Company NamePhillo Limited
DirectorCemal Kubilay Cemal
Company StatusActive
Company Number04665943
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Cemal Kubilay Cemal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
London
N3 3HN
Secretary NameOnur Cemal
NationalityBritish
StatusCurrent
Appointed16 November 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address20 Selhurst Road
Edmonton
London
N9 9DB
Director NameDr Vafa Mansoubi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
56 Queens Gardens
London
W2 3AF
Secretary NameDr Cemal Kubilay Cemal
NationalityBritish
StatusResigned
Appointed14 February 2003(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Latymer Road
London
N9 9PL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitephilloflowers.com
Email address[email protected]
Telephone020 77274555
Telephone regionLondon

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Cemal Kubilay
50.00%
Ordinary
50 at £1Mr Vafa Mansoubi
50.00%
Ordinary

Financials

Year2014
Net Worth£27,301
Cash£27,080
Current Liabilities£43,086

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

11 July 2003Delivered on: 26 July 2003
Persons entitled: Tamira Holdings Limited

Classification: Rent deposit deed
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: Rental deposit of £15,000.
Outstanding
11 July 2003Delivered on: 22 July 2003
Persons entitled: Tamira Holdings Limited

Classification: Rent deposit deed
Secured details: £15,000 and 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: Cash deposited in accordance with the deed.
Outstanding

Filing History

15 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 28 February 2022 (5 pages)
26 February 2022Micro company accounts made up to 28 February 2021 (6 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
27 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
5 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
20 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 March 2018Director's details changed for Dr Cemal Kubilay Cemal on 20 March 2018 (2 pages)
25 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
25 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Dr Cemal Kubilay Cemal on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Cemal Kubilay Cemal on 22 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 March 2009Return made up to 13/02/09; full list of members (3 pages)
25 March 2009Return made up to 13/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 March 2008Return made up to 13/02/08; full list of members (3 pages)
4 March 2008Return made up to 13/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 May 2007Return made up to 13/02/07; full list of members (2 pages)
30 May 2007Return made up to 13/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 March 2006Return made up to 13/02/06; full list of members (6 pages)
2 March 2006Return made up to 13/02/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
16 February 2005Return made up to 13/02/05; full list of members (7 pages)
16 February 2005Return made up to 13/02/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
19 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 272 regents park road finchley central london N3 3HN (2 pages)
4 March 2003Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 272 regents park road finchley central london N3 3HN (2 pages)
3 March 2003Director resigned (2 pages)
3 March 2003Secretary resigned (2 pages)
3 March 2003Secretary resigned (2 pages)
3 March 2003Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
3 March 2003Director resigned (2 pages)
3 March 2003Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
13 February 2003Incorporation (14 pages)
13 February 2003Incorporation (14 pages)