Eastbury Road Beckton
London
E6 6LP
Secretary Name | Mr Nicholas Charles Ronald Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 26-32 London Industrial Park Eastbury Road London E6 6LP |
Director Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House,15 Kingsway London WC2B 6UN |
Director Name | Richard Alexander Cavaye |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29/1 Rattray Grove Edinburgh EH10 5TL Scotland |
Director Name | Mr William Duane Iselin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 13a Sheffield Terrace London W8 7NQ |
Director Name | Mr Jamie Adam Beaumont |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP |
Website | davidphillips.com |
---|---|
Telephone | 0845 1088088 |
Telephone region | Unknown |
Registered Address | 4th Floor Imperial House,15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
200 at £1 | David Phillips Furniture LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2009 | Delivered on: 14 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
10 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
10 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
10 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 May 2013 | Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
12 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
24 September 2012 | Termination of appointment of William Iselin as a director (2 pages) |
24 September 2012 | Termination of appointment of William Iselin as a director (2 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
1 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page) |
25 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Termination of appointment of Richard Cavaye as a director (2 pages) |
26 November 2009 | Termination of appointment of Richard Cavaye as a director (2 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (16 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (16 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (6 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
10 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
10 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
13 October 2006 | Incorporation (32 pages) |
13 October 2006 | Incorporation (32 pages) |