Company NamePhoenix Systems & Associates Limited
DirectorNicole Marie Renee Bechirian
Company StatusActive
Company Number02780485
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Nicole Marie Renee Smith
NationalityBritish
StatusCurrent
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address60 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameMs Nicole Marie Renee Bechirian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address60 St. Albans Road
Kingston Upon Thames
KT2 5HH
Director NameMrs Lesley Jane Ames
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleAccountant
Correspondence Address56 Dene Street
Dorking
Surrey
RH4 2DP
Director NameMr Andrew Michael Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameDENE Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address56 Dene Street
Dorking
Surrey
RH4 2DP

Contact

Websitewww.phoenixsystems.co.uk

Location

Registered Address60 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Shareholders

50 at £1Mr Andrew Michael Smith
83.33%
Ordinary
10 at £1Mrs Nicole Marie Renee Smith
16.67%
Ordinary B Non Voting

Financials

Year2014
Net Worth£2,854
Cash£15,169
Current Liabilities£13,104

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

31 March 2023Appointment of Ms Nicole Marie Renee Bechirian as a director on 31 March 2023 (2 pages)
28 March 2023Micro company accounts made up to 31 May 2022 (9 pages)
16 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (9 pages)
14 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 May 2020 (9 pages)
16 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (9 pages)
30 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
30 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 60
(5 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 60
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 60
(5 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 60
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 60
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 60
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Mr Andrew Michael Smith on 18 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Andrew Michael Smith on 18 January 2011 (2 pages)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 January 2009Return made up to 18/01/09; full list of members (3 pages)
27 January 2009Return made up to 18/01/09; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from the white cottage 19 west street epsom surrey KT18 7BS (1 page)
24 June 2008Registered office changed on 24/06/2008 from the white cottage 19 west street epsom surrey KT18 7BS (1 page)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Return made up to 18/01/08; full list of members (3 pages)
28 March 2008Return made up to 18/01/08; full list of members (3 pages)
18 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
18 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
7 March 2007Return made up to 18/01/07; full list of members (2 pages)
7 March 2007Return made up to 18/01/07; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
8 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
8 February 2006Return made up to 18/01/06; full list of members (2 pages)
8 February 2006Return made up to 18/01/06; full list of members (2 pages)
28 May 2005Return made up to 18/01/05; full list of members (2 pages)
28 May 2005Return made up to 18/01/05; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
25 May 2005Registered office changed on 25/05/05 from: south house 21/37 south street dorking surrey RH4 2JZ (1 page)
25 May 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
25 May 2005Registered office changed on 25/05/05 from: south house 21/37 south street dorking surrey RH4 2JZ (1 page)
14 April 2004Return made up to 18/01/04; full list of members (6 pages)
14 April 2004Return made up to 18/01/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2003Return made up to 18/01/03; full list of members (6 pages)
9 April 2003Return made up to 18/01/03; full list of members (6 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
5 February 2002Return made up to 18/01/02; full list of members (6 pages)
5 February 2002Return made up to 18/01/02; full list of members (6 pages)
23 March 2001Full accounts made up to 31 May 2000 (10 pages)
23 March 2001Full accounts made up to 31 May 2000 (10 pages)
23 February 2001Return made up to 18/01/01; full list of members (6 pages)
23 February 2001Return made up to 18/01/01; full list of members (6 pages)
23 March 2000Full accounts made up to 31 May 1999 (9 pages)
23 March 2000Full accounts made up to 31 May 1999 (9 pages)
21 February 2000Return made up to 18/01/00; full list of members (6 pages)
21 February 2000Return made up to 18/01/00; full list of members (6 pages)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
22 February 1999Return made up to 18/01/99; no change of members (4 pages)
22 February 1999Return made up to 18/01/99; no change of members (4 pages)
22 February 1999Registered office changed on 22/02/99 from: 56 dene street dorking surrey RH4 2DP (1 page)
22 February 1999Registered office changed on 22/02/99 from: 56 dene street dorking surrey RH4 2DP (1 page)
25 March 1998Full accounts made up to 31 May 1997 (9 pages)
25 March 1998Full accounts made up to 31 May 1997 (9 pages)
3 February 1998Return made up to 18/01/98; full list of members (3 pages)
3 February 1998Return made up to 18/01/98; full list of members (3 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
17 March 1997Return made up to 18/01/97; no change of members (4 pages)
17 March 1997Return made up to 18/01/97; no change of members (4 pages)
31 March 1996Full accounts made up to 31 May 1995 (9 pages)
31 March 1996Full accounts made up to 31 May 1995 (9 pages)
16 January 1996Return made up to 18/01/96; no change of members (4 pages)
16 January 1996Return made up to 18/01/96; no change of members (4 pages)
10 February 1993Ad 18/01/93--------- £ si 58@1=58 £ ic 2/60 (2 pages)
10 February 1993Ad 18/01/93--------- £ si 58@1=58 £ ic 2/60 (2 pages)
18 January 1993Incorporation (13 pages)
18 January 1993Incorporation (13 pages)