Company NameFilophile Limited
DirectorAlbert Isaac Bauernfreund
Company StatusActive
Company Number06399069
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Albert Isaac Bauernfreund
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tillingbourne Gardens
London
N3 3JJ
Director NameMr James Mackay Cullingham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Ashbourne Road
Turnditch
Belper
Derbyshire
DE56 2LH
Secretary NameMr James Mackay Cullingham
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Tillingbourne Gardens
London
N3 3JJ

Contact

Websitefilophile.com
Telephone07 711613338
Telephone regionMobile

Location

Registered Address19 Tillingbourne Gardens
London
N3 3JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2 at £1Albert Bauernfreund
50.00%
Ordinary
1 at £1Albert Bauernfreund
25.00%
Ordinary A
1 at £1Albert Bauernfreund
25.00%
Ordinary B

Financials

Year2014
Net Worth£3,761
Current Liabilities£5,386

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

19 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
1 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
21 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
17 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 December 2018Amended micro company accounts made up to 31 October 2017 (2 pages)
25 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 July 2017Termination of appointment of James Mackay Cullingham as a secretary on 1 July 2015 (1 page)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 July 2017Termination of appointment of James Mackay Cullingham as a secretary on 1 July 2015 (1 page)
27 July 2017Registered office address changed from 155 Ashbourne Road Turnditch Belper Derbyshire DE56 2LH to 19 Tillingbourne Gardens London N3 3JJ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 155 Ashbourne Road Turnditch Belper Derbyshire DE56 2LH to 19 Tillingbourne Gardens London N3 3JJ on 27 July 2017 (1 page)
15 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(4 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 April 2015Termination of appointment of James Mackay Cullingham as a director on 5 April 2015 (1 page)
10 April 2015Termination of appointment of James Mackay Cullingham as a director on 5 April 2015 (1 page)
10 April 2015Termination of appointment of James Mackay Cullingham as a director on 5 April 2015 (1 page)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(5 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
(5 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 4
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 4
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 4
(3 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Albert Isaac Bauernfreund on 15 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Albert Isaac Bauernfreund on 15 October 2009 (2 pages)
4 November 2009Director's details changed for Mr James Mackay Cullingham on 27 October 2009 (2 pages)
4 November 2009Director's details changed for Mr James Mackay Cullingham on 27 October 2009 (2 pages)
4 November 2009Registered office address changed from 16 Ballinger Way Northolt Middlesex UB5 6FG on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 16 Ballinger Way Northolt Middlesex UB5 6FG on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr James Mackay Cullingham on 27 October 2009 (1 page)
4 November 2009Registered office address changed from 16 Ballinger Way Northolt Middlesex UB5 6FG on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr James Mackay Cullingham on 27 October 2009 (1 page)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 November 2008Return made up to 15/10/08; full list of members (4 pages)
10 November 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2007Incorporation (14 pages)
15 October 2007Incorporation (14 pages)