Estate Bridge Road
Southall
Middlesex
UB2 4AB
Secretary Name | Mr Hardip Thind |
---|---|
Status | Current |
Appointed | 07 December 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Unit A4 Bridge Road Industrial Estate Bridge Road Southall Middlesex UB2 4AB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Jasbir Singh Chana |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alexandra Road Hounslow Middlesex TW3 4HP |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Surinder Kaur Chana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Alexandra Road Hounslow Middlesex TW3 4HP |
Director Name | Mr David Terrence Philip Cahill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(22 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 84 Lampton Road Hounslow TW3 4DJ |
Website | phoenixproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2301982 |
Telephone region | Unknown |
Registered Address | Unit A4 Bridge Road Industrial Estate Bridge Road Southall Middlesex UB2 4AB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
50k at £1 | J.s. Chana 50.00% Ordinary |
---|---|
50k at £1 | S.k. Chana 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,579 |
Cash | £19,737 |
Current Liabilities | £205,959 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
12 December 2005 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
---|---|
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
16 March 2022 | Statement of capital following an allotment of shares on 27 May 2021
|
18 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 April 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
7 December 2020 | Cessation of Jasbir Singh Chana as a person with significant control on 7 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Jasbir Singh Chana as a director on 7 December 2020 (1 page) |
7 December 2020 | Cessation of Surinder Chana as a person with significant control on 7 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Surinder Kaur Chana as a secretary on 7 December 2020 (1 page) |
7 December 2020 | Notification of Hardip Thind as a person with significant control on 7 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Hardip Thind as a director on 7 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Hardip Thind as a secretary on 7 December 2020 (2 pages) |
26 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
24 July 2019 | Termination of appointment of David Terrence Philip Cahill as a director on 21 July 2019 (1 page) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 January 2014 | Appointment of Mr David Terrence Philip Cahill as a director (2 pages) |
15 January 2014 | Appointment of Mr David Terrence Philip Cahill as a director (2 pages) |
22 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 March 2010 | Director's details changed for Mr Jasbir Singh Chana on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Jasbir Singh Chana on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Jasbir Singh Chana on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
27 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 June 2007 | Return made up to 15/01/07; full list of members (3 pages) |
4 June 2007 | Return made up to 15/01/07; full list of members (3 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
17 December 2005 | Particulars of mortgage/charge (9 pages) |
17 December 2005 | Particulars of mortgage/charge (9 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 April 2005 | Return made up to 15/01/05; full list of members (7 pages) |
11 April 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: unit 15 witley industrial estate witley gardens southall middlesex UB2 4EZ (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: unit 15 witley industrial estate witley gardens southall middlesex UB2 4EZ (1 page) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
26 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
15 April 2002 | Ad 22/02/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 April 2002 | Ad 22/02/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 April 2002 | Particulars of contract relating to shares (3 pages) |
15 April 2002 | Particulars 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 2002 | Resolutions
|
13 March 2002 | Resolutions
|
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 31 May 1999 (9 pages) |
20 July 2000 | Full accounts made up to 31 May 1999 (9 pages) |
9 June 2000 | Return made up to 13/01/00; full list of members (6 pages) |
9 June 2000 | Return made up to 13/01/00; full list of members (6 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Return made up to 13/01/99; full list of members (6 pages) |
8 April 1999 | Return made up to 13/01/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
15 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
15 June 1996 | Registered office changed on 15/06/96 from: unit 15 witley industrial estate witley gardens southall middlesex TW3 4HP (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: unit 15 witley industrial estate witley gardens southall middlesex TW3 4HP (1 page) |
4 June 1996 | Return made up to 16/01/96; full list of members (6 pages) |
4 June 1996 | Return made up to 16/01/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |