Company NamePhilip Adams Limited
Company StatusActive
Company Number08163996
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Warren Downey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Lee David Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleDeputy Group Ceo
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Joseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Paul Bertram Chainey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMichael Alexander Chainey
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2019)
RoleFinance & Compliance Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMrs Penny Jane Kidman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2018)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Sqaure 17 Crosswall
London
EC3N 2LB
Director NameMr Charles Love
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB

Location

Registered Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Michael Alexander Chainey
51.00%
Ordinary
49 at £1Jayne Elizabeth Chainey
49.00%
Ordinary

Financials

Year2014
Net Worth-£90,846
Cash£15,031
Current Liabilities£122,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
14 August 2023Change of details for Miles Smith Holdings Limited as a person with significant control on 12 April 2018 (2 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
3 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (53 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 October 2022Director's details changed for Mr Lee David Anderson on 31 October 2022 (2 pages)
15 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
23 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages)
23 March 2022Appointment of Mr Lee David Anderson as a director on 22 March 2022 (2 pages)
23 March 2022Termination of appointment of Charles Love as a director on 4 March 2022 (1 page)
23 March 2022Appointment of Mr Joseph James Hanly as a director on 22 March 2022 (2 pages)
23 March 2022Termination of appointment of Michael Alexander Chainey as a director on 15 March 2022 (1 page)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
9 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
20 October 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 November 2020Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
16 March 2020Director's details changed for Mr Charles Love on 11 March 2020 (2 pages)
25 February 2020Appointment of Mr Warren Downey as a director on 12 February 2020 (2 pages)
25 February 2020Appointment of Mr Charles Love as a director on 12 February 2020 (2 pages)
16 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 July 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
19 July 2019Full accounts made up to 31 August 2018 (19 pages)
19 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
19 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
9 January 2019Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page)
5 September 2018Termination of appointment of Penny Jane Kidman as a director on 31 August 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 April 2018Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page)
13 March 2018Full accounts made up to 31 August 2017 (20 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
5 April 2017Full accounts made up to 31 August 2016 (19 pages)
5 April 2017Full accounts made up to 31 August 2016 (19 pages)
24 January 2017Appointment of Mrs Penny Jane Kidman as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Paul Martin Jellicoe as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mrs Penny Jane Kidman as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Paul Martin Jellicoe as a director on 24 January 2017 (2 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 November 2015Director's details changed for Michael Alexander Chainey on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Michael Alexander Chainey on 19 November 2015 (2 pages)
12 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
27 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
1 August 2012Incorporation (33 pages)
1 August 2012Incorporation (33 pages)