Southend On Sea
Essex
SS2 6GE
Director Name | Mr Christopher John Phillips |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Farm Westhorpe Stowmarket Suffolk IP14 4TD |
Director Name | Mrs Linda Phillips |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Farm West Farm Westhorpe Stowmarket Suffolk IP14 4TD |
Secretary Name | Mrs Linda Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Farm West Farm Westhorpe Stowmarket Suffolk IP14 4TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | phillipsglobaltrading.com |
---|
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £830 |
Current Liabilities | £78,023 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 28 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 11 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 25 October 2022 (overdue) |
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
3 May 2017 | Delivered on: 9 May 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
28 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
4 January 2021 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
19 February 2020 | Satisfaction of charge 052379760002 in full (1 page) |
19 February 2020 | Satisfaction of charge 052379760001 in full (1 page) |
5 February 2020 | Director's details changed for Mr Matej Orlicky on 20 January 2020 (2 pages) |
5 February 2020 | Change of details for Mr Matej Orlicky as a person with significant control on 20 January 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
6 June 2018 | Cessation of Christopher John Phillips as a person with significant control on 1 March 2017 (1 page) |
6 June 2018 | Cessation of Christopher John Phillips as a person with significant control on 1 March 2017 (1 page) |
6 June 2018 | Change of details for Mr Matej Orlicky as a person with significant control on 27 March 2017 (2 pages) |
6 June 2018 | Notification of Matej Orlicky as a person with significant control on 1 March 2017 (2 pages) |
6 June 2018 | Cessation of Linda Phillips as a person with significant control on 1 March 2017 (1 page) |
6 June 2018 | Change of details for Mr Matej Orlicky as a person with significant control on 6 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Matej Orlicky on 6 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Matej Orlicky on 5 April 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
26 July 2017 | Registration of charge 052379760002, created on 25 July 2017 (17 pages) |
26 July 2017 | Registration of charge 052379760002, created on 25 July 2017 (17 pages) |
9 May 2017 | Registration of charge 052379760001, created on 3 May 2017 (17 pages) |
9 May 2017 | Registration of charge 052379760001, created on 3 May 2017 (17 pages) |
5 April 2017 | Termination of appointment of Christopher John Phillips as a director on 1 March 2017 (1 page) |
5 April 2017 | Registered office address changed from Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Linda Phillips as a secretary on 1 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Linda Phillips as a director on 1 March 2017 (1 page) |
5 April 2017 | Registered office address changed from Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Linda Phillips as a director on 1 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Linda Phillips as a secretary on 1 March 2017 (1 page) |
5 April 2017 | Director's details changed for Mr Matej Orlicky on 27 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Matej Orlicky on 27 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Christopher John Phillips as a director on 1 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Matej Orlicky as a director on 1 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Matej Orlicky as a director on 1 March 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
9 June 2016 | Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB to Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB to Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 9 June 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Christopher Phillips on 22 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Christopher Phillips on 22 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Linda Phillips on 22 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Linda Phillips on 22 September 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 October 2008 | Director and secretary's change of particulars / linda martin / 10/10/2007 (2 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
17 October 2008 | Director and secretary's change of particulars / linda martin / 10/10/2007 (2 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
18 April 2008 | Memorandum and Articles of Association (10 pages) |
18 April 2008 | Memorandum and Articles of Association (10 pages) |
15 April 2008 | Company name changed stockings direct LIMITED\certificate issued on 15/04/08 (2 pages) |
15 April 2008 | Company name changed stockings direct LIMITED\certificate issued on 15/04/08 (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: unit 5 brunel business court eastern way bury st edmunds suffolk IP32 7AB (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: unit 5 brunel business court eastern way bury st edmunds suffolk IP32 7AB (1 page) |
15 October 2007 | Return made up to 22/09/07; no change of members
|
15 October 2007 | Return made up to 22/09/07; no change of members
|
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
18 October 2004 | Ad 22/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2004 | Ad 22/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
22 September 2004 | Incorporation (16 pages) |
22 September 2004 | Incorporation (16 pages) |