London
W1S 3PB
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Closed |
Appointed | 07 February 2014(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hurlingham Square London SW6 3DZ |
Secretary Name | Rudolph Assiz Joabuim De Mendonca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Casa Mandarina Ave De Belgica Cala D'Or Spain |
Secretary Name | Sheila Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 2002) |
Role | Solicitor |
Correspondence Address | 41 Limerston Street London SW10 0BQ |
Director Name | Ian Peter Tench |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 April 2005) |
Role | Operations Manager |
Correspondence Address | Ashtrees Baschurch Road, Bomere Heath Shrewsbury Salop SY4 3PN Wales |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Secretary Name | Ms Margaret Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2011) |
Role | Company Director |
Correspondence Address | St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ |
Director Name | Mr Andrew James Yuill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2010(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PD |
Secretary Name | Mr Andrew James Yuill |
---|---|
Status | Resigned |
Appointed | 28 July 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 5 Savile Row London W1S 3PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£113,270 |
Current Liabilities | £113,270 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 February 1999 | Delivered on: 9 February 1999 Satisfied on: 27 July 1999 Persons entitled: Baymont Developments Limited Classification: Legal charge Secured details: £175,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 6 north end crescent west kensington l/b of hammersmith & fulham t/no;-ln 50852. Fully Satisfied |
---|
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2018 | Application to strike the company off the register (3 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 July 2017 | Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page) |
14 July 2017 | Notification of David John Rowland as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page) |
14 July 2017 | Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages) |
14 July 2017 | Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages) |
14 July 2017 | Cessation of Aurelien David Rowland as a person with significant control on 14 July 2017 (1 page) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom on 14 October 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
29 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Termination of appointment of Margaret Morrow as a secretary (1 page) |
1 August 2011 | Termination of appointment of Margaret Morrow as a secretary (1 page) |
1 August 2011 | Appointment of Mr Andrew James Yuill as a secretary (1 page) |
1 August 2011 | Appointment of Mr Andrew James Yuill as a secretary (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Secretary's details changed for Margaret Morrow on 23 October 2010 (1 page) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Secretary's details changed for Margaret Morrow on 23 October 2010 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 May 2010 | Appointment of Mr Graham John Robeson as a director (2 pages) |
27 May 2010 | Appointment of Mr Graham John Robeson as a director (2 pages) |
6 May 2010 | Termination of appointment of Andrew Yuill as a director (1 page) |
6 May 2010 | Termination of appointment of Andrew Yuill as a director (1 page) |
6 May 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
6 May 2010 | Registered office address changed from 5 Savile Row London W1S 3PD on 6 May 2010 (1 page) |
6 May 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
6 May 2010 | Registered office address changed from 5 Savile Row London W1S 3PD on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 5 Savile Row London W1S 3PD on 6 May 2010 (1 page) |
6 May 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
6 May 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
28 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (13 pages) |
28 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (13 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 December 2008 | Return made up to 23/10/08; no change of members (4 pages) |
21 December 2008 | Return made up to 23/10/08; no change of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
9 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
27 October 2007 | New secretary appointed (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | New secretary appointed (1 page) |
27 October 2007 | Secretary resigned (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 43 north audley street london W1K 6WH (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 43 north audley street london W1K 6WH (2 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 December 2005 | Company name changed phoenix estates (U.K.) LIMITED\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed phoenix estates (U.K.) LIMITED\certificate issued on 19/12/05 (2 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members
|
1 November 2005 | Return made up to 23/10/05; full list of members
|
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 4TH floor 22 grosvenor square london W1K 6LF (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 4TH floor 22 grosvenor square london W1K 6LF (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 54 brook street london W1A 2BU (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 54 brook street london W1A 2BU (1 page) |
2 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
2 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
20 December 2004 | Return made up to 23/10/04; full list of members
|
20 December 2004 | Return made up to 23/10/04; full list of members
|
5 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
5 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 7 the sanctuary london SW1P 3JS (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 7 the sanctuary london SW1P 3JS (1 page) |
14 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
4 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 3 zenobia mansions queens club gardens london W14 9TD (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 3 zenobia mansions queens club gardens london W14 9TD (1 page) |
10 July 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
18 October 2001 | Return made up to 23/10/01; full list of members
|
18 October 2001 | Return made up to 23/10/01; full list of members
|
1 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
29 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
29 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
31 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Return made up to 23/10/98; full list of members (6 pages) |
15 December 1998 | Return made up to 23/10/98; full list of members (6 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
23 October 1997 | Incorporation (17 pages) |
23 October 1997 | Incorporation (17 pages) |