Letchworth
Hertfordshire
SG6 3LW
Director Name | Mrs June Patricia Phoenix |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1994(22 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Secretary Name | Mrs June Patricia Phoenix |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1994(22 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Director Name | Derek William Adams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 271 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr Anthony Nicholas John Sullivan |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 10 Dukes Orchard Bexley Kent DA5 2DU |
Secretary Name | Mr Raymond Arthur Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | Gale How Pine Road Hook Heath Woking Surrey GU22 0DX |
Registered Address | 24 Fitzroy Square London W1T 6EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Mr Conrad Neil Phoenix 50.00% Ordinary |
---|---|
100k at £1 | Mrs June Patricia Phoenix 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,435,153 |
Cash | £103,341 |
Current Liabilities | £45,864 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
19 September 1988 | Delivered on: 10 October 1988 Satisfied on: 27 November 1997 Persons entitled: Barclays Bank PLC Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/16A st. Pancras way l/b of camden t/no ngl 215336 & all buildings fixtures & fixed plant & machinery. Fully Satisfied |
---|---|
19 October 1987 | Delivered on: 30 October 1987 Satisfied on: 27 November 1997 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from conrad phoenix properties limited to the chargee on any account whatsoever. Particulars: (A) 16/16A st. Pancras way l/b of camden, NW1 t/no. Ngl 215336 (b) northbridge road, berkhamsted, hertfordshire t/no. Hd 50018 (c) kingston road, leatherhead surrey t/n sy 358582. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1984 | Delivered on: 24 December 1984 Satisfied on: 27 June 2005 Persons entitled: Crusander Insurance PLC Classification: Legal charge Secured details: £420,000 & all monies due or to become due from the company to the chargee under the terms fo the charge. Particulars: F/Hold premises comprised in an industrial estate, northbridge road, off billet lane berkhamsted in the decorum district of hertfordshire. Title no. Hd 50018. Fully Satisfied |
23 August 1982 | Delivered on: 2 August 1982 Satisfied on: 12 March 1987 Persons entitled: Barclays Merchant Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. With all buildings fixtures fixed plant & machinery. Fully Satisfied |
13 August 1981 | Delivered on: 14 August 1981 Satisfied on: 19 November 2003 Persons entitled: Royal Insurance Company Limited Classification: Legal mortgage Secured details: £100,000. Particulars: F/H 16 & 16A st pancras way london nw 1, t/n-ngl 215336. Fully Satisfied |
1 June 1978 | Delivered on: 2 June 1978 Satisfied on: 27 November 1997 Persons entitled: Clydes Dale Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 February 1997 | Delivered on: 6 February 1997 Satisfied on: 19 November 2003 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 16/16A st pancras way, london t/no: NGL215336. See the mortgage charge document for full details. Fully Satisfied |
23 June 1992 | Delivered on: 26 June 1992 Satisfied on: 19 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and building k/a 16 st. Pancras way london NW1 t/no.NGL215336. Fully Satisfied |
23 June 1992 | Delivered on: 26 June 1992 Satisfied on: 27 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a land at northbridge road berkhamsted herts t/no.HD50018. Fully Satisfied |
13 April 1992 | Delivered on: 27 April 1992 Satisfied on: 27 November 1997 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
19 September 1988 | Delivered on: 10 October 1988 Satisfied on: 27 June 2005 Persons entitled: Barclays Bank PLC Barclays De Zoete Wedd Limited Baclays De Zoete Wedd Limited Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at billett lane northbridge road, berkhamsted hertfordshire t/no hd 50018 & all buildings fixtures fixed plant & machinery. Fully Satisfied |
27 April 1979 | Delivered on: 1 May 1979 Persons entitled: Royal Liver Trustees Limited Classification: Further charge Secured details: £24,000 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 23.3.76. Particulars: Land at kingston road, leatherhead, surrey together with buildings erected thereon. Title no: sy 358582. Outstanding |
24 May 1978 | Delivered on: 26 May 1978 Persons entitled: Royal Liver Trustees Limited Classification: Deed of variation Secured details: £47,000. Particulars: Land comprised in a legal charge dated 23/3/76. Outstanding |
13 February 2017 | Delivered on: 17 February 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Units a b & c northbrodge road berkhamstead hertfordshire t/no HD50018. Outstanding |
19 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 16/26A st pancras way, london t/no NGL215336 and all buildings, structures, fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the company to and in any proceeeds of any present or future insurances of the property. The present and future goodwill attaching to the property. See the mortgage charge document for full details. Outstanding |
5 February 1997 | Delivered on: 6 February 1997 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Outstanding |
5 February 1997 | Delivered on: 6 February 1997 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a units a, b and c northbridge road, berkhamsted t/no: HD50018. See the mortgage charge document for full details. Outstanding |
23 June 1992 | Delivered on: 8 July 1992 Persons entitled: Barclays De Zoete Wedd Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys in any currency standing to the credit of the account with the bank designated B.Z.W. re hillgate industrial estates limited special designated deposit (see form 395 for full details). Outstanding |
23 March 1976 | Delivered on: 8 April 1976 Persons entitled: Royal Liver Trustees Limited. Classification: Legal charge Secured details: £140,000. Particulars: Buildings and land kingston rd, leatherhead, surrey. Outstanding |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
7 March 2024 | Confirmation statement made on 7 March 2024 with updates (4 pages) |
7 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
6 June 2023 | Termination of appointment of June Patricia Phoenix as a secretary on 17 March 2023 (2 pages) |
6 June 2023 | Termination of appointment of June Patricia Phoenix as a director on 17 March 2023 (1 page) |
30 May 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
16 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
6 December 2022 | Satisfaction of charge 010443240019 in full (1 page) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
13 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
3 August 2020 | Resolutions
|
3 August 2020 | Change of share class name or designation (2 pages) |
3 August 2020 | Memorandum and Articles of Association (25 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
31 July 2017 | Change of details for Mr Conrad Neil Phoenix as a person with significant control on 22 June 2017 (2 pages) |
31 July 2017 | Change of details for Mr Conrad Neil Phoenix as a person with significant control on 22 June 2017 (2 pages) |
17 February 2017 | Registration of charge 010443240019, created on 13 February 2017 (9 pages) |
17 February 2017 | Registration of charge 010443240019, created on 13 February 2017 (9 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 January 2017 | Satisfaction of charge 2 in full (4 pages) |
31 January 2017 | Satisfaction of charge 16 in full (4 pages) |
31 January 2017 | Satisfaction of charge 14 in full (4 pages) |
31 January 2017 | Satisfaction of charge 16 in full (4 pages) |
31 January 2017 | Satisfaction of charge 2 in full (4 pages) |
31 January 2017 | Satisfaction of charge 1 in full (4 pages) |
31 January 2017 | Satisfaction of charge 17 in full (4 pages) |
31 January 2017 | Satisfaction of charge 1 in full (4 pages) |
31 January 2017 | Satisfaction of charge 4 in full (4 pages) |
31 January 2017 | Satisfaction of charge 18 in full (4 pages) |
31 January 2017 | Satisfaction of charge 4 in full (4 pages) |
31 January 2017 | Satisfaction of charge 17 in full (4 pages) |
31 January 2017 | Satisfaction of charge 14 in full (4 pages) |
31 January 2017 | Satisfaction of charge 18 in full (4 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
12 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
11 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
11 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
10 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
27 December 2000 | Return made up to 05/12/00; full list of members
|
27 December 2000 | Return made up to 05/12/00; full list of members
|
24 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 July 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
2 July 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 November 1998 | Return made up to 05/12/98; no change of members (6 pages) |
30 November 1998 | Return made up to 05/12/98; no change of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 December 1997 | Return made up to 05/12/97; full list of members (16 pages) |
30 December 1997 | Return made up to 05/12/97; full list of members (16 pages) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Particulars of mortgage/charge (7 pages) |
6 February 1997 | Particulars of mortgage/charge (7 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (7 pages) |
6 February 1997 | Particulars of mortgage/charge (7 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
21 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
26 November 1996 | Return made up to 05/12/96; no change of members (6 pages) |
26 November 1996 | Return made up to 05/12/96; no change of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
22 November 1995 | Return made up to 05/12/95; no change of members (8 pages) |
22 November 1995 | Return made up to 05/12/95; no change of members (8 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 20-22 bedford row london WC1R 4ER (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 20-22 bedford row london WC1R 4ER (1 page) |
27 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
14 June 1984 | Accounts made up to 31 May 1982 (8 pages) |
29 February 1972 | Incorporation (14 pages) |
29 February 1972 | Incorporation (14 pages) |