PHILIP MOULD LIMITED
LONDON HISTORICAL PORTRAITS LIMITED

Hellopages » Greater London » Camden » NW1 2EW

Company number 01976991
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address 1ST FLOOR, 105-111 EUSTON STREET, LONDON, NW1 2EW
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PHILIP MOULD LIMITED are www.philipmould.co.uk, and www.philip-mould.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-nine years and nine months. Philip Mould Limited is a Private Limited Company. The company registration number is 01976991. Philip Mould Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Philip Mould Limited is 1st Floor 105 111 Euston Street London Nw1 2ew. The company`s financial liabilities are £1681.27k. It is £-349.34k against last year. The cash in hand is £566.24k. It is £-164k against last year. And the total assets are £2986.57k, which is £171.49k against last year. KATZ, Stewart is a Secretary of the company. WESLEY SECRETARIES LIMITED is a Secretary of the company. JONES, Alexander Roderick is a Director of the company. MOULD, Philip Jonathan Clifford is a Director of the company. Secretary MOULD, Anthony Michael has been resigned. Director GROSVENOR, Bendor Gerard Robert has been resigned. Director MOULD, Anthony Michael has been resigned. Director MOULD, Philip Jonathan Clifford has been resigned. The company operates in "Retail sale in commercial art galleries".


philip mould Key Finiance

LIABILITIES £1681.27k
-18%
CASH £566.24k
-23%
TOTAL ASSETS £2986.57k
+6%
All Financial Figures

Current Directors

Secretary
KATZ, Stewart
Appointed Date: 10 September 2009

Secretary
WESLEY SECRETARIES LIMITED
Appointed Date: 01 August 2014

Director
JONES, Alexander Roderick
Appointed Date: 19 October 2010
70 years old

Director
MOULD, Philip Jonathan Clifford
Appointed Date: 01 October 2009
65 years old

Resigned Directors

Secretary
MOULD, Anthony Michael
Resigned: 02 September 2009

Director
GROSVENOR, Bendor Gerard Robert
Resigned: 30 July 2014
Appointed Date: 23 August 2006
47 years old

Director
MOULD, Anthony Michael
Resigned: 30 March 2012
101 years old

Director
MOULD, Philip Jonathan Clifford
Resigned: 01 October 2009
65 years old

Persons With Significant Control

Mr Philip Jonathan Clifford Mould
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PHILIP MOULD LIMITED Events

08 Dec 2016
Confirmation statement made on 15 October 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
08 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Apr 1986
Gazettable document

24 Apr 1986
Memorandum and Articles of Association
14 Jan 1986
Incorporation
14 Jan 1986
Certificate of incorporation

PHILIP MOULD LIMITED Charges

25 April 2003
Debenture
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…