London
N3 1PE
Secretary Name | Priya Darshini Philip |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2003(1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Architect |
Correspondence Address | 192 Nether Street Ground Floor London N3 1PE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Ground Floor 192 Nether Street Finchley London N3 1PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1000 at £1 | Mr Ebenezer Christopher Philip 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (10 months ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 2 weeks from now) |
27 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Company name changed philsons LIMITED\certificate issued on 30/06/23
|
20 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
23 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from 3rd Floor, 207 Regent Street Regent Street London W1B 3HH England to Ground Floor 192 Nether Street Finchley London London N3 1PE on 20 March 2019 (1 page) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 July 2016 | Registered office address changed from 192 Nether Street London N3 1PE to 3rd Floor, 207 Regent Street Regent Street London W1B 3HH on 29 July 2016 (1 page) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2016 | Registered office address changed from 192 Nether Street London N3 1PE to 3rd Floor, 207 Regent Street Regent Street London W1B 3HH on 29 July 2016 (1 page) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 November 2015 | Company name changed philsons homes LTD.\certificate issued on 13/11/15
|
13 November 2015 | Company name changed philsons homes LTD.\certificate issued on 13/11/15
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Ebenezer Christopher Philip on 10 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ebenezer Christopher Philip on 10 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
16 July 2010 | Amended accounts made up to 30 June 2008 (6 pages) |
16 July 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
16 July 2010 | Amended accounts made up to 30 June 2008 (6 pages) |
16 July 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
16 July 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
25 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 289 ballards lane north finchley london N12 8NP (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 289 ballards lane north finchley london N12 8NP (1 page) |
2 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
19 August 2007 | Return made up to 17/07/07; change of members (8 pages) |
19 August 2007 | Return made up to 17/07/07; change of members (8 pages) |
3 July 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
3 July 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
3 July 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 June 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
1 June 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
13 December 2005 | Company name changed architectural & engineering deve lopments LIMITED\certificate issued on 13/12/05 (2 pages) |
13 December 2005 | Company name changed architectural & engineering deve lopments LIMITED\certificate issued on 13/12/05 (2 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
19 September 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 September 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 September 2005 | Return made up to 17/07/05; full list of members (6 pages) |
8 September 2005 | Return made up to 17/07/05; full list of members (6 pages) |
16 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
27 August 2003 | Director resigned (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 229 nether street london N3 1NT (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 229 nether street london N3 1NT (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (12 pages) |
17 July 2003 | Incorporation (12 pages) |