FREDERICK PHELPS LIMITED
LONDON ORJ 653 LIMITED

Hellopages » Greater London » Enfield » N14 7BA
Company number 04646599
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 34 CONWAY ROAD, SOUTHGATE, LONDON, N14 7BA
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of FREDERICK PHELPS LIMITED are www.frederickphelps.co.uk, and www.frederick-phelps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Frederick Phelps Limited is a Private Limited Company. The company registration number is 04646599. Frederick Phelps Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Frederick Phelps Limited is 34 Conway Road Southgate London N14 7ba. The company`s financial liabilities are £3.51k. It is £0.93k against last year. The cash in hand is £0.06k. It is £0k against last year. And the total assets are £147.88k, which is £-31.07k against last year. STRNAD, Sona is a Secretary of the company. STRNAD, Miloslav is a Director of the company. Secretary RIPALO, Hilary Grace has been resigned. Secretary TOFT, Timothy Mark Christian has been resigned. Director JOBSON, Timothy Akers has been resigned. Director PATERSON, John Malcolm has been resigned. Director TOFT, Timothy Mark Christian has been resigned. The company operates in "Retail sale of musical instruments and scores".


frederick phelps Key Finiance

LIABILITIES £3.51k
+36%
CASH £0.06k
TOTAL ASSETS £147.88k
-18%
All Financial Figures

Current Directors

Secretary
STRNAD, Sona
Appointed Date: 31 October 2006

Director
STRNAD, Miloslav
Appointed Date: 28 March 2003
77 years old

Resigned Directors

Secretary
RIPALO, Hilary Grace
Resigned: 08 April 2003
Appointed Date: 24 January 2003

Secretary
TOFT, Timothy Mark Christian
Resigned: 31 October 2006
Appointed Date: 28 March 2003

Director
JOBSON, Timothy Akers
Resigned: 08 April 2003
Appointed Date: 24 January 2003
81 years old

Director
PATERSON, John Malcolm
Resigned: 24 March 2005
Appointed Date: 06 September 2004
87 years old

Director
TOFT, Timothy Mark Christian
Resigned: 31 October 2006
Appointed Date: 28 March 2003
65 years old

Persons With Significant Control

Mrs Sona Strnad
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Miloslav Strnad
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREDERICK PHELPS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Satisfaction of charge 1 in full
07 Dec 2016
Satisfaction of charge 2 in full
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
24 Nov 2016
Secretary's details changed for Sonia Strnad on 24 November 2016
...
... and 47 more events
25 Apr 2003
Secretary resigned
25 Apr 2003
Director resigned
04 Apr 2003
New secretary appointed;new director appointed
04 Apr 2003
New director appointed
24 Jan 2003
Incorporation

FREDERICK PHELPS LIMITED Charges

2 May 2003
Legal charge
Delivered: 9 May 2003
Status: Satisfied on 7 December 2016
Persons entitled: National Westminster Bank PLC
Description: 67 fortess road st pancras camden. By way of fixed charge…
21 April 2003
Debenture
Delivered: 26 April 2003
Status: Satisfied on 7 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…