Background WavePink WaveYellow Wave

DAVID PHILLIPS & CO. LIMITED (03050260)

DAVID PHILLIPS & CO. LIMITED (03050260) is an active UK company. incorporated on 26 April 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DAVID PHILLIPS & CO. LIMITED has been registered for 30 years. Current directors include MAGAR, David Philip.

Company Number
03050260
Status
active
Type
ltd
Incorporated
26 April 1995
Age
30 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAGAR, David Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID PHILLIPS & CO. LIMITED

DAVID PHILLIPS & CO. LIMITED is an active company incorporated on 26 April 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DAVID PHILLIPS & CO. LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03050260

LTD Company

Age

30 Years

Incorporated 26 April 1995

Size

N/A

Accounts

ARD: 28/4

Up to Date

28 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

5-7 Cranwood Street London EC1V 9EE
From: 26 April 1995To: 3 April 2024
Timeline

3 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Loan Secured
Mar 19
Loan Cleared
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAGAR, Leon

Active
Michleham Down, LondonN12 7JN
Secretary
Appointed 27 Apr 1995

MAGAR, David Philip

Active
The Beacons, HatfieldAL10 8RS
Born March 1971
Director
Appointed 26 Apr 1995

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Apr 1995
Resigned 26 Apr 1995

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 26 Apr 1995
Resigned 27 Apr 1995

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Apr 1995
Resigned 26 Apr 1995

Persons with significant control

1

Mr David Philip Magar

Active
Elstree Way, HertfordshireWD6 1JH
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 December 2017
AAMDAAMD
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Legacy
9 March 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
27 June 2001
363aAnnual Return
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
13 June 2000
363aAnnual Return
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
17 June 1999
363aAnnual Return
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
10 June 1998
363aAnnual Return
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
7 May 1997
363aAnnual Return
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
9 May 1996
363aAnnual Return
Legacy
14 November 1995
88(2)R88(2)R
Legacy
6 June 1995
88(2)R88(2)R
Legacy
6 June 1995
88(2)R88(2)R
Legacy
6 June 1995
128(4)128(4)
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
6 June 1995
123Notice of Increase in Nominal Capital
Legacy
11 May 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Incorporation Company
26 April 1995
NEWINCIncorporation