London
W1T 6EX
Director Name | Mr Conrad Neil Phoenix |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Director Name | Mrs Zayne Emma Phoenix Macleod |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Secretary Name | Mrs Zayne Emma Phoenix Macleod |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2006(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fitzroy Square London W1T 6EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Fitzroy Square London W1T 6EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Neil Donald John Macleod 50.00% Ordinary |
---|---|
500 at £1 | Zayne Emma Phoenix Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£263,741 |
Cash | £9,050 |
Current Liabilities | £698,511 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (6 months ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 2 weeks from now) |
4 July 2013 | Delivered on: 23 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: First legal mortage over all freehold and leasehold property including the property known as 164 copse hill, london SW20 0NP - title number P146285. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 July 2013 | Delivered on: 23 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. legal mortgage over the property known as 164 copse hill, london, SW20 0NP - title number: P146285 ("the property").. Notification of addition to or amendment of charge. Outstanding |
7 March 2007 | Delivered on: 20 March 2007 Satisfied on: 12 July 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 copse hill london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 May 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
15 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
10 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
4 March 2021 | Satisfaction of charge 059914010002 in full (1 page) |
4 March 2021 | Satisfaction of charge 059914010003 in full (1 page) |
19 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 November 2016 | Director's details changed for Mrs Zayne Emma Phoenix Macleod on 6 April 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
21 November 2016 | Director's details changed for Mrs Zayne Emma Phoenix Macleod on 6 April 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
18 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
18 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
22 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
11 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
25 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 July 2013 | Registration of charge 059914010003 (20 pages) |
23 July 2013 | Registration of charge 059914010003 (20 pages) |
23 July 2013 | Registration of charge 059914010002 (15 pages) |
23 July 2013 | Registration of charge 059914010002 (15 pages) |
12 July 2013 | Satisfaction of charge 1 in full (4 pages) |
12 July 2013 | Satisfaction of charge 1 in full (4 pages) |
11 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
11 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
24 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
29 December 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
29 December 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
27 November 2009 | Director's details changed for Zayne Emma Phoenix Macleod on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Mrs Zayne Emma Phoenix Macleod on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Neil Donald John Macleod on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mrs Zayne Emma Phoenix Macleod on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Neil Donald John Macleod on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Zayne Emma Phoenix Macleod on 27 November 2009 (2 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
19 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
14 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
26 October 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
26 October 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Incorporation (17 pages) |
7 November 2006 | Incorporation (17 pages) |