This company is commonly known as David Phillips Furniture Ltd. The company was founded 25 years ago and was given the registration number 03670521. The firm's registered office is in BECKTON. You can find them at 24 - 32 Eastbury Road, , Beckton, London. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | DAVID PHILLIPS FURNITURE LTD |
---|---|---|
Company Number | : | 03670521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 - 32 Eastbury Road, Beckton, London, United Kingdom, E6 6LP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 26-32, London Industrial Park, Eastbury Road Beckton, London, United Kingdom, E6 6LP | Secretary | 18 April 2005 | Active |
Unit 26-32, London Industrial Park, Eastbury Road Beckton, London, United Kingdom, E6 6LP | Director | 18 April 2005 | Active |
1 Boyne Avenue, London, NW4 2JL | Secretary | 26 November 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 November 1998 | Active |
Unit 26-32, London Industrial Park, Eastbury Road Beckton, London, United Kingdom, E6 6LP | Director | 18 September 2012 | Active |
4th, Floor, Imperial House,15 Kingsway, London, WC2B 6UN | Director | 29 March 2017 | Active |
4th, Floor, Imperial House,15 Kingsway, London, WC2B 6UN | Director | 04 February 2014 | Active |
1 Boyne Avenue, London, NW4 2JL | Director | 26 November 1998 | Active |
13a Sheffield Terrace, London, W8 7NQ | Director | 18 April 2005 | Active |
12 Danescroft, Brent Street, London, NW4 2QH | Director | 26 November 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 November 1998 | Active |
Occam Wile Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.