London
EC3V 9AH
Secretary Name | Mr Bharat Bhundia |
---|---|
Status | Current |
Appointed | 18 March 2022(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Amit Bhundia |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Kanji Bhundia |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 40 Lanchester Road London N6 4TA |
Director Name | Dahyalal Bhimji Bhundia |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 19 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House 22/24 Red Lion Court London EC4A 3EB |
Director Name | Mr Prakash Dahylal Bhundia |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 24 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Mr Prakash Dahylal Bhundia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 31 years (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Minesh Dahylal Bhundia |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(17 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 08 June 2022) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Website | phoenixhotel.co.uk |
---|---|
Telephone | 020 72292494 |
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
600k at £1 | Viking World Investments Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,518,634 |
Cash | £677,215 |
Current Liabilities | £826,141 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
15 May 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
20 July 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
21 June 2019 | Resolutions
|
21 June 2019 | Memorandum and Articles of Association (6 pages) |
12 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
26 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a small company made up to 30 June 2017 (19 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (19 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (19 pages) |
6 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 December 2015 | Accounts for a small company made up to 30 June 2015 (11 pages) |
15 December 2015 | Accounts for a small company made up to 30 June 2015 (11 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
18 February 2015 | Accounts for a small company made up to 30 June 2014 (11 pages) |
18 February 2015 | Accounts for a small company made up to 30 June 2014 (11 pages) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 November 2013 | Accounts for a small company made up to 30 June 2013 (11 pages) |
22 November 2013 | Accounts for a small company made up to 30 June 2013 (11 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Accounts for a small company made up to 30 June 2012 (10 pages) |
1 November 2012 | Accounts for a small company made up to 30 June 2012 (10 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (10 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (10 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Dahyalal Bhimji Bhundia on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Dahyalal Bhimji Bhundia on 19 April 2011 (2 pages) |
29 March 2011 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 29 March 2011 (1 page) |
29 September 2010 | Full accounts made up to 30 June 2010 (18 pages) |
29 September 2010 | Full accounts made up to 30 June 2010 (18 pages) |
18 June 2010 | Director's details changed for Prakash Dahylal Bhundia on 20 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Prakash Dahylal Bhundia on 20 March 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Prakash Dahylal Bhundia on 20 March 2010 (1 page) |
17 June 2010 | Secretary's details changed for Prakash Dahylal Bhundia on 20 March 2010 (1 page) |
8 June 2010 | Director's details changed for Minesh Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Bharat Dahyalal Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Minesh Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Prakash Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Prakash Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Dahyalal Bhimji Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Prakash Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Dahyalal Bhimji Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Bharat Dahyalal Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Bharat Dahyalal Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Minesh Bhundia on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Dahyalal Bhimji Bhundia on 1 June 2010 (2 pages) |
6 May 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 6 May 2010 (1 page) |
27 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (16 pages) |
27 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (16 pages) |
8 December 2009 | Total exemption full accounts made up to 30 June 2009 (18 pages) |
8 December 2009 | Total exemption full accounts made up to 30 June 2009 (18 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (7 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (7 pages) |
10 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
10 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
19 July 2007 | Full accounts made up to 30 June 2006 (18 pages) |
19 July 2007 | Full accounts made up to 30 June 2006 (18 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
7 December 2006 | Full accounts made up to 30 June 2005 (17 pages) |
7 December 2006 | Full accounts made up to 30 June 2005 (17 pages) |
5 June 2006 | Return made up to 19/03/06; full list of members (6 pages) |
5 June 2006 | Return made up to 19/03/06; full list of members (6 pages) |
11 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
11 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
27 February 2006 | Full accounts made up to 30 June 2004 (36 pages) |
27 February 2006 | Full accounts made up to 30 June 2004 (36 pages) |
30 March 2005 | Return made up to 19/03/05; change of members (12 pages) |
30 March 2005 | Return made up to 19/03/05; change of members (12 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (19 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (19 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
3 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
26 January 2003 | Full accounts made up to 30 June 2002 (21 pages) |
26 January 2003 | Full accounts made up to 30 June 2002 (21 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
30 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
30 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
24 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
11 December 2001 | Full accounts made up to 30 June 2000 (20 pages) |
11 December 2001 | Full accounts made up to 30 June 2000 (20 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
30 May 2001 | Return made up to 19/03/01; full list of members
|
30 May 2001 | Return made up to 19/03/01; full list of members
|
24 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
24 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
22 June 2000 | Return made up to 19/03/00; full list of members (7 pages) |
22 June 2000 | Return made up to 19/03/00; full list of members (7 pages) |
3 November 1999 | Company name changed phoenix hotel (london) LIMITED(t he)\certificate issued on 04/11/99 (2 pages) |
3 November 1999 | Company name changed phoenix hotel (london) LIMITED(t he)\certificate issued on 04/11/99 (2 pages) |
2 November 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
2 November 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
12 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
21 May 1998 | Return made up to 19/03/98; full list of members (6 pages) |
21 May 1998 | Return made up to 19/03/98; full list of members (6 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
30 December 1997 | Auditor's resignation (1 page) |
30 December 1997 | Auditor's resignation (1 page) |
18 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
4 June 1996 | Return made up to 19/03/96; full list of members (7 pages) |
4 June 1996 | Return made up to 19/03/96; full list of members (7 pages) |
16 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
16 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
1 May 1995 | Return made up to 19/03/95; no change of members (6 pages) |
1 May 1995 | Return made up to 19/03/95; no change of members (6 pages) |
21 March 1987 | Particulars of mortgage/charge (3 pages) |
21 March 1987 | Particulars of mortgage/charge (3 pages) |
2 March 1987 | New secretary appointed (2 pages) |
2 March 1987 | New secretary appointed (2 pages) |
18 October 1984 | New director appointed (1 page) |
18 October 1984 | New director appointed (1 page) |
26 July 1984 | New secretary appointed (1 page) |
26 July 1984 | New secretary appointed (1 page) |
19 July 1984 | New director appointed (1 page) |
19 July 1984 | New director appointed (1 page) |
18 July 1984 | New secretary appointed (1 page) |
18 July 1984 | New secretary appointed (1 page) |
4 April 1984 | Incorporation (16 pages) |
4 April 1984 | Incorporation (16 pages) |