Company NamePhoenix Construction (UK) Limited
DirectorsPravin Bhudia and Bhavik Bhudia
Company StatusActive
Company Number05489273
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Pravin Bhudia
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
Secretary NameMr Pravin Bhudia
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
Director NameMr Bhavik Bhudia
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
Director NameMr Vinesh Patel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleSales
Correspondence Address18 Talgarth Walk
London
NW9 7HW
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,543
Cash£55,952
Current Liabilities£76,563

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

21 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 30 June 2022 (2 pages)
14 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 June 2018Notification of Bhavik Bhudia as a person with significant control on 6 April 2017 (2 pages)
14 June 2018Notification of Pravin Bhudia as a person with significant control on 6 April 2017 (2 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
25 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000
(6 pages)
25 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
17 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
15 January 2012Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
15 January 2012Registered office address changed from 148 Whitchurch Lane Edgware Middlesex HA8 6QL United Kingdom on 15 January 2012 (1 page)
15 January 2012Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
15 January 2012Registered office address changed from 148 Whitchurch Lane Edgware Middlesex HA8 6QL United Kingdom on 15 January 2012 (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 September 2010Director's details changed for Mr Bhavik Bhudia on 1 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Bhavik Bhudia on 1 June 2010 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Mr Pravin Bhudia on 1 June 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Pravin Bhudia on 1 June 2010 (1 page)
1 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Pravin Bhudia on 1 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Pravin Bhudia on 1 June 2010 (2 pages)
1 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Bhavik Bhudia on 1 June 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Pravin Bhudia on 1 June 2010 (1 page)
1 September 2010Secretary's details changed for Mr Pravin Bhudia on 1 June 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 July 2009Return made up to 23/06/09; full list of members (3 pages)
11 July 2009Return made up to 23/06/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 September 2008Return made up to 23/06/08; full list of members (3 pages)
3 September 2008Return made up to 23/06/08; full list of members (3 pages)
2 September 2008Return made up to 23/06/07; full list of members (3 pages)
2 September 2008Director and secretary's change of particulars / pravin bhudia / 23/06/2008 (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Registered office changed on 02/09/2008 from 11 talgarth walk welsh harp village london NW9 7HW (1 page)
2 September 2008Registered office changed on 02/09/2008 from 11 talgarth walk welsh harp village london NW9 7HW (1 page)
2 September 2008Director and secretary's change of particulars / pravin bhudia / 23/06/2008 (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 23/06/07; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 December 2007Registered office changed on 17/12/07 from: 49 westfield gardens kenton harrow middx HA3 9EH (1 page)
17 December 2007Registered office changed on 17/12/07 from: 49 westfield gardens kenton harrow middx HA3 9EH (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 February 2007Return made up to 23/06/06; full list of members (7 pages)
20 February 2007Return made up to 23/06/06; full list of members (7 pages)
19 February 2007Registered office changed on 19/02/07 from: 11 talgarth walk welsh harp village london NW9 7HW (1 page)
19 February 2007Registered office changed on 19/02/07 from: 11 talgarth walk welsh harp village london NW9 7HW (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2006New secretary appointed;new director appointed (1 page)
25 January 2006New secretary appointed;new director appointed (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Ad 23/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Ad 23/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 2005Incorporation (18 pages)
23 June 2005Incorporation (18 pages)