London
W1U 2QS
Secretary Name | Roger Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Director Name | Mrs Claire Phillips |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.frinkdesign.com/ |
---|---|
Telephone | 020 71936440 |
Telephone region | London |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Claire Phillips 50.00% Ordinary |
---|---|
5 at £1 | Paul Jason Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,701 |
Cash | £26,116 |
Current Liabilities | £17,496 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
9 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Appointment of Mrs Claire Phillips as a director on 1 January 2016 (2 pages) |
28 January 2016 | Appointment of Mrs Claire Phillips as a director on 1 January 2016 (2 pages) |
4 January 2016 | Secretary's details changed for Roger Phillips on 30 December 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for Roger Phillips on 30 December 2015 (1 page) |
5 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Registered office address changed from 3Rd Floor 50 Britton Street London EC1M 5UP to 31a Thayer Street London W1U 2QS on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 3Rd Floor 50 Britton Street London EC1M 5UP to 31a Thayer Street London W1U 2QS on 20 April 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Registered office address changed from 48 Kingsway Place Sans Walk London EC1R 0LU United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 48 Kingsway Place Sans Walk London EC1R 0LU United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 48 Kingsway Place Sans Walk London EC1R 0LU United Kingdom on 1 March 2013 (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Mr Paul Phillips on 1 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Paul Phillips on 1 February 2012 (2 pages) |
14 March 2012 | Registered office address changed from 48 Kingsway Place London EC1R 0LU United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Director's details changed for Mr Paul Phillips on 1 February 2012 (2 pages) |
14 March 2012 | Registered office address changed from 48 Kingsway Place London EC1R 0LU United Kingdom on 14 March 2012 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Director's change of particulars / paul phillips / 05/03/2009 (2 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 March 2009 | Director's change of particulars / paul phillips / 05/03/2009 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 48 kingsway place london EC1R 0LU united kingdom (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 48 kingsway place london EC1R 0LU united kingdom (1 page) |
15 June 2008 | Registered office changed on 15/06/2008 from studio eight, rosebery house 70 rosebery avenue london EC1R 4RR (1 page) |
15 June 2008 | Registered office changed on 15/06/2008 from studio eight, rosebery house 70 rosebery avenue london EC1R 4RR (1 page) |
22 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
21 April 2008 | Secretary's change of particulars / roger phillips / 11/03/2008 (1 page) |
21 April 2008 | Secretary's change of particulars / roger phillips / 11/03/2008 (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |