TREVOR PHILIP & SONS LIMITED
WHETSTONE LONDON

Hellopages » Greater London » Barnet » N20 0YZ

Company number 01790753
Status Active
Incorporation Date 10 February 1984
Company Type Private Limited Company
Address 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE LONDON, N20 0YZ
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 75,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of TREVOR PHILIP & SONS LIMITED are www.trevorphilipsons.co.uk, and www.trevor-philip-sons.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and eight months. Trevor Philip Sons Limited is a Private Limited Company. The company registration number is 01790753. Trevor Philip Sons Limited has been working since 10 February 1984. The present status of the company is Active. The registered address of Trevor Philip Sons Limited is 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0yz. The company`s financial liabilities are £476.48k. It is £-57.49k against last year. The cash in hand is £86.59k. It is £-70.16k against last year. And the total assets are £637.02k, which is £-135.53k against last year. WATERMAN, Asaf Myer is a Director of the company. WATERMAN, Rina Mahin is a Director of the company. WATERMAN, Trevor Philip is a Director of the company. Secretary WATERMAN, Rina Mahin has been resigned. Director CHALLINOR, Raymond Ernest has been resigned. Director WATERMAN, Offfer Arieh has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


trevor philip & sons Key Finiance

LIABILITIES £476.48k
-11%
CASH £86.59k
-45%
TOTAL ASSETS £637.02k
-18%
All Financial Figures

Current Directors

Director
WATERMAN, Asaf Myer

62 years old

Director
WATERMAN, Rina Mahin

87 years old

Director

Resigned Directors

Secretary
WATERMAN, Rina Mahin
Resigned: 22 May 2009

Director
CHALLINOR, Raymond Ernest
Resigned: 31 January 1996
89 years old

Director
WATERMAN, Offfer Arieh
Resigned: 24 April 1996
65 years old

TREVOR PHILIP & SONS LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 75,000

16 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
17 Sep 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 83 more events
26 Feb 1987
Particulars of mortgage/charge
01 Dec 1986
Return made up to 17/08/86; full list of members

06 Mar 1984
Dir / sec appoint / resign
05 Mar 1984
Dir / sec appoint / resign
15 Feb 1983
Certificate of incorporation

TREVOR PHILIP & SONS LIMITED Charges

24 September 2012
Debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2008
Debenture
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Nss Trustees LTD, Trevor Philip Waterman & Rina Waterman, Asaf Myer Waterman. Trustees of the Trevor Philip & Sons LTD Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
21 April 1997
Legal mortgage
Delivered: 26 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property jermyn street st james london SW1Y 6NP with…
6 February 1987
Legal charge
Delivered: 26 February 1987
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: L/H property situated and k/a flat 5 3 welbeck street…
1 April 1986
Legal charge
Delivered: 17 April 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 75A jermyn road, london SW1.
11 November 1985
Charge
Delivered: 20 November 1985
Status: Satisfied on 6 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge- undertaking and all property and…