Company NamePhysicals Ltd.
Company StatusActive
Company Number05916695
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBaldev Krishain Battu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Shrubberies
George Lane, South Woodford
London
E18 1BD
Director NameNeil John Withington
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleFitness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Malmesbury Road
London
E18 2NL
Director NameKenneth Richard Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Courtland Avenue
Chingford
London
E4 6DU
Director NameHarriet Gwendoline Ward
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address63 Overton Drive
Wanstead
London
E11 2LW
Director NameMs Olga Mary Slipper
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Redbridge Lane West
Wanstead
London
E11 2JU
Secretary NameMs Olga Mary Slipper
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Redbridge Lane West
Wanstead
London
E11 2JU

Location

Registered Address5/6 The Shrubberies, George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

20 at £1Baldev Krishain Battu
20.00%
Ordinary
20 at £1Harriet Gwendoline Ward
20.00%
Ordinary
20 at £1Kenneth Richard Jones
20.00%
Ordinary
20 at £1Neil John Withington
20.00%
Ordinary
20 at £1Olga Mary Slipper
20.00%
Ordinary

Financials

Year2014
Net Worth-£44,954
Cash£22,765
Current Liabilities£350,315

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

1 February 2007Delivered on: 6 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 327 high road, woodford green, essex t/no EGL89214 and egl 307800 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed P. see the mortgage charge document for full details.
Outstanding
1 February 2007Delivered on: 6 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 327 high road, woodford, green, essex t/no egl 89214 and EGL307800. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

25 January 2023Unaudited abridged accounts made up to 31 January 2022 (10 pages)
24 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
24 October 2022Termination of appointment of Olga Mary Slipper as a director on 16 May 2022 (1 page)
24 October 2022Termination of appointment of Olga Mary Slipper as a secretary on 16 May 2022 (1 page)
31 January 2022Unaudited abridged accounts made up to 31 January 2021 (10 pages)
28 January 2022Previous accounting period extended from 29 January 2021 to 31 January 2021 (1 page)
12 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
6 January 2021Director's details changed for Neil John Withington on 25 August 2008 (2 pages)
13 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
29 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
18 January 2019Termination of appointment of Harriet Gwendoline Ward as a director on 10 January 2019 (1 page)
1 November 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
8 January 2018Unaudited abridged accounts made up to 31 January 2017 (9 pages)
8 January 2018Unaudited abridged accounts made up to 31 January 2017 (9 pages)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 October 2016Director's details changed for Baldev Krishain Battu on 15 February 2016 (2 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
11 October 2016Director's details changed for Baldev Krishain Battu on 15 February 2016 (2 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(9 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(9 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 October 2014Director's details changed for Neil John Withington on 1 June 2014 (2 pages)
2 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(8 pages)
2 October 2014Director's details changed for Neil John Withington on 1 June 2014 (2 pages)
2 October 2014Director's details changed for Neil John Withington on 1 June 2014 (2 pages)
2 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(8 pages)
8 November 2013Director's details changed for Baldev Krishain Battu on 19 April 2013 (2 pages)
8 November 2013Director's details changed for Baldev Krishain Battu on 19 April 2013 (2 pages)
7 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(8 pages)
7 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(8 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
12 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
12 December 2012Secretary's details changed for Olga Mary Slipper on 21 September 2012 (2 pages)
12 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
12 December 2012Director's details changed for Olga Mary Slipper on 21 September 2012 (3 pages)
12 December 2012Secretary's details changed for Olga Mary Slipper on 21 September 2012 (2 pages)
12 December 2012Director's details changed for Olga Mary Slipper on 21 September 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 November 2011Secretary's details changed for Olga Mary Slipper on 22 September 2011 (2 pages)
18 November 2011Director's details changed for Harriet Gwendoline Ward on 22 September 2011 (2 pages)
18 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
18 November 2011Secretary's details changed for Olga Mary Slipper on 22 September 2011 (2 pages)
18 November 2011Director's details changed for Olga Mary Slipper on 22 September 2011 (2 pages)
18 November 2011Director's details changed for Kenneth Richard Jones on 22 September 2011 (2 pages)
18 November 2011Director's details changed for Neil John Withington on 22 September 2011 (2 pages)
18 November 2011Director's details changed for Kenneth Richard Jones on 22 September 2011 (2 pages)
18 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
18 November 2011Director's details changed for Olga Mary Slipper on 22 September 2011 (2 pages)
18 November 2011Director's details changed for Harriet Gwendoline Ward on 22 September 2011 (2 pages)
18 November 2011Director's details changed for Neil John Withington on 22 September 2011 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 October 2010Annual return made up to 22 September 2010 (17 pages)
12 October 2010Annual return made up to 22 September 2010 (17 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 October 2009Annual return made up to 22 September 2009 (6 pages)
20 October 2009Annual return made up to 22 September 2009 (6 pages)
22 September 2008Return made up to 25/08/08; full list of members (5 pages)
22 September 2008Director and secretary's change of particulars / olga slipper / 25/08/2008 (1 page)
22 September 2008Director and secretary's change of particulars / olga slipper / 25/08/2008 (1 page)
22 September 2008Return made up to 25/08/08; full list of members (5 pages)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 September 2007Return made up to 25/08/07; full list of members (8 pages)
27 September 2007Return made up to 25/08/07; full list of members (8 pages)
18 February 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
18 February 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (7 pages)
6 February 2007Particulars of mortgage/charge (7 pages)
25 August 2006Incorporation (13 pages)
25 August 2006Incorporation (13 pages)