Company NamePhoenix Hotels Limited
DirectorsBharat Bhundia and Amit Bhundia
Company StatusActive
Company Number01805904
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years ago)
Previous NamesTrentonmain Limited and Phoenix Hotel (London) Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Bharat Bhundia
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(6 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Bharat Bhundia
StatusCurrent
Appointed18 March 2022(37 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameAmit Bhundia
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameKanji Bhundia
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address40 Lanchester Road
London
N6 4TA
Director NameDahyalal Bhimji Bhundia
Date of BirthJuly 1933 (Born 90 years ago)
NationalityKenyan
StatusResigned
Appointed19 March 1991(6 years, 11 months after company formation)
Appointment Duration30 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Director NameMr Prakash Dahylal Bhundia
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(6 years, 11 months after company formation)
Appointment Duration31 years, 2 months (resigned 24 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Prakash Dahylal Bhundia
NationalityBritish
StatusResigned
Appointed19 March 1991(6 years, 11 months after company formation)
Appointment Duration31 years (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Minesh Dahylal Bhundia
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(17 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 08 June 2022)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH

Contact

Websitephoenixhotel.co.uk
Telephone020 72292494
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

600k at £1Viking World Investments Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£39,518,634
Cash£677,215
Current Liabilities£826,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

15 May 1987Delivered on: 26 May 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of the phoenix hotel (london) limited.
Outstanding
31 March 1987Delivered on: 6 April 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: John howard hotel, 4 queens gate, kensington. London SW7 5EH including trade fixtures & fittings and the goodwill of the business.
Outstanding
31 March 1987Delivered on: 6 April 1987
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The phoenix hotel 1-8 kensington gardens square, queensway london W2 4BH. Including trade fixtures & fittings and the goodwill of the business.
Outstanding
14 March 1987Delivered on: 21 March 1987
Persons entitled: The Governor and Company of the Bank of Scotland.

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 July 1984Delivered on: 30 July 1984
Satisfied on: 20 January 2004
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/8 kensington garden square london W3.
Fully Satisfied
27 July 1984Delivered on: 30 July 1984
Satisfied on: 20 January 2004
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all l/h & f/h properties with all buildings & fixed plant and machinery, goodwill & uncalled capital, bookdebts floating charge and all other undertaking & assets both present & future and all fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
20 July 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
21 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 June 2019Memorandum and Articles of Association (6 pages)
12 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
26 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
16 January 2018Accounts for a small company made up to 30 June 2017 (19 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (19 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (19 pages)
6 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 600,000
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 600,000
(5 pages)
15 December 2015Accounts for a small company made up to 30 June 2015 (11 pages)
15 December 2015Accounts for a small company made up to 30 June 2015 (11 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 600,000
(5 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 600,000
(5 pages)
18 February 2015Accounts for a small company made up to 30 June 2014 (11 pages)
18 February 2015Accounts for a small company made up to 30 June 2014 (11 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 600,000
(5 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 600,000
(5 pages)
22 November 2013Accounts for a small company made up to 30 June 2013 (11 pages)
22 November 2013Accounts for a small company made up to 30 June 2013 (11 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
1 November 2012Accounts for a small company made up to 30 June 2012 (10 pages)
1 November 2012Accounts for a small company made up to 30 June 2012 (10 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (10 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (10 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Dahyalal Bhimji Bhundia on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Dahyalal Bhimji Bhundia on 19 April 2011 (2 pages)
29 March 2011Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 29 March 2011 (1 page)
29 September 2010Full accounts made up to 30 June 2010 (18 pages)
29 September 2010Full accounts made up to 30 June 2010 (18 pages)
18 June 2010Director's details changed for Prakash Dahylal Bhundia on 20 March 2010 (2 pages)
18 June 2010Director's details changed for Prakash Dahylal Bhundia on 20 March 2010 (2 pages)
17 June 2010Secretary's details changed for Prakash Dahylal Bhundia on 20 March 2010 (1 page)
17 June 2010Secretary's details changed for Prakash Dahylal Bhundia on 20 March 2010 (1 page)
8 June 2010Director's details changed for Minesh Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Bharat Dahyalal Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Minesh Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Prakash Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Prakash Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Dahyalal Bhimji Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Prakash Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Dahyalal Bhimji Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Bharat Dahyalal Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Bharat Dahyalal Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Minesh Bhundia on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Dahyalal Bhimji Bhundia on 1 June 2010 (2 pages)
6 May 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 6 May 2010 (1 page)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (16 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (16 pages)
8 December 2009Total exemption full accounts made up to 30 June 2009 (18 pages)
8 December 2009Total exemption full accounts made up to 30 June 2009 (18 pages)
9 April 2009Return made up to 19/03/09; full list of members (7 pages)
9 April 2009Return made up to 19/03/09; full list of members (7 pages)
10 March 2009Full accounts made up to 30 June 2008 (17 pages)
10 March 2009Full accounts made up to 30 June 2008 (17 pages)
11 February 2009Registered office changed on 11/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
11 February 2009Registered office changed on 11/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
2 May 2008Full accounts made up to 30 June 2007 (18 pages)
2 May 2008Full accounts made up to 30 June 2007 (18 pages)
15 April 2008Return made up to 19/03/08; full list of members (4 pages)
15 April 2008Return made up to 19/03/08; full list of members (4 pages)
19 July 2007Full accounts made up to 30 June 2006 (18 pages)
19 July 2007Full accounts made up to 30 June 2006 (18 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Return made up to 19/03/07; full list of members (6 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Return made up to 19/03/07; full list of members (6 pages)
7 December 2006Full accounts made up to 30 June 2005 (17 pages)
7 December 2006Full accounts made up to 30 June 2005 (17 pages)
5 June 2006Return made up to 19/03/06; full list of members (6 pages)
5 June 2006Return made up to 19/03/06; full list of members (6 pages)
11 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
11 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
27 February 2006Full accounts made up to 30 June 2004 (36 pages)
27 February 2006Full accounts made up to 30 June 2004 (36 pages)
30 March 2005Return made up to 19/03/05; change of members (12 pages)
30 March 2005Return made up to 19/03/05; change of members (12 pages)
31 March 2004Return made up to 19/03/04; full list of members (6 pages)
31 March 2004Return made up to 19/03/04; full list of members (6 pages)
29 March 2004Full accounts made up to 30 June 2003 (19 pages)
29 March 2004Full accounts made up to 30 June 2003 (19 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Return made up to 19/03/03; full list of members (6 pages)
3 May 2003Return made up to 19/03/03; full list of members (6 pages)
26 January 2003Full accounts made up to 30 June 2002 (21 pages)
26 January 2003Full accounts made up to 30 June 2002 (21 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
30 May 2002Full accounts made up to 30 June 2001 (20 pages)
30 May 2002Full accounts made up to 30 June 2001 (20 pages)
24 April 2002Return made up to 19/03/02; full list of members (6 pages)
24 April 2002Return made up to 19/03/02; full list of members (6 pages)
11 December 2001Full accounts made up to 30 June 2000 (20 pages)
11 December 2001Full accounts made up to 30 June 2000 (20 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
30 May 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
24 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
22 June 2000Return made up to 19/03/00; full list of members (7 pages)
22 June 2000Return made up to 19/03/00; full list of members (7 pages)
3 November 1999Company name changed phoenix hotel (london) LIMITED(t he)\certificate issued on 04/11/99 (2 pages)
3 November 1999Company name changed phoenix hotel (london) LIMITED(t he)\certificate issued on 04/11/99 (2 pages)
2 November 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 November 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
12 May 1999Full accounts made up to 31 December 1998 (20 pages)
12 May 1999Full accounts made up to 31 December 1998 (20 pages)
8 April 1999Return made up to 19/03/99; full list of members (6 pages)
8 April 1999Return made up to 19/03/99; full list of members (6 pages)
30 May 1998Full accounts made up to 31 December 1997 (21 pages)
30 May 1998Full accounts made up to 31 December 1997 (21 pages)
21 May 1998Return made up to 19/03/98; full list of members (6 pages)
21 May 1998Return made up to 19/03/98; full list of members (6 pages)
15 January 1998Registered office changed on 15/01/98 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
15 January 1998Registered office changed on 15/01/98 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
30 December 1997Auditor's resignation (1 page)
30 December 1997Auditor's resignation (1 page)
18 June 1997Full accounts made up to 31 December 1996 (19 pages)
18 June 1997Full accounts made up to 31 December 1996 (19 pages)
15 April 1997Return made up to 19/03/97; full list of members (6 pages)
15 April 1997Return made up to 19/03/97; full list of members (6 pages)
27 September 1996Full accounts made up to 31 December 1995 (19 pages)
27 September 1996Full accounts made up to 31 December 1995 (19 pages)
4 June 1996Return made up to 19/03/96; full list of members (7 pages)
4 June 1996Return made up to 19/03/96; full list of members (7 pages)
16 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
16 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
1 May 1995Return made up to 19/03/95; no change of members (6 pages)
1 May 1995Return made up to 19/03/95; no change of members (6 pages)
21 March 1987Particulars of mortgage/charge (3 pages)
21 March 1987Particulars of mortgage/charge (3 pages)
2 March 1987New secretary appointed (2 pages)
2 March 1987New secretary appointed (2 pages)
18 October 1984New director appointed (1 page)
18 October 1984New director appointed (1 page)
26 July 1984New secretary appointed (1 page)
26 July 1984New secretary appointed (1 page)
19 July 1984New director appointed (1 page)
19 July 1984New director appointed (1 page)
18 July 1984New secretary appointed (1 page)
18 July 1984New secretary appointed (1 page)
4 April 1984Incorporation (16 pages)
4 April 1984Incorporation (16 pages)