Company NamePhoenix Selman Limited
Company StatusDissolved
Company Number02710286
CategoryPrivate Limited Company
Incorporation Date28 April 1992(31 years, 12 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)
Previous NamesPearlglobe Limited and Foyles Educational Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHon Susan Lorna Selby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(6 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 05 September 2023)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWildmoor Place
Wildmoor, Sherfield-On-Loddon
Hook
Hampshire
RG27 0HF
Secretary NameMr David Frederick McLaren Selby
NationalityBritish
StatusClosed
Appointed20 March 1999(6 years, 10 months after company formation)
Appointment Duration24 years, 5 months (closed 05 September 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWildmoor Place
Wildmoor
Sherfield On Loddon
Hampshire
RG27 0HF
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed16 June 2009(17 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 05 September 2023)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMr Robert William Franks
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1994)
RoleManaging Director
Correspondence AddressPitthea
Thibet Road
Sandhurst Camberley
Surrey
GU17 8AR
Director NameMr David Frederick McLaren Selby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 19 February 1999)
RoleFca/Director
Correspondence AddressHayward Green Farm
West Woodhay
Newbury
Berkshire
RG20 0BJ
Secretary NameJean Paul Da Costa
NationalityBritish
StatusResigned
Appointed10 June 1992(1 month, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 July 1992)
RoleCompany Director
Correspondence Address2 Vale Court
21 Mallord Street
London
SW3 6AL
Secretary NameMr David Frederick McLaren Selby
NationalityBritish
StatusResigned
Appointed07 July 1992(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 1993)
RoleFca/Director
Correspondence AddressHayward Green Farm
West Woodhay
Newbury
Berkshire
RG20 0BJ
Secretary NameMr Paul David Tolhurst
NationalityBritish
StatusResigned
Appointed19 February 1993(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 13 March 1995)
RoleAccountant
Correspondence AddressWoodcroft Station Road
Plumpton Green
Lewes
East Sussex
BN7 3BT
Director NameMr Paul David Tolhurst
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1995)
RoleAccountant
Correspondence AddressWoodcroft Station Road
Plumpton Green
Lewes
East Sussex
BN7 3BT
Secretary NameAnne Elizabeth Phillips
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressJasmine Dean
Tunworth Road Mapledurwell
Basingstoke
Hampshire
RG25 2LU
Secretary NameAnne Elizabeth Phillips
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1999)
RoleCompany Director
Correspondence AddressJasmine Dean
Tunworth Road Mapledurwell
Basingstoke
Hampshire
RG25 2LU
Director NameAntonia Nicola Maclaren Selby
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 October 2003)
RoleHead Hunter
Correspondence AddressWildmoor Place
Wildmoor
Sherfield On London
RG27 0HF
Director NameMr Gordon Murray Pirie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2001)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address58 Telegraph Lane
Four Marks
Alton
Hampshire
GU34 5AX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameLawstore Limited (Corporation)
StatusResigned
Appointed29 June 2001(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2001)
Correspondence Address31 Warwick Square
London
SW1V 2AF

Location

Registered AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 July 1999Delivered on: 20 July 1999
Persons entitled: The Great Northern London Cemetery Company Limited

Classification: Equitable share charge
Secured details: The sums due from time to time by the company, david frederick selby and susan lorna selby to the chargee under a share purchase agreement dated 2ND july 1999 for the sale and purchase of shares in foyle's educational children's books limited.
Particulars: 11,520 ordinary shares of £1 each in foyle's educational children's books limited with all shares or other property derived from the shares whether by bonus option rights issue or otherwise and all other rights,benefits,etc. See the mortgage charge document for full details.
Outstanding
29 April 1993Delivered on: 17 May 1993
Satisfied on: 4 December 2003
Persons entitled: Aak Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee upon like terms to the committments entered into by the company and contained in an agreement for the financing of binding bookshops limited and all other sums due under the debenture.
Particulars: Fixed and floating charges over goodwill book debts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 April 1993Delivered on: 17 May 1993
Satisfied on: 24 January 2004
Persons entitled: Aak Holdings Limited

Classification: Debenture
Secured details: £75,000 and all monies due or to become due from the company to the chargee under an agreement dated 23RD march 1993.
Particulars: Fixed and floating charges over goodwill book debts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 July 1992Delivered on: 18 July 1992
Satisfied on: 24 November 1992
Persons entitled: Gilfoyle Limited

Classification: Debenture
Secured details: £55,000.
Particulars: All stocks shares and securities relating to foyles educational limited including all rights dividends and other income connected therewith.
Fully Satisfied

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
14 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,100
(4 pages)
15 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,100
(4 pages)
15 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,100
(4 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,100
(4 pages)
2 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,100
(4 pages)
2 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,100
(4 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,100
(4 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,100
(4 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,100
(4 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
20 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
20 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Rwl Registrars Limited on 24 April 2010 (2 pages)
14 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Rwl Registrars Limited on 24 April 2010 (2 pages)
14 June 2010Director's details changed for The Hon Susan Lorna Selby on 24 April 2010 (2 pages)
14 June 2010Director's details changed for The Hon Susan Lorna Selby on 24 April 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 28/04/09; full list of members (4 pages)
7 July 2009Return made up to 28/04/09; full list of members (4 pages)
22 June 2009Secretary appointed rwl registrars LIMITED (2 pages)
22 June 2009Secretary appointed rwl registrars LIMITED (2 pages)
22 June 2009Registered office changed on 22/06/2009 from 14 london street andover hampshire SP10 2PA (1 page)
22 June 2009Registered office changed on 22/06/2009 from 14 london street andover hampshire SP10 2PA (1 page)
13 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
13 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 28/04/08; no change of members (6 pages)
19 August 2008Return made up to 28/04/08; no change of members (6 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
28 June 2007Return made up to 28/04/07; no change of members (6 pages)
28 June 2007Return made up to 28/04/07; no change of members (6 pages)
27 June 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 June 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 28/04/06; full list of members (7 pages)
23 May 2006Return made up to 28/04/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 28/04/05; full list of members (7 pages)
13 July 2005Return made up to 28/04/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 28/04/04; full list of members (7 pages)
24 June 2004Return made up to 28/04/04; full list of members (7 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Return made up to 28/04/03; full list of members (7 pages)
4 September 2003Return made up to 28/04/03; full list of members (7 pages)
4 September 2003Secretary resigned (1 page)
22 January 2003Secretary's particulars changed (1 page)
22 January 2003Secretary's particulars changed (1 page)
19 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
16 May 2002Return made up to 28/04/01; full list of members (6 pages)
16 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2002Return made up to 28/04/01; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
8 February 2002Registered office changed on 08/02/02 from: unit 14 basepoint enterprise cen re, stroudley road basingstoke hampshire RG24 8VP (1 page)
8 February 2002Registered office changed on 08/02/02 from: unit 14 basepoint enterprise cen re, stroudley road basingstoke hampshire RG24 8VP (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
18 July 2001Total exemption full accounts made up to 31 March 2000 (5 pages)
18 July 2001Total exemption full accounts made up to 31 March 2000 (5 pages)
12 July 2001Registered office changed on 12/07/01 from: ringway house bell road basingstoke hampshire RG24 8FB (1 page)
12 July 2001Registered office changed on 12/07/01 from: ringway house bell road basingstoke hampshire RG24 8FB (1 page)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Nc inc already adjusted 12/06/00 (1 page)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Nc inc already adjusted 12/06/00 (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
9 June 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Registered office changed on 17/04/00 from: 8 regents court south way andover hampshire SP10 5WX (1 page)
17 April 2000Registered office changed on 17/04/00 from: 8 regents court south way andover hampshire SP10 5WX (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 September 1999Return made up to 28/04/99; full list of members (4 pages)
2 September 1999Return made up to 28/04/99; full list of members (4 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 May 1998Return made up to 28/04/98; no change of members (4 pages)
21 May 1998Return made up to 28/04/98; no change of members (4 pages)
12 March 1998Full accounts made up to 31 March 1997 (7 pages)
12 March 1998Full accounts made up to 31 March 1997 (7 pages)
6 June 1997Return made up to 28/04/97; no change of members (4 pages)
6 June 1997Location of register of members (1 page)
6 June 1997Return made up to 28/04/97; no change of members (4 pages)
6 June 1997Location of register of members (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
1 May 1997Full accounts made up to 31 March 1996 (9 pages)
1 May 1997Full accounts made up to 31 March 1996 (9 pages)
14 March 1997Full accounts made up to 31 March 1995 (9 pages)
14 March 1997Full accounts made up to 31 March 1995 (9 pages)
17 January 1997Company name changed foyles educational holdings limi ted\certificate issued on 20/01/97 (2 pages)
17 January 1997Company name changed foyles educational holdings limi ted\certificate issued on 20/01/97 (2 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996Secretary resigned (1 page)
6 August 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96
(6 pages)
6 August 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96
(6 pages)
29 July 1996Registered office changed on 29/07/96 from: feldon house victoria way business hill west sussex (1 page)
29 July 1996Registered office changed on 29/07/96 from: feldon house victoria way business hill west sussex (1 page)
1 February 1996Auditor's resignation (1 page)
1 February 1996Auditor's resignation (1 page)
21 December 1995Return made up to 28/04/95; no change of members
  • 363(287) ‐ Registered office changed on 21/12/95
(4 pages)
21 December 1995Full accounts made up to 31 March 1994 (16 pages)
21 December 1995Secretary resigned;director resigned (2 pages)
21 December 1995Secretary resigned;director resigned (2 pages)
21 December 1995Full accounts made up to 31 March 1994 (16 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Return made up to 28/04/95; no change of members
  • 363(287) ‐ Registered office changed on 21/12/95
(4 pages)
26 September 1995Registered office changed on 26/09/95 from: feldon house, victoria way, burgess hill, west sussex, RH15 9NG. (1 page)
26 September 1995Registered office changed on 26/09/95 from: feldon house, victoria way, burgess hill, west sussex, RH15 9NG. (1 page)