Company NameDavid Phillips Living Limited
Company StatusDissolved
Company Number04477314
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NamePerspective Living Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 11 October 2016)
RoleCompany Director
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
StatusClosed
Appointed04 February 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 11 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameSayed Asad Husain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Petts Hill
Northolt
Middlesex
UB5 4NS
Director NameHayley Carolyne Tugby
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Ellington Road
Feltham
Middlesex
TW13 4RQ
Secretary NameSayed Asad Husain
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Petts Hill
Northolt
Middlesex
UB5 4NS
Director NameAndrew Dean Clark
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 April 2007)
RoleCompany Director
Correspondence Address1 Colinswood House
Farnham Common
Slough
Berkshire
SL2 3LN
Director NameMr William Duane Iselin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Sheffield Terrace
London
W8 7NQ
Secretary NameMr William Duane Iselin
NationalityAmerican
StatusResigned
Appointed24 April 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2012)
RoleCompany Director
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(10 years, 2 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

Contact

Websitedavidphillips.co.uk
Telephone0845 1088088
Telephone regionUnknown

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3.8k at £1Occam Wile LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

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
2 May 2008Delivered on: 9 May 2008
Satisfied on: 16 July 2009
Persons entitled: Bank of Scotland 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (9 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)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,800
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,800
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,800
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,800
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,800
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,800
(4 pages)
11 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
11 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
11 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
11 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
22 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
26 July 2013Director's details changed for Jamie Beaumont on 3 July 2013 (2 pages)
26 July 2013Director's details changed for Jamie Beaumont on 25 July 2013 (2 pages)
26 July 2013Director's details changed for Jamie Beaumont on 3 July 2013 (2 pages)
26 July 2013Director's details changed for Jamie Beaumont on 3 July 2013 (2 pages)
26 July 2013Director's details changed for Jamie Beaumont on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP England on 25 July 2013 (1 page)
23 July 2013Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 23 July 2013 (1 page)
9 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (6 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 secretary (2 pages)
24 September 2012Termination of appointment of William Iselin as a director (2 pages)
24 September 2012Termination of appointment of William Iselin as a secretary (2 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 04/07/09; full list of members (3 pages)
29 September 2009Return made up to 04/07/09; full list of members (3 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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: 2 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 04/07/08; full list of members (6 pages)
10 July 2008Return made up to 04/07/08; full list of members (6 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
22 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
17 August 2007Company name changed perspective living LIMITED\certificate issued on 17/08/07 (2 pages)
17 August 2007Company name changed perspective living LIMITED\certificate issued on 17/08/07 (2 pages)
15 August 2007Return made up to 04/07/07; full list of members (8 pages)
15 August 2007Return made up to 04/07/07; full list of members (8 pages)
30 May 2007Registered office changed on 30/05/07 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
30 May 2007New secretary appointed;new director appointed (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
30 May 2007New director appointed (3 pages)
30 May 2007Secretary resigned;director resigned (1 page)
30 May 2007New secretary appointed;new director appointed (3 pages)
30 May 2007Secretary resigned;director resigned (1 page)
2 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
13 September 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
17 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 July 2005Return made up to 04/07/05; full list of members (8 pages)
19 July 2005Return made up to 04/07/05; full list of members (8 pages)
8 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
9 August 2004Return made up to 04/07/04; full list of members (8 pages)
9 August 2004Return made up to 04/07/04; full list of members (8 pages)
25 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 June 2004Ad 05/07/03--------- £ si 3798@1=3798 £ ic 2/3800 (3 pages)
23 June 2004Ad 05/07/03--------- £ si 3798@1=3798 £ ic 2/3800 (3 pages)
10 August 2003Return made up to 04/07/03; full list of members (7 pages)
10 August 2003Return made up to 04/07/03; full list of members (7 pages)
25 June 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
25 June 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
4 July 2002Incorporation (15 pages)
4 July 2002Incorporation (15 pages)