Sandy Lane
Cobham
KT11 2EP
Secretary Name | Caroline Coombs |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Greys,Sandy Lane Cobham Surrey KT11 2EP |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Phoenix Park Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338,805 |
Cash | £450,903 |
Current Liabilities | £624,056 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
27 November 2007 | Delivered on: 1 December 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 10 June 2022 with updates (5 pages) |
16 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
21 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
10 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
18 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Registered office address changed from the Wells Partnership the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Simon Hardy Coombs on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Caroline Benson on 10 June 2010 (1 page) |
8 July 2010 | Registered office address changed from the Wells Partnership the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Simon Hardy Coombs on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Simon Hardy Coombs on 1 October 2009 (2 pages) |
8 July 2010 | Registered office address changed from the Wells Partnership the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 8 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Caroline Benson on 10 June 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
7 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
7 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
30 September 2008 | Return made up to 12/06/08; full list of members (3 pages) |
30 September 2008 | Return made up to 12/06/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2006 | Incorporation (13 pages) |
12 June 2006 | Incorporation (13 pages) |