Company NameCPA Management Services
DirectorsConrad Neil Phoenix and June Patricia Phoenix
Company StatusActive
Company Number01151731
CategoryPrivate Unlimited Company
Incorporation Date17 December 1973(50 years, 5 months ago)
Previous NameConrad Phoenix Associates

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMrs June Patricia Phoenix
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Secretary NameMrs June Patricia Phoenix
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW

Contact

Telephone020 73870244
Telephone regionLondon

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Mr Conrad Neil Phoenix
60.00%
Ordinary
4 at £1Mrs June Patricia Phoenix
40.00%
Ordinary

Financials

Year2014
Net Worth£14,155
Cash£47,404
Current Liabilities£69,727

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

10 June 2005Delivered on: 14 June 2005
Satisfied on: 4 February 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 fitzroy square & 6 fitzroy mews london.
Fully Satisfied
27 January 1993Delivered on: 3 February 1993
Satisfied on: 7 March 2015
Persons entitled: Clydesdale 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.
Fully Satisfied
8 March 1991Delivered on: 14 March 1991
Satisfied on: 4 February 2015
Persons entitled: Sun Life Assurance Company of Canada

Classification: Further charge
Secured details: £470 000 and all other monies due or to become due from the company to the chargee.
Particulars: Property k/as 2A fitzroy square and 6 fitzroy mews, london, and floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 August 1986Delivered on: 8 August 1986
Satisfied on: 4 February 2015
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £300,000 and all other moneys due or to become due from the company to the chargee.
Particulars: L/H property k/a 24 fitzroy square and 6 fitzroy mews camden title no:- ngl 529200.
Fully Satisfied
1 May 1985Delivered on: 7 May 1985
Persons entitled: Hillgate Industrial Estates Limited.

Classification: Legal charge
Secured details: £225,000 and all monies due or to become due from the company to the chargee.
Particulars: L/H 24 fitzroy square and 6 fitzroy mews london W1. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 May 1985Delivered on: 1 May 1985
Persons entitled: Clydesdale 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: L/H property k/a 24 fitzroy square and 6 fitzroy mews london W1P 5HJ.
Fully Satisfied

Filing History

6 June 2023Termination of appointment of June Patricia Phoenix as a director on 17 March 2023 (1 page)
6 June 2023Termination of appointment of June Patricia Phoenix as a secretary on 17 March 2023 (2 pages)
16 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
13 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 July 2017Change of details for Mr Conrad Neil Phoenix as a person with significant control on 22 June 2017 (2 pages)
31 July 2017Change of details for Mr Conrad Neil Phoenix as a person with significant control on 22 June 2017 (2 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(6 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(6 pages)
7 March 2015Satisfaction of charge 5 in full (4 pages)
7 March 2015Satisfaction of charge 5 in full (4 pages)
4 February 2015Satisfaction of charge 4 in full (4 pages)
4 February 2015Satisfaction of charge 4 in full (4 pages)
4 February 2015Satisfaction of charge 3 in full (4 pages)
4 February 2015Satisfaction of charge 3 in full (4 pages)
4 February 2015Satisfaction of charge 6 in full (4 pages)
4 February 2015Satisfaction of charge 6 in full (4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(6 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(6 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(6 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2005Return made up to 05/12/05; full list of members (7 pages)
14 December 2005Return made up to 05/12/05; full list of members (7 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 05/12/04; full list of members (7 pages)
21 December 2004Return made up to 05/12/04; full list of members (7 pages)
17 December 2003Return made up to 05/12/03; full list of members (7 pages)
17 December 2003Return made up to 05/12/03; full list of members (7 pages)
23 December 2002Return made up to 05/12/02; full list of members (7 pages)
23 December 2002Return made up to 05/12/02; full list of members (7 pages)
18 December 2001Return made up to 05/12/01; full list of members (6 pages)
18 December 2001Return made up to 05/12/01; full list of members (6 pages)
27 December 2000Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
16 December 1999Return made up to 05/12/99; full list of members (6 pages)
16 December 1999Return made up to 05/12/99; full list of members (6 pages)
2 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
2 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
1 December 1998Return made up to 05/12/98; no change of members (6 pages)
1 December 1998Return made up to 05/12/98; no change of members (6 pages)
19 December 1997Return made up to 05/12/97; full list of members (8 pages)
19 December 1997Return made up to 05/12/97; full list of members (8 pages)
26 November 1996Return made up to 05/12/96; no change of members (6 pages)
26 November 1996Return made up to 05/12/96; no change of members (6 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 November 1995Return made up to 05/12/95; no change of members (8 pages)
22 November 1995Return made up to 05/12/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1973Incorporation (11 pages)
17 December 1973Incorporation (11 pages)