Company NameThe Phoenix Luxury Co. Ltd
Company StatusActive
Company Number03031260
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Baker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Secretary NameMr David Douglas Brewer
StatusCurrent
Appointed29 March 2007(12 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr David Douglas Brewer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(12 years, 12 months after company formation)
Appointment Duration16 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Neil Ralph Charter Maclaurin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(24 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStarlight The Asters
Devenish Road
Ascot
Berkshire
SL5 9GJ
Director NameMark Robert Platt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft
Church Street, Effingham
Leatherhead
Surrey
KT24 5NA
Secretary NameMr Kevin Baker
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressNorth Elham Farmhouse
North Elham
Canterbury
Kent
CT4 6UY
Secretary NamePeter George Cole
NationalityBritish
StatusResigned
Appointed10 August 1999(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2007)
RoleAccountant
Correspondence Address82 Elgin Avenue
Seven Kings
Ilford
Essex
IG3 8LN
Director NameMr Mark Anthony Vere Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clapham Mansions
Nightingale Lane
London
SW4 9AQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteaquascutumgifts.com
Telephone020 77518800
Telephone regionLondon

Location

Registered Address9 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

42.5k at £0.1Karen Baker
42.50%
Ordinary
42.5k at £0.1Kevin Baker
42.50%
Ordinary
2.5k at £0.1Kevin Williams
2.50%
Ordinary
12.5k at £0.1David Brewer
12.50%
Ordinary

Financials

Year2014
Net Worth-£339,420
Current Liabilities£1,109,997

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

25 November 2013Delivered on: 25 November 2013
Satisfied on: 12 December 2013
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.. Notification of addition to or amendment of charge.
Fully Satisfied
21 June 2010Delivered on: 23 June 2010
Satisfied on: 23 January 2013
Persons entitled: Tulliallan Burlington Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to 3 months rent plus vat thereon under the lease which is £39,656.25.
Fully Satisfied
15 June 2006Delivered on: 21 June 2006
Satisfied on: 3 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 27075516 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
31 July 1996Delivered on: 8 August 1996
Satisfied on: 11 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account numbered 10590323 and earmarked and designated by reference to the company.
Fully Satisfied
13 April 1995Delivered on: 21 April 1995
Satisfied on: 11 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 October 2010Delivered on: 8 October 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
17 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 April 2019Appointment of Mr Neil Ralph Charter Maclaurin as a director on 26 April 2019 (2 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(4 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Satisfaction of charge 030312600006 in full (1 page)
12 December 2013Satisfaction of charge 030312600006 in full (1 page)
25 November 2013Registration of charge 030312600006 (19 pages)
25 November 2013Registration of charge 030312600006 (19 pages)
3 September 2013Director's details changed for Mr David Douglas Brewer on 3 September 2013 (2 pages)
3 September 2013Satisfaction of charge 3 in full (1 page)
3 September 2013Satisfaction of charge 3 in full (1 page)
3 September 2013Director's details changed for Mr David Douglas Brewer on 3 September 2013 (2 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
5 April 2013Director's details changed for Mr Kevin Baker on 1 April 2012 (2 pages)
5 April 2013Director's details changed for Mr Kevin Baker on 1 April 2012 (2 pages)
5 April 2013Secretary's details changed for Mr David Douglas Brewer on 1 April 2012 (1 page)
5 April 2013Secretary's details changed for Mr David Douglas Brewer on 1 April 2012 (1 page)
5 April 2013Secretary's details changed for Mr David Douglas Brewer on 1 April 2012 (1 page)
5 April 2013Director's details changed for Mr Kevin Baker on 1 April 2012 (2 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2013Termination of appointment of Mark Henderson as a director (1 page)
17 January 2013Termination of appointment of Mark Henderson as a director (1 page)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Appointment of Mr Mark Anthony Vere Henderson as a director (2 pages)
27 April 2011Appointment of Mr Mark Anthony Vere Henderson as a director (2 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages)
8 April 2010Secretary's details changed for Mr David Douglas Brewer on 24 March 2010 (1 page)
8 April 2010Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages)
8 April 2010Secretary's details changed for Mr David Douglas Brewer on 24 March 2010 (1 page)
8 April 2010Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Kevin Baker on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Mr David Douglas Brewer on 24 March 2010 (2 pages)
8 April 2010Director's details changed for Mr David Douglas Brewer on 24 March 2010 (2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 09/03/09; full list of members (4 pages)
6 May 2009Return made up to 09/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 09/03/08; full list of members (4 pages)
4 June 2008Return made up to 09/03/08; full list of members (4 pages)
11 March 2008Director appointed david douglas brewer (2 pages)
11 March 2008Director appointed david douglas brewer (2 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 09/03/07; full list of members (6 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Return made up to 09/03/07; full list of members (6 pages)
2 March 2007Registered office changed on 02/03/07 from: 22 melton street london NW1 2BW (1 page)
2 March 2007Registered office changed on 02/03/07 from: 22 melton street london NW1 2BW (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 09/03/06; full list of members (5 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 09/03/06; full list of members (5 pages)
25 January 2006S-div 12/12/05 (1 page)
25 January 2006S-div 12/12/05 (1 page)
25 January 2006Resolutions
  • RES13 ‐ Shares s/divided 12/12/05
(1 page)
25 January 2006Resolutions
  • RES13 ‐ Shares s/divided 12/12/05
(1 page)
23 January 2006Ad 01/12/05--------- £ si 9950@1=9950 £ ic 50/10000 (2 pages)
23 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2006Ad 01/12/05--------- £ si 9950@1=9950 £ ic 50/10000 (2 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 09/03/05; full list of members (5 pages)
17 March 2005Return made up to 09/03/05; full list of members (5 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (15 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (15 pages)
13 March 2004Return made up to 09/03/04; full list of members (5 pages)
13 March 2004Return made up to 09/03/04; full list of members (5 pages)
15 January 2004Full accounts made up to 31 March 2003 (16 pages)
15 January 2004Full accounts made up to 31 March 2003 (16 pages)
7 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2003£ ic 100/50 10/06/03 £ sr 50@1=50 (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2003£ ic 100/50 10/06/03 £ sr 50@1=50 (2 pages)
14 March 2003Return made up to 09/03/03; full list of members (5 pages)
14 March 2003Return made up to 09/03/03; full list of members (5 pages)
3 January 2003Full accounts made up to 31 March 2002 (17 pages)
3 January 2003Full accounts made up to 31 March 2002 (17 pages)
10 April 2002Return made up to 09/03/02; full list of members (5 pages)
10 April 2002Return made up to 09/03/02; full list of members (5 pages)
7 March 2002Full accounts made up to 31 March 2001 (15 pages)
7 March 2002Full accounts made up to 31 March 2001 (15 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
13 March 2001Return made up to 09/03/01; full list of members (5 pages)
13 March 2001Return made up to 09/03/01; full list of members (5 pages)
12 January 2001Full accounts made up to 31 March 2000 (14 pages)
12 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 July 2000Return made up to 09/03/00; full list of members (6 pages)
31 July 2000Return made up to 09/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999New secretary appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: inigo house 4TH floor 29 bedford street covent garden london WC2E 9RT (1 page)
13 August 1999Registered office changed on 13/08/99 from: inigo house 4TH floor 29 bedford street covent garden london WC2E 9RT (1 page)
21 April 1999Return made up to 09/03/99; full list of members (6 pages)
21 April 1999Return made up to 09/03/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Return made up to 09/03/98; full list of members (6 pages)
13 May 1998Return made up to 09/03/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
24 March 1995Registered office changed on 24/03/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
24 March 1995Director resigned (2 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
24 March 1995Registered office changed on 24/03/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
24 March 1995Director resigned (2 pages)
9 March 1995Incorporation (20 pages)
9 March 1995Incorporation (20 pages)