About

Registered Number: 02470818
Date of Incorporation: 16/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 205 Lower Addiscombe Road, Croydon, Surrey, CR0 6RA

 

Established in 1990, Phillipson Moss Ltd has its registered office in Surrey, it's status is listed as "Active". There are 2 directors listed as Phillipson, Roger John, White, Nicolaus James Abel for Phillipson Moss Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Nicolaus James Abel 01 March 1995 12 November 1999 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPSON, Roger John 24 February 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 26 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 08 August 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 08 February 2003
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 01 August 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 15 February 1996
288 - N/A 27 March 1995
288 - N/A 27 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 16 February 1995
363s - Annual Return 18 February 1994
288 - N/A 03 November 1993
AA - Annual Accounts 27 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1993
CERTNM - Change of name certificate 16 July 1993
288 - N/A 07 July 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 08 April 1992
RESOLUTIONS - N/A 22 October 1991
AA - Annual Accounts 22 October 1991
363a - Annual Return 25 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1990
288 - N/A 24 April 1990
287 - Change in situation or address of Registered Office 24 April 1990
NEWINC - New incorporation documents 16 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.