Company NamePhoenix Natural Products Limited
DirectorHardip Singh Thind
Company StatusActive
Company Number02678112
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils

Directors

Director NameMr Hardip Singh Thind
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A4 Bridge Road Industrial
Estate Bridge Road
Southall
Middlesex
UB2 4AB
Secretary NameMr Hardip Thind
StatusCurrent
Appointed07 December 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit A4 Bridge Road Industrial
Estate Bridge Road
Southall
Middlesex
UB2 4AB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Jasbir Singh Chana
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Alexandra Road
Hounslow
Middlesex
TW3 4HP
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Surinder Kaur Chana
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address59 Alexandra Road
Hounslow
Middlesex
TW3 4HP
Director NameMr David Terrence Philip Cahill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address84 Lampton Road
Hounslow
TW3 4DJ

Contact

Websitephoenixproducts.co.uk
Email address[email protected]
Telephone0845 2301982
Telephone regionUnknown

Location

Registered AddressUnit A4 Bridge Road Industrial
Estate Bridge Road
Southall
Middlesex
UB2 4AB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Shareholders

50k at £1J.s. Chana
50.00%
Ordinary
50k at £1S.k. Chana
50.00%
Ordinary

Financials

Year2014
Net Worth£210,579
Cash£19,737
Current Liabilities£205,959

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

12 December 2005Delivered on: 17 December 2005
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.
Outstanding
22 September 1999Delivered on: 30 September 1999
Satisfied on: 26 May 2007
Persons entitled: Gmac Commercial Credit Limited

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
18 April 1994Delivered on: 26 April 1994
Satisfied on: 6 May 2006
Persons entitled: Lloyds Bank PLC

Classification: 12
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

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
27 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
16 March 2022Statement of capital following an allotment of shares on 27 May 2021
  • GBP 100,500
(3 pages)
18 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
7 December 2020Cessation of Jasbir Singh Chana as a person with significant control on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Jasbir Singh Chana as a director on 7 December 2020 (1 page)
7 December 2020Cessation of Surinder Chana as a person with significant control on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Surinder Kaur Chana as a secretary on 7 December 2020 (1 page)
7 December 2020Notification of Hardip Thind as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Appointment of Mr Hardip Thind as a director on 7 December 2020 (2 pages)
7 December 2020Appointment of Mr Hardip Thind as a secretary on 7 December 2020 (2 pages)
26 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
17 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
24 July 2019Termination of appointment of David Terrence Philip Cahill as a director on 21 July 2019 (1 page)
25 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
25 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000
(5 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100,000
(6 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100,000
(6 pages)
26 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100,000
(5 pages)
26 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 January 2014Appointment of Mr David Terrence Philip Cahill as a director (2 pages)
15 January 2014Appointment of Mr David Terrence Philip Cahill as a director (2 pages)
22 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 March 2010Director's details changed for Mr Jasbir Singh Chana on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Jasbir Singh Chana on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Jasbir Singh Chana on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 March 2009Return made up to 15/01/09; full list of members (4 pages)
3 March 2009Return made up to 15/01/09; full list of members (4 pages)
27 March 2008Return made up to 15/01/08; full list of members (4 pages)
27 March 2008Return made up to 15/01/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 June 2007Return made up to 15/01/07; full list of members (3 pages)
4 June 2007Return made up to 15/01/07; full list of members (3 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Return made up to 15/01/06; full list of members (7 pages)
6 February 2006Return made up to 15/01/06; full list of members (7 pages)
17 December 2005Particulars of mortgage/charge (9 pages)
17 December 2005Particulars of mortgage/charge (9 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 April 2005Return made up to 15/01/05; full list of members (7 pages)
11 April 2005Return made up to 15/01/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 January 2004Return made up to 15/01/04; full list of members (7 pages)
30 January 2004Return made up to 15/01/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 November 2003Registered office changed on 18/11/03 from: unit 15 witley industrial estate witley gardens southall middlesex UB2 4EZ (1 page)
18 November 2003Registered office changed on 18/11/03 from: unit 15 witley industrial estate witley gardens southall middlesex UB2 4EZ (1 page)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 January 2003Return made up to 15/01/03; full list of members (6 pages)
26 January 2003Return made up to 15/01/03; full list of members (6 pages)
15 April 2002Ad 22/02/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
15 April 2002Ad 22/02/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
15 April 2002Particulars of contract relating to shares (3 pages)
15 April 2002Particulars of contract relating to shares (3 pages)
13 March 2002£ nc 1000/1000000 10/12/01 (1 page)
13 March 2002£ nc 1000/1000000 10/12/01 (1 page)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 January 2002Return made up to 01/01/02; full list of members (6 pages)
18 January 2002Return made up to 01/01/02; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 January 2001Return made up to 01/01/01; full list of members (6 pages)
9 January 2001Return made up to 01/01/01; full list of members (6 pages)
20 July 2000Full accounts made up to 31 May 1999 (9 pages)
20 July 2000Full accounts made up to 31 May 1999 (9 pages)
9 June 2000Return made up to 13/01/00; full list of members (6 pages)
9 June 2000Return made up to 13/01/00; full list of members (6 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 13/01/99; full list of members (6 pages)
8 April 1999Return made up to 13/01/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 January 1998Return made up to 13/01/98; no change of members (4 pages)
15 January 1998Return made up to 13/01/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 September 1997Accounts for a small company made up to 31 May 1996 (7 pages)
15 June 1996Registered office changed on 15/06/96 from: unit 15 witley industrial estate witley gardens southall middlesex TW3 4HP (1 page)
15 June 1996Registered office changed on 15/06/96 from: unit 15 witley industrial estate witley gardens southall middlesex TW3 4HP (1 page)
4 June 1996Return made up to 16/01/96; full list of members (6 pages)
4 June 1996Return made up to 16/01/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)