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(4 years, 10 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(4 years, 10 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 | 14 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 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 | 14 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 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 | 14 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | Gale How Pine Road Hook Heath Woking Surrey GU22 0DX |
Secretary Name | Mr Christopher Michael Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Mews London SW7 2PR |
Telephone | 020 73870244 |
---|---|
Telephone region | London |
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 |
50 at £1 | Hillgate Industrial Estates 50.00% Ordinary |
---|---|
25 at £1 | Conrad Neil Phoenix 25.00% Ordinary |
25 at £1 | June Phoenix 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,026,104 |
Cash | £183,696 |
Current Liabilities | £47,336 |
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 | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
11 March 2003 | Delivered on: 19 March 2003 Satisfied on: 13 January 2005 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 leasehold property known as plot 4779 blackhorse road letchworth hertfordshire title number HD305215. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
4 July 2001 | Delivered on: 14 July 2001 Satisfied on: 26 July 2005 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 under this deed. Particulars: F/Hold land known as 32 fitzroy sq,london W1T 6EX; ln 211710; first fixed charge over all goodwill of business and benefit of all licences,consents and agreements thereon and all uncalled capital; fixed equitable charge over all estates or interests in any land. See the mortgage charge document for full details. Fully Satisfied |
8 July 1998 | Delivered on: 14 July 1998 Satisfied on: 26 July 2005 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: First fixed charged the goodwill of the business benefit of licences consents shareholding fixed equitable charge all estates or interests in any land rights to receive all payments 32 fitzroy square london t/n LN211710. See the mortgage charge document for full details. Fully Satisfied |
4 October 1989 | Delivered on: 13 October 1989 Satisfied on: 10 July 1998 Persons entitled: Barclays 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 |
22 April 1996 | Delivered on: 25 April 1996 Persons entitled: West Bromwich Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 143-161 wamdsworth road london SW8 2LZ t/n SGL38615 and all the goodwill of the business the full benefit of any shareholding. See the mortgage charge document for full details. Outstanding |
22 April 1996 | Delivered on: 25 April 1996 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all undertaking property and assets of the company present and future. See the mortgage charge document for full details. Outstanding |
22 April 1996 | Delivered on: 25 April 1996 Persons entitled: West Bromwich Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property on the east side of wandsworth road nine elms london SW8 2LZ t/n LN164381 and all the goodwill of the business the full benefit of any shareholding. See the mortgage charge document for full details. Outstanding |
7 November 1990 | Delivered on: 15 November 1990 Persons entitled: 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: The land on the east side of wandsworth road, nine elms lambeth title no:- ln 164381. Outstanding |
29 March 1990 | Delivered on: 6 April 1990 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143/161 wandsworth rd, vauxhall, lambeth, london. Title no sgl 438615. Outstanding |
24 August 2023 | Confirmation statement made on 14 August 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) |
26 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
19 August 2021 | Cessation of Conrad Neil Phoenix as a person with significant control on 19 August 2021 (1 page) |
19 August 2021 | Notification of Hillgate Industrial Estates Limited as a person with significant control on 19 August 2021 (2 pages) |
19 August 2021 | Cessation of Conrad Neil Phoenix as a person with significant control on 19 August 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
5 September 2018 | Resolutions
|
30 August 2018 | Change of share class name or designation (2 pages) |
30 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
4 October 2017 | Satisfaction of charge 3 in full (4 pages) |
4 October 2017 | Satisfaction of charge 4 in full (4 pages) |
4 October 2017 | Satisfaction of charge 5 in full (4 pages) |
4 October 2017 | Satisfaction of charge 6 in full (4 pages) |
4 October 2017 | Satisfaction of charge 2 in full (4 pages) |
4 October 2017 | Satisfaction of charge 5 in full (4 pages) |
4 October 2017 | Satisfaction of charge 4 in full (4 pages) |
4 October 2017 | Satisfaction of charge 3 in full (4 pages) |
4 October 2017 | Satisfaction of charge 6 in full (4 pages) |
4 October 2017 | Satisfaction of charge 2 in full (4 pages) |
21 August 2017 | Notification of Conrad Neil Phoenix as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Conrad Neil Phoenix as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
11 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
21 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
7 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 14 August 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) |
3 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
10 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 14/08/04; 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) |
8 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
16 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
16 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
14 July 2001 | Particulars of mortgage/charge (7 pages) |
14 July 2001 | Particulars of mortgage/charge (7 pages) |
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) |
8 September 2000 | Return made up to 14/08/00; full list of members
|
8 September 2000 | Return made up to 14/08/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 August 1999 | Return made up to 14/08/99; no change of members (6 pages) |
17 August 1999 | Return made up to 14/08/99; no change of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
3 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
14 July 1998 | Particulars of mortgage/charge (7 pages) |
14 July 1998 | Particulars of mortgage/charge (7 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 September 1997 | Return made up to 14/08/97; no change of members (6 pages) |
9 September 1997 | Return made up to 14/08/97; no change of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 August 1996 | Return made up to 14/08/96; no change of members (6 pages) |
29 August 1996 | Return made up to 14/08/96; no change of members (6 pages) |
25 April 1996 | Particulars of mortgage/charge (7 pages) |
25 April 1996 | Particulars of mortgage/charge (7 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Particulars of mortgage/charge (7 pages) |
25 April 1996 | Particulars of mortgage/charge (7 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
8 August 1995 | Return made up to 14/08/95; full list of members (10 pages) |
8 August 1995 | Return made up to 14/08/95; full list of members (10 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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |