Weybridge
KT13 8AE
Director Name | Mr Nicholas John Matthews |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 22 March 2023(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant (Sa) |
Country of Residence | Guernsey |
Correspondence Address | 26 The Point Market Harborough Leicestershire LE16 7QU |
Director Name | Mrs Sarah Joanna Lord |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(18 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Point Market Harborough Leicestershire LE16 7QU |
Director Name | Mr Nigel Patrick Bromwich |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Stockerston Oakham Rutland LE15 9JF |
Secretary Name | Guy Rawdon Bromwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Hallfield House Charnia Grove Swithland Leicestershire LE12 8XZ |
Secretary Name | Louise Mary Bromwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Manor Farm Stockerston Leicestershire LE15 9JF |
Director Name | Mr Mukhvinder Singh Johal |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 The Point Market Harborough Leicestershire LE16 7QU |
Director Name | Mr Mark Antony Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Point Market Harborough Leicestershire LE16 7QU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | thephoenixgroup.com |
---|---|
Telephone | 020 35679100 |
Telephone region | London |
Registered Address | Marie House 5 Baker Street Weybridge KT13 8AE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Nigel Patrick Bromwich 80.00% Ordinary X |
---|---|
10k at £0.05 | Nigel Patrick Bromwich 4.00% Ordinary A |
33k at £0.05 | Nigel Patrick Bromwich 13.20% Ordinary Y |
1000 at £0.05 | Caitlin Mary Bromwich 0.40% Ordinary H |
1000 at £0.05 | Emogene Patricia Bromwich 0.40% Ordinary D |
1000 at £0.05 | James Thomas Johnson Bromwich 0.40% Ordinary E |
1000 at £0.05 | Louise Bromwich 0.40% Ordinary G |
1000 at £0.05 | Mary Platt Patston 0.40% Ordinary F |
1000 at £0.05 | Nigel Patrick Bromwich 0.40% Ordinary B |
1000 at £0.05 | Trustees Of Bromwich Trust 0.40% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £152,851 |
Cash | £16,182 |
Current Liabilities | £48,623 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
30 April 2009 | Delivered on: 15 May 2009 Persons entitled: Nigel Patrick Bromwich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26 the point market harborough. Outstanding |
---|---|
30 April 2009 | Delivered on: 9 May 2009 Persons entitled: Nigel Patrick Bromwich Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Outstanding |
31 January 2007 | Delivered on: 6 February 2007 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 26 the point business park rockingham road market harborough leicestershire. Outstanding |
12 October 2020 | Confirmation statement made on 21 September 2020 with updates (6 pages) |
---|---|
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
16 June 2020 | Consolidation of shares on 31 May 2020 (14 pages) |
12 June 2020 | Memorandum and Articles of Association (9 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Statement of company's objects (2 pages) |
12 June 2020 | Change of share class name or designation (4 pages) |
2 June 2020 | Cessation of Nigel Bromwich as a person with significant control on 31 May 2020 (1 page) |
2 June 2020 | Termination of appointment of Louise Mary Bromwich as a secretary on 31 May 2020 (1 page) |
2 June 2020 | Notification of Truinvest Limited as a person with significant control on 31 May 2020 (2 pages) |
2 June 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
2 June 2020 | Appointment of Mr Mukhvinder Singh Johal as a director on 31 May 2020 (2 pages) |
2 June 2020 | Appointment of Mr Mark Antony Smith as a director on 31 May 2020 (2 pages) |
29 May 2020 | Satisfaction of charge 2 in full (1 page) |
22 February 2020 | Satisfaction of charge 1 in full (4 pages) |
20 February 2020 | Secretary's details changed for Louise Mary Clark on 9 July 2011 (1 page) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Change of name notice (2 pages) |
18 December 2017 | Change of name notice (2 pages) |
18 December 2017 | Resolutions
|
20 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr Nigel Patrick Bromwich on 6 July 2011 (2 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr Nigel Patrick Bromwich on 6 July 2011 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel Patrick Bromwich on 6 July 2011 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 6 October 2011. List of shareholders has changed (16 pages) |
11 May 2012 | Annual return made up to 6 October 2011. List of shareholders has changed (16 pages) |
11 May 2012 | Annual return made up to 6 October 2011. List of shareholders has changed (16 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | Annual return made up to 6 October 2010 (16 pages) |
21 December 2010 | Annual return made up to 6 October 2010 (16 pages) |
21 December 2010 | Annual return made up to 6 October 2010 (16 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
9 December 2009 | Annual return made up to 6 October 2008 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 6 October 2008 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 6 October 2008 with a full list of shareholders (6 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 April 2009 | Amended accounts made up to 31 December 2006 (10 pages) |
30 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 April 2009 | Amended accounts made up to 31 December 2006 (10 pages) |
7 April 2009 | Memorandum and Articles of Association (17 pages) |
7 April 2009 | Memorandum and Articles of Association (17 pages) |
27 February 2008 | Prev ext from 31/12/2007 to 30/04/2008 alignment with parent or subsidiary (1 page) |
27 February 2008 | Prev ext from 31/12/2007 to 30/04/2008 alignment with parent or subsidiary (1 page) |
4 January 2008 | Return made up to 06/10/07; full list of members
|
4 January 2008 | Return made up to 06/10/07; full list of members
|
15 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 06/10/06; full list of members (8 pages) |
25 January 2007 | Return made up to 06/10/06; full list of members (8 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
21 November 2006 | Ad 23/03/06--------- £ si [email protected]=150 £ ic 49702/49852 (2 pages) |
21 November 2006 | Ad 23/03/06--------- £ si [email protected]=150 £ ic 49702/49852 (2 pages) |
15 November 2006 | Ad 23/03/06--------- £ si 25000@1=25000 £ si [email protected]=24500 £ ic 2/49502 (2 pages) |
15 November 2006 | Ad 23/03/06--------- £ si [email protected]=50 £ ic 49652/49702 (2 pages) |
15 November 2006 | Ad 23/03/06--------- £ si [email protected]=150 £ ic 49502/49652 (2 pages) |
15 November 2006 | £ nc 1000/50000 23/03/06 (2 pages) |
15 November 2006 | Ad 23/03/06--------- £ si [email protected]=150 £ ic 49502/49652 (2 pages) |
15 November 2006 | Ad 23/03/06--------- £ si [email protected]=50 £ ic 49652/49702 (2 pages) |
15 November 2006 | Ad 23/03/06--------- £ si 25000@1=25000 £ si [email protected]=24500 £ ic 2/49502 (2 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | £ nc 1000/50000 23/03/06 (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 January 2006 | Return made up to 06/10/05; full list of members (6 pages) |
13 January 2006 | Return made up to 06/10/05; full list of members (6 pages) |
27 July 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 July 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
21 December 2004 | Company name changed pheonix holdings LIMITED\certificate issued on 21/12/04 (2 pages) |
21 December 2004 | Company name changed pheonix holdings LIMITED\certificate issued on 21/12/04 (2 pages) |
18 November 2004 | New secretary appointed (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New director appointed (1 page) |
18 November 2004 | New secretary appointed (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New director appointed (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
6 October 2004 | Incorporation (8 pages) |
6 October 2004 | Incorporation (8 pages) |