Company NamePhoenix Recruitment Consultancy Limited
DirectorCarole Suzanne Downing
Company StatusActive
Company Number05873238
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Carole Suzanne Downing
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Shepton Houses
Welwyn St
London
E2 0JN
Director NameMunira Qureshi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Gosling Close
Greenford
Middlesex
UB6 9UE
Secretary NameMiss Carole Suzanne Downing
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Shepton Houses
Welwyn St
London
E2 0JN
Secretary NameProfessional Appointments Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2006(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2009)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitephoenix.co.uk
Telephone0800 0408888
Telephone regionFreephone

Location

Registered AddressStudio 422, The Pill Box
Coventry Road
London
E2 6GG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

2 at £1Carole Suzanne Downing
100.00%
Ordinary

Financials

Year2014
Net Worth£320,456
Cash£306,834
Current Liabilities£83,869

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

15 February 2022Delivered on: 15 February 2022
Persons entitled: Pulse Outsource Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
4 January 2007Delivered on: 9 January 2007
Persons entitled: Calverton Factors LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all fixed assets, all specific book debts, the factors account and all other debts. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
2 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
25 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 September 2019Registered office address changed from 24 Shepton Houses Welwyn Street London E2 0JN England to Studio 422, the Pill Box Coventry Road London E2 6GG on 19 September 2019 (1 page)
28 February 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
27 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 November 2016Registered office address changed from 3-4 Devonshire Street Marylebone London W1W 5DT to 24 Shepton Houses Welwyn Street London E2 0JN on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 3-4 Devonshire Street Marylebone London W1W 5DT to 24 Shepton Houses Welwyn Street London E2 0JN on 23 November 2016 (1 page)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
20 August 2015Registered office address changed from 32 Portland Place London W1B 1NA to 3-4 Devonshire Street Marylebone London W1W 5DT on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 32 Portland Place London W1B 1NA to 3-4 Devonshire Street Marylebone London W1W 5DT on 20 August 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Director's details changed for Carole Suzanne Downing on 12 July 2010 (2 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Carole Suzanne Downing on 12 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 September 2009Return made up to 12/07/09; full list of members (3 pages)
23 September 2009Appointment terminated secretary aldbury secretaries LIMITED (1 page)
23 September 2009Return made up to 12/07/09; full list of members (3 pages)
23 September 2009Appointment terminated secretary aldbury secretaries LIMITED (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 October 2008Return made up to 12/07/08; full list of members (3 pages)
14 October 2008Return made up to 12/07/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 September 2007Return made up to 12/07/07; full list of members (3 pages)
14 September 2007Return made up to 12/07/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Registered office changed on 05/01/07 from: 8-10 hallam street london W1N 6JE (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 8-10 hallam street london W1N 6JE (1 page)
5 January 2007Secretary resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: suite 7 22 little russell street london WC1A 2HS (1 page)
6 November 2006Registered office changed on 06/11/06 from: suite 7 22 little russell street london WC1A 2HS (1 page)
26 September 2006Registered office changed on 26/09/06 from: 18 hand court high holborn london WC1V 6JF (1 page)
26 September 2006Registered office changed on 26/09/06 from: 18 hand court high holborn london WC1V 6JF (1 page)
12 July 2006Incorporation (17 pages)
12 July 2006Incorporation (17 pages)