Company NameDavid Phillips (Ff&E) Limited
DirectorsNicholas Charles Ronald Gill and Michael Edward Hall
Company StatusActive
Company Number11013245
CategoryPrivate Limited Company
Incorporation Date16 October 2017(6 years, 6 months ago)
Previous NameHamsard 3473 Limited

Business Activity

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

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 24-32 London Industrial Park Eastbury Road
London
E6 6LP
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 24-32 London Industrial Park Eastbury Road
London
E6 6LP
Director NameJane Louise Haxby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed16 October 2017(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2017(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressUnits 24-32 London Industrial Park
Eastbury Road
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

29 June 2018Delivered on: 13 July 2018
Persons entitled: Hamsard 3463 Limited

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 11 July 2018
Persons entitled: Epic Private Equity Limited (As Security Trustee)

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 6 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 4. the company, with full title guarantee, and as continuing security for the payment and discharge of the debt, charges:-. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part I of the schedule below. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ii) all chattels now or at any time afterwards belonging to the company. This excludes any of them for the time being forming part of the stock in trade or work-in-progress of the company. D1D debenture (02/18 revision) page 3 of 22. (iii) the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to any land or other property mentioned above and/or to any trade or business from time to time carried on by the company.. (Ix) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (collectively called the "intellectual property").
Outstanding

Filing History

1 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
30 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
25 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 July 2019Current accounting period shortened from 31 March 2019 to 31 March 2018 (1 page)
15 November 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
13 July 2018Registration of charge 110132450003, created on 29 June 2018 (70 pages)
11 July 2018Registration of charge 110132450002, created on 29 June 2018 (11 pages)
6 July 2018Registration of charge 110132450001, created on 29 June 2018 (24 pages)
14 June 2018Appointment of Michael Edward Hall as a director on 14 June 2018 (2 pages)
14 June 2018Appointment of Mr Nicholas Charles Ronald Gill as a director on 14 June 2018 (2 pages)
14 June 2018Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 14 June 2018 (1 page)
14 June 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
14 June 2018Termination of appointment of Jane Louise Haxby as a director on 14 June 2018 (1 page)
14 June 2018Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 14 June 2018 (1 page)
14 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
(3 pages)
14 June 2018Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Units 24-32 London Industrial Park Eastbury Road London E6 6LP on 14 June 2018 (1 page)
14 June 2018Notification of Occam Wile Limited as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Termination of appointment of Squire Patton Boggs Directors Limited as a director on 14 June 2018 (1 page)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 1
(34 pages)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 1
(34 pages)