Company NameDavid Phillips Group Limited
DirectorsNicholas Charles Ronald Gill and Michael Edward Hall
Company StatusActive
Company Number08132439
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Secretary NameNicholas Charles Ronald Gill
StatusCurrent
Appointed21 February 2013(7 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
Director NameMr Henry William Baines Sallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Daniel Gareth Walker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameMr Daniel Gareth Walker
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address186 Munster Road
London
SW6 6AU
Director NameMr Jamie Adam Beaumont
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Richard Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN

Contact

Websiteffandp.com

Location

Registered Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £0.01David Phillips Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,415,513
Current Liabilities£9,037,151

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

18 December 2017Delivered on: 19 December 2017
Persons entitled: Epic Private Equity Limited

Classification: A registered charge
Outstanding
7 November 2017Delivered on: 10 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
30 November 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
7 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
24 April 2018Accounts for a small company made up to 31 March 2017 (14 pages)
22 February 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018 (1 page)
29 January 2018Appointment of Michael Hall as a director on 17 December 2017 (2 pages)
4 January 2018Termination of appointment of Daniel Gareth Walker as a director on 18 December 2017 (1 page)
4 January 2018Termination of appointment of Henry William Baines Sallitt as a director on 18 December 2017 (1 page)
19 December 2017Registration of charge 081324390002, created on 18 December 2017 (76 pages)
10 November 2017Registration of charge 081324390001, created on 7 November 2017 (26 pages)
10 November 2017Registration of charge 081324390001, created on 7 November 2017 (26 pages)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
21 August 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
2 May 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages)
2 May 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
8 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
12 August 2015Director's details changed for Mr Daniel Gareth Walker on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Daniel Gareth Walker on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Henry William Baines Sallitt on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Henry William Baines Sallitt on 12 August 2015 (2 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP .01
(7 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP .01
(7 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP .01
(7 pages)
20 August 2014Full accounts made up to 31 March 2014 (16 pages)
20 August 2014Full accounts made up to 31 March 2014 (16 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP .01
(7 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP .01
(7 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP .01
(7 pages)
14 July 2014Director's details changed for Mr Daniel Gareth Walker on 15 August 2013 (2 pages)
14 July 2014Director's details changed for Mr Daniel Gareth Walker on 15 August 2013 (2 pages)
10 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
10 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
10 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
10 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
4 March 2014Full accounts made up to 31 March 2013 (15 pages)
4 March 2014Full accounts made up to 31 March 2013 (15 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐
(7 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐
(7 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐
(7 pages)
9 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
22 February 2013Termination of appointment of Daniel Walker as a secretary (1 page)
22 February 2013Termination of appointment of Daniel Walker as a secretary (1 page)
22 February 2013Appointment of Nicholas Charles Ronald Gill as a secretary (1 page)
22 February 2013Appointment of Nicholas Charles Ronald Gill as a secretary (1 page)
2 November 2012Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2 November 2012 (1 page)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 September 2012Appointment of Nicholas Charles Ronald Gill as a director (3 pages)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
26 September 2012Appointment of Nicholas Charles Ronald Gill as a director (3 pages)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
24 September 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(13 pages)
24 September 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(13 pages)
31 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
31 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
5 July 2012Incorporation (23 pages)
5 July 2012Incorporation (23 pages)