Company NameKatrina Phillips Limited
DirectorKatrina Phillips
Company StatusActive
Company Number05879834
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameKatrina Phillips
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address99 Portobello Road
London
W11 2QB
Secretary NameIsobel Artemis Bruce
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address99 Portobello Road
London
W11 2QB
Director NameOssman Consultants Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressThe Printworks 4a Blake Mews
1-7 Station Avenue
Kew Gardens
Surrey
TW9 3GA
Secretary NameOssman Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressThe Printworks 4a Blake Mews
1-7 Station Avenue
Kew Gardens
Surrey
TW9 3GA

Contact

Websitewww.katrinaphillipsinteriors.com
Telephone020 72291963
Telephone regionLondon

Location

Registered Address99 Portobello Road
London
W11 2QB
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Katrina Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,008
Cash£951
Current Liabilities£132,744

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(4 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 August 2009Return made up to 18/07/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 August 2008Return made up to 18/07/07; full list of members (5 pages)
22 July 2008Registered office changed on 22/07/2008 from the printworks 4A blake mews 1-17 station avenue kew gardens richmond upon tyne surrey TW9 3GA (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Ad 18/07/06--------- £ si [email protected]=99 £ ic 1/100 (1 page)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (1 page)
18 July 2006Incorporation (14 pages)