Company NamePhoenix Storage Ltd
DirectorsEugene Augustine Franco and Gillian Franco
Company StatusActive
Company Number05117671
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years 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 Eugene Augustine Franco
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(1 week after company formation)
Appointment Duration20 years
RoleStorage Equipment
Country of ResidenceEngland
Correspondence AddressCresta House Abbotts Lane
Eight Ash Green
Colchester
Essex
C06 3QL
Secretary NameGillian Franco
NationalityBritish
StatusCurrent
Appointed11 May 2004(1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressKings Farm Pebmarsh
Halstead
Essex
CO9 2NY
Director NameMrs Gillian Franco
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(9 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCresta House Abbotts Lane
Eight Ash Green
Colchester
Essex
C06 3QL
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitephoenixstorage.co.uk

Location

Registered AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Eugene Franco
50.00%
Ordinary
1 at £1Gill Franco
50.00%
Ordinary

Financials

Year2014
Net Worth£2,028,004
Cash£760,959
Current Liabilities£487,967

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 2 days from now)

Charges

29 September 2010Delivered on: 15 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings farm, pebmarsh, halstead, essex t/no EX231760 & EX20394 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

10 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
16 December 2022Change of details for Mr Eugene Augustine Franco as a person with significant control on 8 November 2022 (2 pages)
16 December 2022Director's details changed for Mr Eugene Augustine Franco on 8 November 2022 (2 pages)
16 December 2022Change of details for Mrs Gillian Franco as a person with significant control on 8 November 2022 (2 pages)
16 December 2022Director's details changed for Mrs Gillian Franco on 8 November 2022 (2 pages)
13 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
8 April 2022Current accounting period extended from 30 April 2022 to 30 June 2022 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
22 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
10 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
7 June 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
6 June 2018Change of details for Mrs Gillian Franco as a person with significant control on 30 June 2016 (2 pages)
6 June 2018Notification of Eugene Augustine Franco as a person with significant control on 30 June 2016 (2 pages)
8 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 August 2017Registered office address changed from Kings Farm Pebmarsh Halstead Essex CO9 2NY to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Kings Farm Pebmarsh Halstead Essex CO9 2NY to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 2 August 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 October 2016Satisfaction of charge 1 in full (2 pages)
19 October 2016Satisfaction of charge 1 in full (2 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 September 2014Registered office address changed from Kings Farm Pebmarsh Halstead Essex CO2 2NY to Kings Farm Pebmarsh Halstead Essex CO9 2NY on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Kings Farm Pebmarsh Halstead Essex CO2 2NY to Kings Farm Pebmarsh Halstead Essex CO9 2NY on 16 September 2014 (1 page)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Gillian Height on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Gillian Height on 1 May 2013 (2 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Gillian Height on 1 May 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 May 2012Annual return made up to 4 May 2012 (5 pages)
22 May 2012Annual return made up to 4 May 2012 (5 pages)
22 May 2012Annual return made up to 4 May 2012 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2011Secretary's details changed for {officer_name} (1 page)
2 August 2011Secretary's details changed (1 page)
2 August 2011Secretary's details changed (1 page)
1 August 2011Director's details changed for Eugene Franco on 23 July 2011 (2 pages)
1 August 2011Secretary's details changed for Gillian Height on 23 July 2011 (1 page)
1 August 2011Secretary's details changed for Gillian Height on 23 July 2011 (1 page)
1 August 2011Director's details changed for Eugene Franco on 23 July 2011 (2 pages)
25 July 2011Director's details changed for Gillian Height on 3 May 2011 (2 pages)
25 July 2011Director's details changed for Gillian Height on 3 May 2011 (2 pages)
25 July 2011Director's details changed for Eugene Franco on 3 May 2011 (2 pages)
25 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 July 2011Registered office address changed from Blackbatts House 21 Green Farm Road Colne Engaine Essex CO6 2HA on 25 July 2011 (1 page)
25 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 July 2011Registered office address changed from Blackbatts House 21 Green Farm Road Colne Engaine Essex CO6 2HA on 25 July 2011 (1 page)
25 July 2011Director's details changed for Eugene Franco on 3 May 2011 (2 pages)
25 July 2011Secretary's details changed for Gillian Height on 3 May 2011 (2 pages)
25 July 2011Secretary's details changed for Gillian Height on 3 May 2011 (2 pages)
25 July 2011Secretary's details changed for Gillian Height on 3 May 2011 (2 pages)
25 July 2011Director's details changed for Eugene Franco on 3 May 2011 (2 pages)
25 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 July 2011Director's details changed for Gillian Height on 3 May 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2010Annual return made up to 4 May 2010 (4 pages)
6 July 2010Annual return made up to 4 May 2010 (4 pages)
6 July 2010Annual return made up to 4 May 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 June 2009Return made up to 04/05/09; full list of members (4 pages)
9 June 2009Return made up to 04/05/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 July 2008Return made up to 04/05/08; full list of members (4 pages)
1 July 2008Return made up to 04/05/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 July 2007Return made up to 04/05/07; full list of members (2 pages)
27 July 2007Return made up to 04/05/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2006Return made up to 04/05/06; full list of members (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 04/05/06; full list of members (2 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: 7 mark hall moors harlow essex CM20 2ND (1 page)
3 April 2006Registered office changed on 03/04/06 from: 7 mark hall moors harlow essex CM20 2ND (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 July 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
11 July 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
7 June 2005Return made up to 04/05/05; full list of members (7 pages)
7 June 2005Return made up to 04/05/05; full list of members (7 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Ad 05/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 March 2005Ad 05/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
4 May 2004Incorporation (13 pages)
4 May 2004Incorporation (13 pages)