Company NamePhoenicia Lodge (Management) Co. Limited
DirectorsDinesh Hirani and Amarjeet Singh Bhachu
Company StatusActive
Company Number00943662
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 December 1968(55 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDinesh Hirani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(27 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 40 Greenford Avenue
Southall
Middlesex
UB1 2AD
Director NameMr Amarjeet Singh Bhachu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(45 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenicia House
40 Greenford Avenue
Southall
Middlesex
UB1 2AD
Director NameRonald Gains
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RolePest Control Manager
Correspondence Address40 Greenford Avenue
Flat 1 Phoenicia Lodge
Southall
Middlesex
UB1 2AD
Secretary NameMandeep Singh Bharaj
NationalityBritish
StatusResigned
Appointed20 August 1992(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address40 Greenford Avenue
Flat 3 Phoenicia Lodge
Southall
Middlesex
UB1 2AD
Secretary NameAmeeta Nathwani
NationalityBritish
StatusResigned
Appointed01 April 1996(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2001)
RoleBank Officer
Correspondence AddressFlat 4 Phoenecia Lodge
40 Greenford Avenue
Southall
Middlesex
UB1 2AD
Secretary NameJagmohan Sawhney
NationalityBritish
StatusResigned
Appointed14 May 2001(32 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 October 2014)
RoleCivil Servant
Correspondence AddressPhoenicia Lodge 40 Greenford Avenue
Southall
Middlesex
UB1 2AD

Location

Registered AddressPhoenicia House
40 Greenford Avenue
Southall
Middlesex
UB1 2AD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,597
Cash£2,102
Current Liabilities£805

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
7 February 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
30 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
1 April 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
1 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
20 March 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
1 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2015Annual return made up to 20 August 2015 no member list (3 pages)
16 September 2015Annual return made up to 20 August 2015 no member list (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Appointment of Amarjeet Singh Bhachu as a director on 20 October 2014 (3 pages)
28 October 2014Termination of appointment of Jagmohan Sawhney as a secretary on 21 October 2014 (2 pages)
28 October 2014Termination of appointment of Jagmohan Sawhney as a secretary on 21 October 2014 (2 pages)
28 October 2014Appointment of Amarjeet Singh Bhachu as a director on 20 October 2014 (3 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 September 2014Annual return made up to 20 August 2014 no member list (3 pages)
1 September 2014Annual return made up to 20 August 2014 no member list (3 pages)
21 May 2014Amended accounts made up to 31 December 2012 (6 pages)
21 May 2014Amended accounts made up to 31 December 2012 (6 pages)
6 February 2014Annual return made up to 20 August 2012 (14 pages)
6 February 2014Restoration by order of the court (2 pages)
6 February 2014Annual return made up to 20 August 2011 (14 pages)
6 February 2014Total exemption full accounts made up to 31 December 2011 (6 pages)
6 February 2014Total exemption full accounts made up to 31 December 2011 (6 pages)
6 February 2014Restoration by order of the court (2 pages)
6 February 2014Total exemption full accounts made up to 31 December 2012 (6 pages)
6 February 2014Total exemption full accounts made up to 31 December 2012 (6 pages)
6 February 2014Annual return made up to 20 August 2013 (14 pages)
6 February 2014Annual return made up to 20 August 2012 (14 pages)
6 February 2014Annual return made up to 20 August 2013 (14 pages)
6 February 2014Annual return made up to 20 August 2011 (14 pages)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 September 2010Annual return made up to 20 August 2010 no member list (3 pages)
2 September 2010Annual return made up to 20 August 2010 no member list (3 pages)
2 September 2010Director's details changed for Dinesh Hirani on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Dinesh Hirani on 20 August 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 September 2009Annual return made up to 20/08/09 (2 pages)
5 September 2009Annual return made up to 20/08/09 (2 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 September 2008Annual return made up to 20/08/08 (2 pages)
4 September 2008Annual return made up to 20/08/08 (2 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 September 2007Annual return made up to 20/08/07 (3 pages)
12 September 2007Annual return made up to 20/08/07 (3 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 August 2006Annual return made up to 20/08/06 (3 pages)
30 August 2006Annual return made up to 20/08/06 (3 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 September 2005Annual return made up to 20/08/05 (3 pages)
6 September 2005Annual return made up to 20/08/05 (3 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 October 2004Annual return made up to 20/08/04 (3 pages)
26 October 2004Annual return made up to 20/08/04 (3 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 August 2003Annual return made up to 20/08/03 (3 pages)
26 August 2003Annual return made up to 20/08/03 (3 pages)
18 October 2002Annual return made up to 20/08/02 (3 pages)
18 October 2002Annual return made up to 20/08/02 (3 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 September 2001Annual return made up to 20/08/01 (3 pages)
7 September 2001Annual return made up to 20/08/01 (3 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
25 January 2001Full accounts made up to 31 December 1999 (7 pages)
25 January 2001Full accounts made up to 31 December 1999 (7 pages)
13 October 2000Annual return made up to 20/08/00 (3 pages)
13 October 2000Annual return made up to 20/08/00 (3 pages)
13 January 2000Annual return made up to 20/08/99 (3 pages)
13 January 2000Annual return made up to 20/08/99 (3 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1998Annual return made up to 20/08/98 (4 pages)
27 October 1998Annual return made up to 20/08/98 (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (7 pages)
2 September 1997Annual return made up to 20/08/97 (4 pages)
2 September 1997Annual return made up to 20/08/97 (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
2 August 1996Annual return made up to 20/08/95 (4 pages)
2 August 1996Annual return made up to 20/08/95 (4 pages)
19 March 1996New director appointed (1 page)
19 March 1996Secretary resigned (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (1 page)
19 March 1996New secretary appointed (1 page)
19 March 1996New secretary appointed (1 page)
19 March 1996Secretary resigned (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)