Eastbury Road Beckton
London
E6 6LP
Secretary Name | Nicholas Charles Ronald Gill |
---|---|
Status | Current |
Appointed | 21 February 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP |
Director Name | Mr Michael Edward Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 - 32 Eastbury Road Beckton London E6 6LP |
Director Name | Mr Henry William Baines Sallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Daniel Gareth Walker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Secretary Name | Mr Daniel Gareth Walker |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 186 Munster Road London SW6 6AU |
Director Name | Mr Jamie Adam Beaumont |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(2 months, 2 weeks 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 |
Director Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Richard Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Website | ffandp.com |
---|
Registered Address | 24 - 32 Eastbury Road Beckton London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £0.01 | David Phillips Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,415,513 |
Current Liabilities | £9,037,151 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Epic Private Equity Limited Classification: A registered charge Outstanding |
---|---|
7 November 2017 | Delivered on: 10 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
30 November 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
7 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 February 2018 | Registered 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 2018 | Appointment of Michael Hall as a director on 17 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Daniel Gareth Walker as a director on 18 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Henry William Baines Sallitt as a director on 18 December 2017 (1 page) |
19 December 2017 | Registration of charge 081324390002, created on 18 December 2017 (76 pages) |
10 November 2017 | Registration of charge 081324390001, created on 7 November 2017 (26 pages) |
10 November 2017 | Registration of charge 081324390001, created on 7 November 2017 (26 pages) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
21 August 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
2 May 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages) |
2 May 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
8 September 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
12 August 2015 | Director's details changed for Mr Daniel Gareth Walker on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Daniel Gareth Walker on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Henry William Baines Sallitt on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Henry William Baines Sallitt on 12 August 2015 (2 pages) |
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 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 July 2014 | Director's details changed for Mr Daniel Gareth Walker on 15 August 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Daniel Gareth Walker on 15 August 2013 (2 pages) |
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 | Termination of appointment of Jamie Beaumont as a director (1 page) |
10 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
4 March 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 March 2014 | Full accounts made up to 31 March 2013 (15 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
9 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
9 May 2013 | Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages) |
9 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
9 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 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
22 February 2013 | Termination of appointment of Daniel Walker as a secretary (1 page) |
22 February 2013 | Termination of appointment of Daniel Walker as a secretary (1 page) |
22 February 2013 | Appointment of Nicholas Charles Ronald Gill as a secretary (1 page) |
22 February 2013 | Appointment of Nicholas Charles Ronald Gill as a secretary (1 page) |
2 November 2012 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2 November 2012 (1 page) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
26 September 2012 | Appointment of Nicholas Charles Ronald Gill as a director (3 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
26 September 2012 | Appointment of Nicholas Charles Ronald Gill as a director (3 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
31 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
31 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
5 July 2012 | Incorporation (23 pages) |
5 July 2012 | Incorporation (23 pages) |