Company Information for STEF & PHILIPS LIMITED
The Grange, 100 High Street, London, N14 6BN,
|
Company Registration Number
05752211
Private Limited Company
Active |
Company Name | ||
---|---|---|
STEF & PHILIPS LIMITED | ||
Legal Registered Office | ||
The Grange 100 High Street London N14 6BN Other companies in N13 | ||
Previous Names | ||
|
Company Number | 05752211 | |
---|---|---|
Company ID Number | 05752211 | |
Date formed | 2006-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-03-30 | |
Latest return | 2023-03-22 | |
Return next due | 2024-04-05 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB888597335 |
Last Datalog update: | 2024-04-19 08:40:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STEF & PHILIPS (LONDON) LIMITED | The Grange 100 High Street London N14 6BN | Active | Company formed on the 2010-10-14 | |
STEF & PHILIPS INVESTMENTS LTD | The Grange 100 High Street London N14 6BN | Active - Proposal to Strike off | Company formed on the 2015-11-16 | |
STEF & PHILIPS SECURITY SYSTEMS LTD | 84 ALDERMANS HILL LONDON N13 4PP | Active - Proposal to Strike off | Company formed on the 2017-10-18 | |
STEF & PHILIPS (FS1) LIMITED | The Grange 100 High Street London N14 6BN | Active | Company formed on the 2021-07-15 | |
STEF & PHILIPS UK LIMITED | THE GRANGE 100 HIGH STREET LONDON N14 6BN | Active | Company formed on the 2021-12-21 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTAKIS PHILIPPOU |
||
JOANNE PHILIPPOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP PHILIPPOU |
Director | ||
HELEN NICOLAS ACCOUNTING SOLUTIONS LIMITED |
Company Secretary | ||
JOANNE PHILIPPOU |
Company Secretary | ||
STEFANOS ANDREAS MITSI |
Company Secretary | ||
STEFANOS ANDREAS MITSI |
Director | ||
ATHENAEUM SECRETARIES LIMITED |
Company Secretary | ||
ATHENAEUM DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAUL SIMON MAGIC GROUP INVESTMENTS LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
STEF & PHILIPS INVESTMENTS LTD | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
SUPPORT AND PROVIDE LTD | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
STEF & PHILIPS (LONDON) LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
J & C INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Active | |
STEF & PHILIPS INVESTMENTS LTD | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
SUPPORT AND PROVIDE LTD | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
STEF & PHILIPS (LONDON) LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
J & C INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Christakis Philippou on 2020-02-03 | |
PSC04 | Change of details for Mr Christakis Philippou as a person with significant control on 2020-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057522110003 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM The Grange 100 High Street London N14 6PW England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/20 FROM 68 Aldermans Hill London N13 4PP | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057522110004 | |
AP01 | DIRECTOR APPOINTED MR PHILIP PHILIPPOU | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Christakis Philippou on 2018-12-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057522110003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PHILIPPOU | |
AP01 | DIRECTOR APPOINTED MR PHILIP PHILIPPOU | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HELEN NICOLAS ACCOUNTING SOLUTIONS LTD | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HELEN NICOLAS ACCOUNTING SOLUTIONS LTD on 2013-03-22 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/11 FROM C/O Helen Nicolas Accounting Woodgate House 2-8 Games Road Cockfosters Barnet Herts EN4 9HN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JOANNE PHILIPPOU | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 22/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 543 GREEN LANES PALMERS GREEN LONDON N13 4DR | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: PROSPECT HOUSE, 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED LAKE ESTATES PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MARFIN POPULAR BANK PUBLIC CO LTD |
Creditors Due After One Year | 2012-04-01 | £ 49,673 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 147,427 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEF & PHILIPS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2012-04-01 | £ 230,011 |
Debtors | 2012-04-01 | £ 230,011 |
Fixed Assets | 2012-04-01 | £ 6,466 |
Shareholder Funds | 2012-04-01 | £ 39,377 |
Tangible Fixed Assets | 2012-04-01 | £ 6,466 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Private Contractors |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
Thurrock Council | |
|
Private Contractors |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Newham | |
|
PAYMENTS TO ANNEXES > RENT PAYABLE |
London Borough of Newham | |
|
PAYMENTS TO ANNEXES > RENT PAYABLE |
London Borough of Newham | |
|
PAYMENTS TO ANNEXES > RENT PAYABLE |
London Borough of Newham | |
|
PAYMENTS TO ANNEXES > RENT PAYABLE |
London Borough of Newham | |
|
PAYMENTS TO ANNEXES > RENT PAYABLE |
London Borough of Newham | |
|
PAYMENTS TO ANNEXES > RENT PAYABLE |
London Borough of Newham | |
|
PAYMENTS TO ANNEXES > RENT PAYABLE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |