UKBizDB.co.uk

DAVID PHILLIPS FURNITURE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 26-32, London Industrial Park, Eastbury Road Beckton, London, United Kingdom, E6 6LP

Secretary18 April 2005Active
Unit 26-32, London Industrial Park, Eastbury Road Beckton, London, United Kingdom, E6 6LP

Director18 April 2005Active
1 Boyne Avenue, London, NW4 2JL

Secretary26 November 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 November 1998Active
Unit 26-32, London Industrial Park, Eastbury Road Beckton, London, United Kingdom, E6 6LP

Director18 September 2012Active
4th, Floor, Imperial House,15 Kingsway, London, WC2B 6UN

Director29 March 2017Active
4th, Floor, Imperial House,15 Kingsway, London, WC2B 6UN

Director04 February 2014Active
1 Boyne Avenue, London, NW4 2JL

Director26 November 1998Active
13a Sheffield Terrace, London, W8 7NQ

Director18 April 2005Active
12 Danescroft, Brent Street, London, NW4 2QH

Director26 November 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 November 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2018-02-22Address

Change registered office address company with date old address new address.

Download
2017-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.