STEF & PHILIPS LIMITED

The Grange The Grange, London, N14 6BN, England
StatusACTIVE
Company No.05752211
CategoryPrivate Limited Company
Incorporated22 Mar 2006
Age18 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

STEF & PHILIPS LIMITED is an active private limited company with number 05752211. It was incorporated 18 years, 2 months, 1 day ago, on 22 March 2006. The company address is The Grange The Grange, London, N14 6BN, England.



Company Fillings

Accounts with accounts type full

Date: 17 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Philippou

Change date: 2020-02-03

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christakis Philippou

Change date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Joanne Philippou

Change date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christakis Philippou

Change date: 2020-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057522110003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: The Grange 100 High Street London N14 6BN

Old address: The Grange 100 High Street London N14 6PW England

Change date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: 68 Aldermans Hill London N13 4PP

New address: The Grange 100 High Street London N14 6PW

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-01

Charge number: 057522110004

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Philippou

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christakis Philippou

Change date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-20

Charge number: 057522110003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Philippou

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Philippou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Nicolas Accounting Solutions Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 May 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Helen Nicolas Accounting Solutions Ltd

Change date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-03

Old address: C/O Helen Nicolas Accounting Woodgate House 2-8 Games Road Cockfosters Barnet Herts EN4 9HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Philippou

Documents

View document PDF

Legacy

Date: 16 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 14/01/08 from: 543 green lanes palmers green london N13 4DR

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 12 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lake estates properties LIMITED\certificate issued on 12/05/06

Documents

View document PDF

Incorporation company

Date: 22 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APH SIGNS LIMITED

UNIT 1 PINFOLD LANE LLAY INDUSTRIAL ESTATE SOUTH,WREXHAM,LL12 0PX

Number:07393603
Status:ACTIVE
Category:Private Limited Company

GOOD HEALTH AND FITNESS LTD

22 QUOB FARM CLOSE,SOUTHAMPTON,SO30 3HE

Number:09878986
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUDDPURS SADDLERY LIMITED

THE WHERRY,HALESWORTH,IP19 8ET

Number:04688986
Status:ACTIVE
Category:Private Limited Company

MALARCH LIMITED

61A WEST HILL ROAD,LONDON,SW18 1LE

Number:09034888
Status:ACTIVE
Category:Private Limited Company

NETACCESS LIMITED

20 BRIDGE STREET,BEDFORDSHIRE,LU7 1AL

Number:03261501
Status:ACTIVE
Category:Private Limited Company

RED STILETTO LIMITED

6 HAVELOCK TERRACE,PLYMOUTH,PL2 1AT

Number:07320080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source