Company NameStuart Phillips Ltd.
DirectorStuart Phillip Green
Company StatusActive
Company Number02887861
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Previous NamePersonal Fitness Instructors Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Phillip Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address25 Monmouth Street
London
WC2H 9DD
Secretary NameMr Stuart Green
StatusCurrent
Appointed31 October 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address25 Monmouth Street
London
WC2H 9DD
Director NameMr Gideon Paul Osen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lingmere Close
Chigwell
Essex
IG7 6LH
Secretary NameMr Gideon Paul Osen
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lingmere Close
Chigwell
Essex
IG7 6LH
Director NameMonty Green
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2000)
RoleSchool Principal
Correspondence Address6 Millbrook
Manor Road
Chigwell
Essex
IG7 5PT
Director NameTabitha Green
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 April 2008)
RoleHairdresser
Correspondence Address18 Stevens Way
Chigwell
Essex
IG7 6HR
Director NameShirley Green
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Panarama 73 Boscombe Overcliff Drive
Bournemouth
BH5 2EJ
Secretary NameShirley Green
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2003)
RoleCompany Director
Correspondence AddressFlat 6 Millbrook
Manor Road
Chigwell
Essex
IG7 5PT
Secretary NameTabitha Green
NationalityBritish
StatusResigned
Appointed20 September 2003(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address18 Stevens Way
Chigwell
Essex
IG7 6HR
Secretary NameShirley Green
NationalityBritish
StatusResigned
Appointed06 April 2008(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blyth Close
Christchurch
Dorset
BH23 2TE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone01227 459913
Telephone regionCanterbury

Location

Registered Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£365,855
Gross Profit£331,773
Net Worth£701,466
Cash£212,199
Current Liabilities£127,911

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
5 December 2016Termination of appointment of Shirley Green as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Shirley Green as a director on 5 December 2016 (1 page)
29 November 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
29 November 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(5 pages)
26 November 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
26 November 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
14 January 2015Director's details changed for Shirley Green on 10 September 2014 (2 pages)
14 January 2015Director's details changed for Shirley Green on 10 September 2014 (2 pages)
6 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
6 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
19 August 2014Director's details changed for Mr Stuart Phillip Green on 19 August 2014 (2 pages)
19 August 2014Secretary's details changed for Mr Stuart Green on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Mr Stuart Green on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Stuart Phillip Green on 19 August 2014 (2 pages)
17 March 2014Director's details changed for Mr Stuart Phillip Green on 1 January 2014 (2 pages)
17 March 2014Director's details changed for Mr Stuart Phillip Green on 1 January 2014 (2 pages)
17 March 2014Director's details changed for Mr Stuart Phillip Green on 1 January 2014 (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(4 pages)
2 December 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
2 December 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
13 November 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
1 November 2012Appointment of Mr Stuart Green as a secretary (1 page)
1 November 2012Termination of appointment of Shirley Green as a secretary (1 page)
1 November 2012Appointment of Mr Stuart Green as a secretary (1 page)
1 November 2012Termination of appointment of Shirley Green as a secretary (1 page)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
9 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
18 January 2010Director's details changed for Stuart Phillip Green on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Stuart Phillip Green on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Stuart Phillip Green on 1 January 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
26 October 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Director's change of particulars / shirley green / 01/01/2008 (1 page)
14 January 2009Director's change of particulars / shirley green / 01/01/2008 (1 page)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
28 October 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
16 May 2008Secretary appointed shirley green (2 pages)
16 May 2008Secretary appointed shirley green (2 pages)
29 April 2008Appointment terminated director and secretary tabitha green (1 page)
29 April 2008Appointment terminated director and secretary tabitha green (1 page)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 October 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
28 October 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
17 January 2007Return made up to 14/01/07; full list of members (3 pages)
17 January 2007Return made up to 14/01/07; full list of members (3 pages)
20 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
20 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
19 January 2006Return made up to 14/01/06; full list of members (3 pages)
19 January 2006Return made up to 14/01/06; full list of members (3 pages)
26 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 31 May 2004 (17 pages)
12 November 2004Total exemption full accounts made up to 31 May 2004 (17 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
22 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
22 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
1 February 2002Return made up to 14/01/02; full list of members (7 pages)
1 February 2002Return made up to 14/01/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
30 January 2001Return made up to 14/01/01; full list of members (7 pages)
30 January 2001Director resigned (1 page)
30 January 2001Return made up to 14/01/01; full list of members (7 pages)
30 January 2001Director resigned (1 page)
20 January 2001Full accounts made up to 31 May 2000 (10 pages)
20 January 2001Full accounts made up to 31 May 2000 (10 pages)
3 February 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 1999Full accounts made up to 31 May 1999 (10 pages)
24 September 1999Full accounts made up to 31 May 1999 (10 pages)
24 January 1999Return made up to 14/01/99; full list of members (6 pages)
24 January 1999Return made up to 14/01/99; full list of members (6 pages)
7 December 1998Registered office changed on 07/12/98 from: A.I.cohen & associates 351,london road westcliffe on sea essex SS0 7HT (1 page)
7 December 1998Registered office changed on 07/12/98 from: A.I.cohen & associates 351,london road westcliffe on sea essex SS0 7HT (1 page)
7 August 1998Full accounts made up to 31 May 1998 (10 pages)
7 August 1998Full accounts made up to 31 May 1998 (10 pages)
21 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1997Full accounts made up to 31 May 1997 (11 pages)
15 August 1997Full accounts made up to 31 May 1997 (11 pages)
29 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1996Accounts for a small company made up to 31 May 1996 (10 pages)
20 October 1996Accounts for a small company made up to 31 May 1996 (10 pages)
24 January 1996Return made up to 14/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
24 January 1996Return made up to 14/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 1996Accounting reference date extended from 31/01 to 31/05 (1 page)
23 January 1996Accounting reference date extended from 31/01 to 31/05 (1 page)
19 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
19 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
25 August 1995New secretary appointed;new director appointed (2 pages)
25 August 1995New secretary appointed;new director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)