Company NamePh Interiors Ltd
DirectorsChristine Carmen Farrugia and Brenda Napoliltano Pinkess
Company StatusActive
Company Number07313301
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christine Carmen Farrugia
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Northcote Rd
London
SW11 1PA
Director NameMrs Brenda Napoliltano Pinkess
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address52 Northcote Rd
London
SW11 1PA

Contact

Websitethepainthouse.com
Email address[email protected]
Telephone020 79245118
Telephone regionLondon

Location

Registered Address62 Webb's Road
London
SW11 6SF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

50 at £1Brenda Napoliltano Pinkess
50.00%
Ordinary
50 at £1Christine Carmen Farrugia
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,522
Cash£50,076
Current Liabilities£168,396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

10 August 2010Delivered on: 11 August 2010
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

Filing History

19 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
23 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
24 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
28 September 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
28 September 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2010Incorporation (23 pages)
13 July 2010Incorporation (23 pages)