house 1 east barnet road new barnet hertfordshire EN4 8RR (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: battle house 1 east barnet road new barnet hertfordshire EN4 8RR (1 page)
15 August 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
20 June 2001Incorporation (10 pages)
20 June 2001Incorporation (10 pages)