Hadleigh
Benfleet
Essex
SS7 2HD
Director Name | Christina Nicola Francesca Aust |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(38 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ |
Secretary Name | Mrs Claire Louise Zita Read |
---|---|
Status | Current |
Appointed | 19 November 2014(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ |
Director Name | Mr Anthony Luigi Paul Tisi |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 July 2008) |
Role | Works Director |
Correspondence Address | High Oaks 271 Benfleet Road Benfleet Essex SS7 1PS |
Director Name | Mrs Valerie Patricia Mary Tisi |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 June 2008) |
Role | Secretary |
Correspondence Address | High Oaks 271 Benfleet Road Benfleet Essex SS7 1PS |
Secretary Name | Mrs Valerie Patricia Mary Tisi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | High Oaks 271 Benfleet Road Benfleet Essex SS7 1PS |
Secretary Name | Mrs Valerie Patricia Mary Tisi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | No 7 Chapman Sands Chalkwell Esplanade Westcliff-On-Sea Essex SS0 8JQ |
Website | philton.co.uk |
---|---|
Telephone | 01268 696331 |
Telephone region | Basildon |
Registered Address | Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | 2 other UK companies use this postal address |
92 at £1 | Andrew Stephen Paul Tisi 25.00% Ordinary |
---|---|
83 at £1 | Christina Nicola Francesca Aust 22.55% Ordinary |
83 at £1 | Claire Louise Zita Read 22.55% Ordinary |
55 at £1 | Trustees Of A.l.p. Tisi Discretionary Settlement 14.95% Ordinary |
55 at £1 | Trustees Of Mrs V.p.m. Tisi Discretionary Settlement 14.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,361,410 |
Cash | £890,934 |
Current Liabilities | £109,911 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
13 October 1976 | Delivered on: 18 October 1976 Satisfied on: 31 July 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property land charfleets road, charfleet industrial estate canvey islands, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
3 October 2022 | Total exemption full accounts made up to 5 April 2022 (12 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
2 November 2021 | Termination of appointment of Valerie Patricia Mary Tisi as a secretary on 1 September 2021 (1 page) |
12 October 2021 | Director's details changed for Christina Nicola Francesca Aust on 12 October 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
7 September 2020 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 5 April 2017 (16 pages) |
8 August 2017 | Total exemption full accounts made up to 5 April 2017 (16 pages) |
29 June 2017 | Director's details changed for Mr Andrew Stephen Paul Tisi on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Andrew Stephen Paul Tisi on 29 June 2017 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 December 2014 | Appointment of Mrs Claire Louise Zita Read as a secretary on 19 November 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Claire Louise Zita Read as a secretary on 19 November 2014 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 September 2012 | Director's details changed for Andrew Stephen Paul Tisi on 2 September 2012 (2 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Director's details changed for Andrew Stephen Paul Tisi on 2 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Andrew Stephen Paul Tisi on 2 September 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
30 August 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
30 August 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
20 February 2012 | Registered office address changed from Studio 1 Park Farm Kelvedon Road, Inworth Colchester Essex CO5 9SH on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Studio 1 Park Farm Kelvedon Road, Inworth Colchester Essex CO5 9SH on 20 February 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 January 2009 | Secretary appointed valerie patricia mary tisi (1 page) |
15 January 2009 | Secretary appointed valerie patricia mary tisi (1 page) |
23 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
11 September 2008 | Director's change of particulars / andrew tisi / 06/04/2008 (1 page) |
11 September 2008 | Appointment terminated director valerie tisi (1 page) |
11 September 2008 | Appointment terminated director anthony tisi (1 page) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 September 2008 | Appointment terminated secretary valerie tisi (1 page) |
11 September 2008 | Director's change of particulars / andrew tisi / 06/04/2008 (1 page) |
11 September 2008 | Appointment terminated director anthony tisi (1 page) |
11 September 2008 | Appointment terminated secretary valerie tisi (1 page) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 September 2008 | Appointment terminated director valerie tisi (1 page) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
6 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
6 November 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
6 November 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
6 November 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
11 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 2 culver walk colchester essex CO1 1XJ (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 2 culver walk colchester essex CO1 1XJ (1 page) |
19 September 2002 | Full accounts made up to 5 April 2002 (17 pages) |
19 September 2002 | Full accounts made up to 5 April 2002 (17 pages) |
19 September 2002 | Full accounts made up to 5 April 2002 (17 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members
|
21 September 2001 | Return made up to 31/08/01; full list of members
|
4 September 2001 | Full accounts made up to 5 April 2001 (17 pages) |
4 September 2001 | Full accounts made up to 5 April 2001 (17 pages) |
4 September 2001 | Full accounts made up to 5 April 2001 (17 pages) |
15 November 2000 | Accounts for a medium company made up to 5 April 2000 (16 pages) |
15 November 2000 | Accounts for a medium company made up to 5 April 2000 (16 pages) |
15 November 2000 | Accounts for a medium company made up to 5 April 2000 (16 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
12 January 2000 | Accounts for a medium company made up to 5 April 1999 (19 pages) |
12 January 2000 | Accounts for a medium company made up to 5 April 1999 (19 pages) |
12 January 2000 | Accounts for a medium company made up to 5 April 1999 (19 pages) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
23 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
23 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | £ ic 1000/368 23/02/99 £ sr 632@1=632 (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | £ ic 1000/368 23/02/99 £ sr 632@1=632 (1 page) |
25 August 1999 | Resolutions
|
11 November 1998 | Full accounts made up to 5 April 1998 (17 pages) |
11 November 1998 | Full accounts made up to 5 April 1998 (17 pages) |
11 November 1998 | Full accounts made up to 5 April 1998 (17 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
11 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
11 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
26 August 1997 | Accounts for a medium company made up to 5 April 1997 (13 pages) |
26 August 1997 | Accounts for a medium company made up to 5 April 1997 (13 pages) |
26 August 1997 | Accounts for a medium company made up to 5 April 1997 (13 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 5 April 1996 (13 pages) |
5 August 1996 | Full accounts made up to 5 April 1996 (13 pages) |
5 August 1996 | Full accounts made up to 5 April 1996 (13 pages) |
18 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
18 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
8 August 1995 | Full accounts made up to 5 April 1995 (12 pages) |
8 August 1995 | Full accounts made up to 5 April 1995 (12 pages) |
8 August 1995 | Full accounts made up to 5 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 March 1969 | Incorporation (13 pages) |
14 March 1969 | Certificate of incorporation (1 page) |
14 March 1969 | Certificate of incorporation (1 page) |
14 March 1969 | Incorporation (13 pages) |