Company NamePhoenix Decor Limited
DirectorsSarah Webb and Pamela Janice Southall
Company StatusActive
Company Number02790439
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Sarah Webb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMs Pamela Janice Southall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameMs Pamela Janice Southall
NationalityBritish
StatusCurrent
Appointed19 February 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.phoenixdec.com

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£16,042
Cash£1,347
Current Liabilities£7,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
8 February 2022Change of details for Mrs Sarah Webb as a person with significant control on 16 December 2021 (2 pages)
8 February 2022Director's details changed for Ms Pamela Janice Southall on 16 December 2021 (2 pages)
8 February 2022Change of details for Ms Pamela Janice Southall as a person with significant control on 16 December 2021 (2 pages)
8 February 2022Secretary's details changed for Ms Pamela Janice Southall on 8 February 2022 (1 page)
8 February 2022Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 8 February 2022 (1 page)
8 February 2022Director's details changed for Mrs Sarah Webb on 8 February 2022 (2 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
24 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
5 February 2020Change of details for Ms Sarah Webb as a person with significant control on 5 February 2020 (2 pages)
5 February 2020Change of details for Ms Pamela Janice Southall as a person with significant control on 5 February 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 October 2019Change of details for Ms Pamela Couchman as a person with significant control on 14 May 2019 (2 pages)
15 October 2019Secretary's details changed for Mrs Pamela Couchman on 14 May 2019 (1 page)
15 October 2019Director's details changed for Mrs Pamela Couchman on 14 May 2019 (2 pages)
16 August 2019Administrative restoration application (3 pages)
16 August 2019Confirmation statement made on 16 February 2019 with no updates (2 pages)
30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 June 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
21 June 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100
(6 pages)
26 September 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
6 July 2016Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 June 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2010Director's details changed for Mrs Pamela Couchman on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Mrs Pamela Couchman on 1 October 2009 (1 page)
8 March 2010Director's details changed for Mrs Pamela Couchman on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mrs Sarah Webb on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mrs Sarah Webb on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Mrs Pamela Couchman on 1 October 2009 (1 page)
8 March 2010Secretary's details changed for Mrs Pamela Couchman on 1 October 2009 (1 page)
8 March 2010Director's details changed for Mrs Sarah Webb on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mrs Pamela Couchman on 1 October 2009 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 February 2009Return made up to 16/02/09; full list of members (4 pages)
26 February 2009Return made up to 16/02/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 March 2008Return made up to 16/02/08; full list of members (4 pages)
13 March 2008Return made up to 16/02/08; full list of members (4 pages)
7 March 2007Return made up to 16/02/07; full list of members (3 pages)
7 March 2007Return made up to 16/02/07; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 March 2006Return made up to 16/02/06; full list of members (2 pages)
15 March 2006Return made up to 16/02/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
12 August 2004Registered office changed on 12/08/04 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
12 August 2004Registered office changed on 12/08/04 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
13 April 2004Return made up to 16/02/04; full list of members (7 pages)
13 April 2004Return made up to 16/02/04; full list of members (7 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 June 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 June 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 December 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 May 2002Return made up to 16/02/02; full list of members (6 pages)
20 May 2002Return made up to 16/02/02; full list of members (6 pages)
4 April 2001Return made up to 16/02/01; full list of members (6 pages)
4 April 2001Return made up to 16/02/01; full list of members (6 pages)
28 February 2001Full accounts made up to 31 March 2000 (10 pages)
28 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 February 2000Return made up to 16/02/00; full list of members (6 pages)
21 February 2000Return made up to 16/02/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 April 1999Full accounts made up to 31 March 1998 (10 pages)
27 April 1999Full accounts made up to 31 March 1998 (10 pages)
25 February 1999Return made up to 16/02/99; no change of members (4 pages)
25 February 1999Return made up to 16/02/99; no change of members (4 pages)
14 May 1998Full accounts made up to 31 March 1997 (11 pages)
14 May 1998Full accounts made up to 31 March 1997 (11 pages)
26 February 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1997Return made up to 16/02/97; full list of members (6 pages)
11 March 1997Return made up to 16/02/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
19 April 1996Full accounts made up to 31 March 1995 (9 pages)
19 April 1996Full accounts made up to 31 March 1995 (9 pages)
28 February 1996Return made up to 16/02/96; no change of members (4 pages)
28 February 1996Return made up to 16/02/96; no change of members (4 pages)
16 February 1993Incorporation (11 pages)