Company NamePhilip Munk Limited
DirectorPhilip John Munk
Company StatusActive
Company Number06135512
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Philip John Munk
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameOld Rectory Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 April 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
Correspondence AddressThe Old Rectory Church Street
Weybridge
KT13 8DE
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressThe Old Rectory, Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Philip Munk
100.00%
Ordinary

Financials

Year2014
Net Worth£128,160
Cash£600
Current Liabilities£34,762

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

24 March 2023Appointment of Sally Ann Munk as a secretary on 24 March 2023 (2 pages)
24 March 2023Termination of appointment of Old Rectory Secretarial Services Limited as a secretary on 24 March 2023 (1 page)
9 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 December 2019Change of share class name or designation (2 pages)
17 December 2019Particulars of variation of rights attached to shares (2 pages)
14 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-auth share cap be dispensed withand limits applied to the dir 06/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Director's details changed for Mr Philip John Munk on 13 March 2017 (2 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Director's details changed for Mr Philip John Munk on 13 March 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
21 January 2015Current accounting period shortened from 9 April 2015 to 31 March 2015 (1 page)
21 January 2015Current accounting period shortened from 9 April 2015 to 31 March 2015 (1 page)
21 January 2015Current accounting period shortened from 9 April 2015 to 31 March 2015 (1 page)
14 December 2014Total exemption small company accounts made up to 9 April 2014 (5 pages)
14 December 2014Total exemption small company accounts made up to 9 April 2014 (5 pages)
14 December 2014Total exemption small company accounts made up to 9 April 2014 (5 pages)
11 April 2014Previous accounting period extended from 31 March 2014 to 9 April 2014 (1 page)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Previous accounting period extended from 31 March 2014 to 9 April 2014 (1 page)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Previous accounting period extended from 31 March 2014 to 9 April 2014 (1 page)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Mr Philip John Munk on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Philip John Munk on 16 November 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 02/03/09; full list of members (3 pages)
12 March 2009Return made up to 02/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 02/03/08; full list of members (3 pages)
15 April 2008Return made up to 02/03/08; full list of members (3 pages)
13 December 2007Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2007Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: laurel wood, beech hill headley down hants GU35 8HS (1 page)
23 April 2007Registered office changed on 23/04/07 from: laurel wood, beech hill headley down hants GU35 8HS (1 page)
17 April 2007Registered office changed on 17/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
17 April 2007Registered office changed on 17/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
2 March 2007Incorporation (13 pages)
2 March 2007Incorporation (13 pages)