Company NamePhilly Wilson Design Limited
DirectorPhilly Denison Smith
Company StatusActive
Company Number05388560
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Philly Denison Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Old Hall High Street
Barley
Royston
Hertfordshire
SG8 8JA
Secretary NameMr Paul Baxter
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Egmont Road
New Malden
Surrey
KT3 4AS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Egmont Road
New Malden
Surrey
KT3 4AS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Philly Denison Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,637
Cash£17,882
Current Liabilities£26,344

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page)
2 June 2017Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page)
2 June 2017Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page)
2 June 2017Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Director's details changed for Philly Denison Smith on 1 April 2015 (2 pages)
13 April 2016Director's details changed for Philly Denison Smith on 1 April 2015 (2 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 April 2010Director's details changed for Philly Denison Smith on 10 March 2010 (2 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Philly Denison Smith on 10 March 2010 (2 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 March 2009Return made up to 10/03/09; full list of members (3 pages)
20 March 2009Return made up to 10/03/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 April 2008Return made up to 10/03/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 May 2007Return made up to 10/03/07; full list of members (2 pages)
8 May 2007Return made up to 10/03/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 May 2006Registered office changed on 22/05/06 from: the wash cottage 53-54 thaxted road debden saffron walden essex CB11 3LS (1 page)
22 May 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2006Registered office changed on 22/05/06 from: the wash cottage 53-54 thaxted road debden saffron walden essex CB11 3LS (1 page)
22 May 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2005Registered office changed on 05/10/05 from: 7 eton avenue new malden surrey KT3 5AY (1 page)
5 October 2005Registered office changed on 05/10/05 from: 7 eton avenue new malden surrey KT3 5AY (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (12 pages)
10 March 2005Incorporation (12 pages)