Worsley Bridge Road
London
SE26 5BN
Director Name | Ms Valerie Baxter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(24 years after company formation) |
Appointment Duration | 1 year (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 17 Howes Mead North Weald Epping Essex |
Director Name | Mr Graham Harmston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(24 years after company formation) |
Appointment Duration | 18 years (resigned 01 May 2009) |
Role | Engineer |
Correspondence Address | 26 Woodstock Road Strood Rochester Kent ME2 2DN |
Director Name | Mr Anthony Peter Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 1993) |
Role | Engineer |
Correspondence Address | 8 Brentlands Drive Dartford Kent DA1 1RH |
Secretary Name | Mr Graham Harmston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(25 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 26 Woodstock Road Strood Rochester Kent ME2 2DN |
Secretary Name | Anita Harmston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(26 years after company formation) |
Appointment Duration | 16 years (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 26 Woodstock Road Strood Rochester Kent ME2 2DN |
Director Name | Ms Carol Briley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(42 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 June 2021) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 5 Carroll Gardens Larkfield Maidstone Kent ME20 5NQ |
Secretary Name | Ms Carol Briley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(42 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 June 2021) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 5 Carroll Gardens Larkfield Maidstone Kent ME20 5NQ |
Website | newphoenixengineering.co.uk |
---|
Registered Address | A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Carol Briley & Stephen Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,891 |
Current Liabilities | £17,715 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 July 2001 | Delivered on: 20 July 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 September 1995 | Delivered on: 3 October 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
17 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 August 2017 | Change of details for Ms Carol Briley as a person with significant control on 24 July 2017 (2 pages) |
15 August 2017 | Change of details for Ms Carol Briley as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Stephen Joseph Fox as a person with significant control on 17 July 2017 (2 pages) |
24 July 2017 | Change of details for Ms Carol Briley as a person with significant control on 17 July 2017 (2 pages) |
24 July 2017 | Change of details for Ms Carol Briley as a person with significant control on 17 July 2017 (2 pages) |
24 July 2017 | Notification of Stephen Joseph Fox as a person with significant control on 17 July 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Company name changed new phoenix engineering LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Company name changed new phoenix engineering LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Change of name notice (2 pages) |
9 February 2016 | Registered office address changed from Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW to Highfield House Whitehorse Road Holly Hill, Meopham Gravesend Kent DA13 0UF on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW to Highfield House Whitehorse Road Holly Hill, Meopham Gravesend Kent DA13 0UF on 9 February 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 April 2015 | Registered office address changed from Unit 3 Maybrey Building Worsley Bridge Road Sydenham London SE26 5AZ to Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from Unit 3 Maybrey Building Worsley Bridge Road Sydenham London SE26 5AZ to Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW England to Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW England to Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW on 20 April 2015 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr Stephen Fox on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Stephen Fox on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Stephen Fox on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Ms Carol Briley on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Ms Carol Briley on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Ms Carol Briley on 1 January 2010 (2 pages) |
8 April 2010 | Registered office address changed from Unit 6a Nuralite Industrial Est Canal Road Higham Rochester Kent on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Unit 6a Nuralite Industrial Est Canal Road Higham Rochester Kent on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Unit 6a Nuralite Industrial Est Canal Road Higham Rochester Kent on 8 April 2010 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 September 2009 | Director appointed mr stephen fox (1 page) |
10 September 2009 | Director appointed ms carol briley (1 page) |
10 September 2009 | Secretary appointed ms carol briley (1 page) |
10 September 2009 | Secretary appointed ms carol briley (1 page) |
10 September 2009 | Director appointed ms carol briley (1 page) |
10 September 2009 | Director appointed mr stephen fox (1 page) |
2 July 2009 | Return made up to 12/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 12/04/09; full list of members (3 pages) |
12 May 2009 | Appointment terminated director graham harmston (1 page) |
12 May 2009 | Appointment terminated director graham harmston (1 page) |
12 May 2009 | Appointment terminated secretary anita harmston (1 page) |
12 May 2009 | Appointment terminated secretary anita harmston (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
21 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 July 2003 | Return made up to 12/04/03; full list of members (6 pages) |
11 July 2003 | Return made up to 12/04/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
14 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
13 May 1998 | Return made up to 12/04/98; no change of members
|
13 May 1998 | Return made up to 12/04/98; no change of members
|
27 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
27 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
10 July 1997 | Return made up to 12/04/97; full list of members (6 pages) |
10 July 1997 | Return made up to 12/04/97; full list of members (6 pages) |
11 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
11 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
10 June 1996 | Return made up to 12/04/96; no change of members
|
10 June 1996 | Return made up to 12/04/96; no change of members
|
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
24 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
1 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |