Company NamePhoenix Projects Limited
DirectorsSarah Louise Nash and Spencer Leslie Nash
Company StatusActive
Company Number04666661
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameSarah Louise Nash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Monkswood Drive
Bishops Stortford
Hertfordshire
CM23 4LH
Director NameMr Spencer Leslie Nash
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address11 Monkswood Drive
Bishops Stortford
Hertfordshire
CM23 4LH
Secretary NameSarah Louise Nash
NationalityBritish
StatusCurrent
Appointed14 February 2003(same day as company formation)
RoleSaleswoman
Country of ResidenceUnited Kingdom
Correspondence Address11 Monkswood Drive
Bishops Stortford
Hertfordshire
CM23 4LH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Sarah Louise Nash
50.00%
Ordinary
50 at £1Spencer Leslie Nash
50.00%
Ordinary

Financials

Year2014
Net Worth£518
Cash£15,105
Current Liabilities£14,587

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

21 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
17 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 30 April 2020 (4 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 August 2014Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Summit House 170 Finchley Road London NW3 6BP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Summit House 170 Finchley Road London NW3 6BP on 29 August 2014 (1 page)
28 August 2014Previous accounting period extended from 14 April 2014 to 30 April 2014 (1 page)
28 August 2014Previous accounting period extended from 14 April 2014 to 30 April 2014 (1 page)
28 August 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Summit House 170 Finchley Road London NW3 6BP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP England to Summit House 170 Finchley Road London NW3 6BP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP England to Summit House 170 Finchley Road London NW3 6BP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Summit House 170 Finchley Road London NW3 6BP on 28 August 2014 (1 page)
17 March 2014Director's details changed for Sarah Louise Nash on 14 February 2014 (2 pages)
17 March 2014Director's details changed for Sarah Louise Nash on 14 February 2014 (2 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 14 April 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 14 April 2013 (4 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 14 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 14 April 2012 (5 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 14 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 14 April 2011 (4 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 14 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 14 April 2010 (4 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Spencer Leslie Nash on 14 February 2010 (2 pages)
2 March 2010Director's details changed for Sarah Louise Nash on 14 February 2010 (2 pages)
2 March 2010Director's details changed for Spencer Leslie Nash on 14 February 2010 (2 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Sarah Louise Nash on 14 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 14 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 14 April 2009 (5 pages)
18 March 2009Return made up to 14/02/09; full list of members (4 pages)
18 March 2009Return made up to 14/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 14 April 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 14 April 2008 (4 pages)
22 May 2008Return made up to 14/02/08; full list of members (7 pages)
22 May 2008Return made up to 14/02/08; full list of members (7 pages)
27 November 2007Total exemption small company accounts made up to 14 April 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 14 April 2007 (4 pages)
6 March 2007Return made up to 14/02/07; full list of members (7 pages)
6 March 2007Return made up to 14/02/07; full list of members (7 pages)
10 August 2006Total exemption small company accounts made up to 14 April 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 14 April 2006 (4 pages)
20 March 2006Return made up to 14/02/06; full list of members (7 pages)
20 March 2006Return made up to 14/02/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 14 April 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 14 April 2005 (4 pages)
15 March 2005Return made up to 14/02/05; full list of members (7 pages)
15 March 2005Return made up to 14/02/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 14 April 2004 (3 pages)
15 September 2004Total exemption small company accounts made up to 14 April 2004 (3 pages)
2 July 2004Accounting reference date shortened from 30/04/04 to 14/04/04 (1 page)
2 July 2004Accounting reference date shortened from 30/04/04 to 14/04/04 (1 page)
11 March 2004Return made up to 14/02/04; full list of members (7 pages)
11 March 2004Return made up to 14/02/04; full list of members (7 pages)
11 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
11 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
14 March 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
14 February 2003Incorporation (20 pages)
14 February 2003Incorporation (20 pages)