Company NamePhilsons Homes Limited
DirectorEbenezer Christopher Philip
Company StatusActive
Company Number04835665
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ebenezer Christopher Philip
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Nether Street
London
N3 1PE
Secretary NamePriya Darshini Philip
NationalityBritish
StatusCurrent
Appointed18 July 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleArchitect
Correspondence Address192 Nether Street
Ground Floor
London
N3 1PE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGround Floor 192 Nether Street
Finchley
London
N3 1PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at £1Mr Ebenezer Christopher Philip
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 July 2023 (10 months ago)
Next Return Due29 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
30 June 2023Company name changed philsons LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-29
(3 pages)
20 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
20 March 2019Registered 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 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 July 2016Registered 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 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Registered 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 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 November 2015Company name changed philsons homes LTD.\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
13 November 2015Company name changed philsons homes LTD.\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Ebenezer Christopher Philip on 10 July 2010 (2 pages)
9 August 2010Director's details changed for Ebenezer Christopher Philip on 10 July 2010 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
16 July 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
16 July 2010Amended accounts made up to 30 June 2008 (6 pages)
16 July 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
16 July 2010Amended accounts made up to 30 June 2008 (6 pages)
16 July 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
16 July 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
25 August 2009Return made up to 17/07/09; full list of members (3 pages)
25 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 289 ballards lane north finchley london N12 8NP (1 page)
4 August 2009Registered office changed on 04/08/2009 from 289 ballards lane north finchley london N12 8NP (1 page)
2 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 September 2008Return made up to 17/07/08; full list of members (3 pages)
23 September 2008Return made up to 17/07/08; full list of members (3 pages)
19 August 2007Return made up to 17/07/07; change of members (8 pages)
19 August 2007Return made up to 17/07/07; change of members (8 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
18 August 2006Return made up to 30/06/06; full list of members (6 pages)
18 August 2006Return made up to 30/06/06; full list of members (6 pages)
3 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 June 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
1 June 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
13 December 2005Company name changed architectural & engineering deve lopments LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed architectural & engineering deve lopments LIMITED\certificate issued on 13/12/05 (2 pages)
20 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 September 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 September 2005Return made up to 17/07/05; full list of members (6 pages)
8 September 2005Return made up to 17/07/05; full list of members (6 pages)
16 August 2004Return made up to 17/07/04; full list of members (6 pages)
16 August 2004Return made up to 17/07/04; full list of members (6 pages)
27 August 2003Director resigned (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 229 nether street london N3 1NT (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 229 nether street london N3 1NT (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
17 July 2003Incorporation (12 pages)
17 July 2003Incorporation (12 pages)