Welwyn St
London
E2 0JN
Director Name | Munira Qureshi |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Gosling Close Greenford Middlesex UB6 9UE |
Secretary Name | Miss Carole Suzanne Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Shepton Houses Welwyn St London E2 0JN |
Secretary Name | Professional Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 18 Hand Court High Holburn London WC1V 6JF |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2009) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | phoenix.co.uk |
---|---|
Telephone | 0800 0408888 |
Telephone region | Freephone |
Registered Address | Studio 422, The Pill Box Coventry Road London E2 6GG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
2 at £1 | Carole Suzanne Downing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,456 |
Cash | £306,834 |
Current Liabilities | £83,869 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
15 February 2022 | Delivered 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 2007 | Delivered 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 |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
25 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 September 2019 | Registered 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 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
20 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 August 2010 | Director's details changed for Carole Suzanne Downing on 12 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Carole Suzanne Downing on 12 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
23 September 2009 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |
23 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
23 September 2009 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
14 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 8-10 hallam street london W1N 6JE (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 8-10 hallam street london W1N 6JE (1 page) |
5 January 2007 | Secretary resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: suite 7 22 little russell street london WC1A 2HS (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: suite 7 22 little russell street london WC1A 2HS (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 18 hand court high holborn london WC1V 6JF (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 18 hand court high holborn london WC1V 6JF (1 page) |
12 July 2006 | Incorporation (17 pages) |
12 July 2006 | Incorporation (17 pages) |