London
SW18 2DT
Director Name | Mr Edward David Phillips |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Secretary Name | David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Barmouth Road London SW18 2DT |
Secretary Name | Cheam Registrars Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 November 2017) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Registered Address | Flat 2 49a Wimbledon Park Road London SW18 5SJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Araminta Phillips 50.00% Ordinary |
---|---|
1 at £1 | Edward David Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,083 |
Cash | £17,976 |
Current Liabilities | £11,263 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2022 (2 years ago) |
---|---|
Next Return Due | 22 April 2023 (overdue) |
20 April 2020 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 41 Prospect Quay 98 Point Pleasant London SW18 1PR on 20 April 2020 (1 page) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 April 2019 | Change of details for Mrs Araminta Phillips as a person with significant control on 18 September 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
25 September 2018 | Change of details for Mr Edward David Phillips as a person with significant control on 18 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Mrs Araminta Phillips on 18 September 2018 (2 pages) |
24 September 2018 | Change of details for Mr Edward David Phillips as a person with significant control on 18 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Edward David Phillips on 18 September 2018 (2 pages) |
24 September 2018 | Change of details for Mrs Araminta Phillips as a person with significant control on 18 September 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
24 April 2018 | Notification of Edward David Phillips as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Notification of Araminta Phillips as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 November 2017 | Termination of appointment of Cheam Registrars Ltd. as a secretary on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Cheam Registrars Ltd. as a secretary on 14 November 2017 (1 page) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
29 November 2016 | Appointment of Mr Edward David Phillips as a director on 1 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Edward David Phillips on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Edward David Phillips on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Edward David Phillips as a director on 1 November 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
2 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 May 2010 | Director's details changed for Araminta Phillips on 1 November 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages) |
28 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages) |
28 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Araminta Phillips on 1 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Araminta Phillips on 1 November 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Cheam Registrars Ltd. on 1 November 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
27 February 2008 | Secretary appointed cheam registrars LTD. (1 page) |
27 February 2008 | Appointment terminated secretary david phillips (1 page) |
27 February 2008 | Secretary appointed cheam registrars LTD. (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 65 barmouth road london SW18 2DT (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 65 barmouth road london SW18 2DT (1 page) |
27 February 2008 | Appointment terminated secretary david phillips (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 April 2006 | Incorporation (14 pages) |
21 April 2006 | Incorporation (14 pages) |