London
EC2A 4LU
Director Name | Mr Thomas Joseph Bailey Jnr |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr Thomas Joseph Bailey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 1992(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 09 November 2011) |
Role | Building Contractors |
Correspondence Address | No.7 Barack Road Mitchelstown Co. Cork Ireland |
Secretary Name | Maureen Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 26 June 2017) |
Role | Company Director |
Correspondence Address | 82 Oxgate Gardens London NW2 6EB |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Phoenix Formwork (Contractors) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,578 |
Cash | £26,200 |
Current Liabilities | £52,861 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
30 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
19 October 2022 | Resolutions
|
19 October 2022 | Memorandum and Articles of Association (32 pages) |
18 October 2022 | Statement of company's objects (2 pages) |
30 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
17 May 2021 | Director's details changed for Mr Michael Joseph Weldon on 13 May 2021 (2 pages) |
17 May 2021 | Director's details changed for Michael Joseph Weldon on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed (1 page) |
21 April 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
27 May 2020 | Change of details for Phoenix Formwork (Contractors) Limited as a person with significant control on 18 October 2019 (2 pages) |
17 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
17 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 17 October 2019 (1 page) |
2 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
26 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
5 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
2 August 2017 | Director's details changed for Mr Thomas Joseph Bailey on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Thomas Joseph Bailey on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Maureen Weldon as a secretary on 26 June 2017 (1 page) |
1 August 2017 | Director's details changed for Michael Joseph Weldon on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Michael Joseph Weldon on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Maureen Weldon as a secretary on 26 June 2017 (1 page) |
19 July 2017 | Notification of Phoenix Formwork (Contractors) Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Cessation of Phoenix Formwork (Contractors) Limited as a person with significant control on 7 April 2016 (1 page) |
19 July 2017 | Cessation of Phoenix Formwork (Contractors) Limited as a person with significant control on 7 April 2016 (1 page) |
19 July 2017 | Cessation of Phoenix Formwork (Contractors) Limited as a person with significant control on 7 April 2016 (1 page) |
19 July 2017 | Cessation of Phoenix Formwork (Contractors) Limited as a person with significant control on 7 April 2016 (1 page) |
19 July 2017 | Notification of Phoenix Formwork (Contractors) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Phoenix Formwork (Contractors) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Phoenix Formwork (Contractors) Limited as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Termination of appointment of Thomas Bailey as a director (1 page) |
7 August 2012 | Appointment of Mr Thomas Joseph Bailey as a director (2 pages) |
7 August 2012 | Appointment of Mr Thomas Joseph Bailey as a director (2 pages) |
7 August 2012 | Termination of appointment of Thomas Bailey as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 21 August 2010
|
23 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 21 August 2010
|
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 December 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HR on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HR on 29 November 2009 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 August 2008 | Director's change of particulars / thomas bailey / 21/08/2008 (2 pages) |
28 August 2008 | Director's change of particulars / michael weldon / 21/08/2008 (1 page) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / thomas bailey / 21/08/2008 (2 pages) |
28 August 2008 | Director's change of particulars / michael weldon / 21/08/2008 (1 page) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 November 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 November 2007 | Return made up to 22/08/07; full list of members (2 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 October 2005 | Return made up to 22/08/05; full list of members (2 pages) |
14 October 2005 | Return made up to 22/08/05; full list of members (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 September 2002 | Return made up to 22/08/02; full list of members (5 pages) |
17 September 2002 | Return made up to 22/08/02; full list of members (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 September 2001 | Return made up to 22/08/01; full list of members (5 pages) |
4 September 2001 | Return made up to 22/08/01; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 24 grays inn road london WC1X 8HP (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 24 grays inn road london WC1X 8HP (1 page) |
22 September 2000 | Return made up to 22/08/00; full list of members
|
22 September 2000 | Return made up to 22/08/00; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
10 November 1998 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
10 November 1998 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
18 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
19 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
19 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
15 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
15 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
4 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
28 September 1995 | Return made up to 22/08/95; full list of members (12 pages) |
28 September 1995 | Return made up to 22/08/95; full list of members (12 pages) |