Russell Phillips Limited GERRARDS CROSS


Russell Phillips started in year 2004 as Private Limited Company with registration number 05236467. The Russell Phillips company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Gerrards Cross at 23 Station Road. Postal code: SL9 8ES. Since Saturday 31st October 2009 Russell Phillips Limited is no longer carrying the name Keen Phillips.

The company has 2 directors, namely Lina P., Jonathan R.. Of them, Jonathan R. has been with the company the longest, being appointed on 1 May 2009 and Lina P. has been with the company for the least time - from 9 September 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pagesave Limited who worked with the the company until 4 October 2006.

Russell Phillips Limited Address / Contact

Office Address 23 Station Road
Town Gerrards Cross
Post code SL9 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05236467
Date of Incorporation Tue, 21st Sep 2004
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Lina P.

Position: Director

Appointed: 09 September 2015

Jonathan R.

Position: Director

Appointed: 01 May 2009

Keen Phillips Services Limited

Position: Corporate Secretary

Appointed: 04 October 2006

Resigned: 30 September 2021

Stephen C.

Position: Director

Appointed: 31 October 2004

Resigned: 09 September 2015

Anne E.

Position: Director

Appointed: 31 October 2004

Resigned: 30 September 2008

Pagesave Limited

Position: Secretary

Appointed: 21 September 2004

Resigned: 04 October 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 September 2004

Resigned: 21 September 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2004

Resigned: 21 September 2004

Helen P.

Position: Director

Appointed: 21 September 2004

Resigned: 05 March 2012

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Just Accounts and Tax Limited from Gerrards Cross, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jonathan R. This PSC owns 50,01-75% shares. Moving on, there is Valerie R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Just Accounts And Tax Limited

23 Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08436095
Notified on 6 April 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Jonathan R.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 50,01-75% shares

Valerie R.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% shares

Company previous names

Keen Phillips October 31, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  30 82789 899222 124230 516155 40098 418
Current Assets126 949123 657127 891181 158418 222436 017362 677314 444
Debtors  97 06491 259196 098205 501207 277216 026
Net Assets Liabilities96 344108 747109 126131 05179 84172 15788 82898 747
Other Debtors  23 63932 45069 90198 78795 00195 000
Property Plant Equipment  8 9746 89254 32440 74442 97235 070
Other
Accrued Liabilities  3 7221 2031 2031 2031 2031 203
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 532-3 611-3 722     
Accumulated Amortisation Impairment Intangible Assets  88 990118 653180 817280 817380 817480 817
Accumulated Depreciation Impairment Property Plant Equipment  46 56048 85767 46581 04578 81786 719
Additions Other Than Through Business Combinations Intangible Assets    500 000   
Additions Other Than Through Business Combinations Property Plant Equipment   21566 255   
Amounts Owed To Related Parties  20 00020 000    
Amount Specific Bank Loan    342 767273 109200 685125 385
Average Number Employees During Period 98612131315
Bank Borrowings    273 109200 685161 21973 555
Creditors98 95467 27441 35822 963573 156339 126323 833229 600
Finance Lease Liabilities Present Value Total    53 7977 8578 3264 117
Financial Liabilities  41 35822 963246 25092 500  
Fixed Assets131 74799 50968 30136 556521 824408 244310 472202 570
Increase From Amortisation Charge For Year Intangible Assets   29 66362 164100 000 100 000
Increase From Depreciation Charge For Year Property Plant Equipment   2 29718 60813 580-2 2287 902
Intangible Assets  59 32729 664467 500367 500267 500167 500
Intangible Assets Gross Cost  148 317148 317648 317648 317648 317648 317
Net Current Assets Liabilities65 08380 12382 183117 458140 7616 647110 037134 545
Number Shares Issued Fully Paid    909090 
Other Creditors  7 51419 095150 711154 99979 85820 016
Other Remaining Borrowings  2 338   125 000125 000
Par Value Share     11 
Prepayments       24 948
Property Plant Equipment Gross Cost  55 53455 534121 789121 789121 789121 789
Provisions For Liabilities Balance Sheet Subtotal    9 5883 6087 8488 768
Taxation Social Security Payable  12 13423 40248 475142 88777 95466 274
Total Assets Less Current Liabilities196 830179 632154 206154 014662 585414 891420 509337 115
Total Borrowings  2 338 326 906246 626323 833229 600
Trade Debtors Trade Receivables  73 42558 809126 197106 714112 27696 078
Amount Specific Advance Or Credit Directors     35 250129 679138 766
Amount Specific Advance Or Credit Made In Period Directors      -9 000 
Amount Specific Advance Or Credit Repaid In Period Directors      137 4299 088

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (13 pages)

Company search

Advertisements