Reform Road
Maidenhead
Berkshire
SL6 8BY
Director Name | Mr Subash Krishna Pillai |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Norman Avenue South Croydon Surrey CR2 0QF |
Secretary Name | Mr Udhaya Kesavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Secretary Project Mana |
Country of Residence | England |
Correspondence Address | 100 Solent Court 1258 London Road Norbury London SW16 4EZ |
Director Name | Mr Neil David Ryan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hillside Road Eastwood Leigh On Sea Essex SS9 5DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2011) |
Correspondence Address | 1st Floor 19 Masons Hill Bromley Kent BR2 9HD |
Secretary Name | Gh Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2019(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2021) |
Correspondence Address | The Old Barn, Vicarage Farm Business Park Winchest Fair Oak Hamphire SO50 7HD |
Registered Address | 38 Gorst Road London SW11 6JE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Phoenix Logistics Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
28 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Registered office address changed from First Floor 128 Balham High Road London SW12 9AA England to 38 Gorst Road London SW11 6JE on 28 July 2023 (1 page) |
17 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2022 | Confirmation statement made on 17 July 2022 with updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
29 January 2022 | Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to First Floor 128 Balham High Road London SW12 9AA on 29 January 2022 (1 page) |
20 November 2021 | Termination of appointment of Gh Property Management Services Limited as a secretary on 18 November 2021 (1 page) |
17 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
20 February 2021 | Registered office address changed from C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 20 February 2021 (1 page) |
23 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
9 August 2019 | Appointment of Gh Property Management Services Limited as a secretary on 9 August 2019 (2 pages) |
9 August 2019 | Registered office address changed from C/O Phoenix Logistics Homes Ltd 24 Old Bond Street London W1S 4BH to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 9 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
24 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Termination of appointment of Subash Pillai as a director (1 page) |
2 August 2011 | Termination of appointment of Subash Pillai as a director (1 page) |
9 May 2011 | Appointment of Mr Rajnikant Lakhamshi Shah as a director (3 pages) |
9 May 2011 | Appointment of Mr Rajnikant Lakhamshi Shah as a director (3 pages) |
14 April 2011 | Registered office address changed from 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 14 April 2011 (2 pages) |
4 April 2011 | Termination of appointment of Acorn Estate Management as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Acorn Estate Management as a secretary (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
16 September 2009 | Appointment terminated director neil ryan (1 page) |
16 September 2009 | Appointment terminated director neil ryan (1 page) |
16 September 2009 | Return made up to 17/07/09; no change of members (4 pages) |
16 September 2009 | Return made up to 17/07/09; no change of members (4 pages) |
20 August 2009 | Director appointed neil david ryan logged form (2 pages) |
20 August 2009 | Director appointed neil david ryan logged form (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 February 2009 | Director appointed neil david ryan (2 pages) |
2 February 2009 | Director appointed neil david ryan (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 2ND floor windsor house 1270 london road london SW16 4DH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 2ND floor windsor house 1270 london road london SW16 4DH (1 page) |
15 October 2008 | Secretary appointed acorn estate management (1 page) |
15 October 2008 | Secretary appointed acorn estate management (1 page) |
15 October 2008 | Appointment terminated secretary udhaya kesavan (1 page) |
15 October 2008 | Appointment terminated secretary udhaya kesavan (1 page) |
12 September 2008 | Appointment terminated director neil ryan (1 page) |
12 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
12 September 2008 | Appointment terminated director neil ryan (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Appointment terminate, director gerald dennis tull logged form (1 page) |
29 May 2008 | Director appointed neil david ryan (2 pages) |
29 May 2008 | Appointment terminate, director gerald dennis tull logged form (1 page) |
29 May 2008 | Director appointed neil david ryan (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 2ND floor windsor house 1270 london road london SW16 4DH (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 2ND floor windsor house 1270 london road london SW16 4DH (1 page) |
10 December 2007 | Return made up to 17/07/07; full list of members (2 pages) |
10 December 2007 | Return made up to 17/07/07; full list of members (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Incorporation (18 pages) |
17 July 2006 | Incorporation (18 pages) |