Company NamePhoenix Macleod Limited
Company StatusActive
Company Number05991401
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Donald John Macleod
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address32 Fitzroy Square
London
W1T 6EX
Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMrs Zayne Emma Phoenix Macleod
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Secretary NameMrs Zayne Emma Phoenix Macleod
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzroy Square
London
W1T 6EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Neil Donald John Macleod
50.00%
Ordinary
500 at £1Zayne Emma Phoenix Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth-£263,741
Cash£9,050
Current Liabilities£698,511

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

4 July 2013Delivered 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 2013Delivered 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 2007Delivered 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

Filing History

30 May 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
15 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
10 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 March 2021Satisfaction of charge 059914010002 in full (1 page)
4 March 2021Satisfaction of charge 059914010003 in full (1 page)
19 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Director's details changed for Mrs Zayne Emma Phoenix Macleod on 6 April 2016 (2 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
21 November 2016Director's details changed for Mrs Zayne Emma Phoenix Macleod on 6 April 2016 (2 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(8 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(8 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(8 pages)
18 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
18 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(8 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(8 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(8 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(8 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(8 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(8 pages)
23 July 2013Registration of charge 059914010003 (20 pages)
23 July 2013Registration of charge 059914010003 (20 pages)
23 July 2013Registration of charge 059914010002 (15 pages)
23 July 2013Registration of charge 059914010002 (15 pages)
12 July 2013Satisfaction of charge 1 in full (4 pages)
12 July 2013Satisfaction of charge 1 in full (4 pages)
11 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
11 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
24 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
24 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
29 December 2009Accounts for a small company made up to 30 June 2009 (5 pages)
29 December 2009Accounts for a small company made up to 30 June 2009 (5 pages)
27 November 2009Director's details changed for Zayne Emma Phoenix Macleod on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Mrs Zayne Emma Phoenix Macleod on 27 November 2009 (1 page)
27 November 2009Director's details changed for Neil Donald John Macleod on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Mrs Zayne Emma Phoenix Macleod on 27 November 2009 (1 page)
27 November 2009Director's details changed for Neil Donald John Macleod on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Zayne Emma Phoenix Macleod on 27 November 2009 (2 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (4 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (4 pages)
19 November 2008Return made up to 07/11/08; full list of members (4 pages)
19 November 2008Return made up to 07/11/08; full list of members (4 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
14 November 2007Return made up to 07/11/07; full list of members (3 pages)
14 November 2007Return made up to 07/11/07; full list of members (3 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
26 October 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
26 October 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
7 November 2006Incorporation (17 pages)
7 November 2006Incorporation (17 pages)