London
SW1Y 5JH
Director Name | Mr Shawn Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2023(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Quadrant House 55-58 Pall Mall London SW1Y 5JH |
Director Name | Mr Jeremy Rohen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2023(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Quadrant House 55-58 Pall Mall London SW1Y 5JH |
Director Name | Mr Sean Tilley |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2023(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Quadrant House 55-58 Pall Mall London SW1Y 5JH |
Secretary Name | Mr Jeremy Rohen |
---|---|
Status | Current |
Appointed | 30 September 2023(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | Quadrant House 55-58 Pall Mall London SW1Y 5JH |
Director Name | Mr Jean-Paul Benveniste |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 240 West End Avenue (10 Fl.) New York Ny 10023 |
Director Name | Alan Straus |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 17 Algonquin Circle Monsey Ny 10952 United States |
Secretary Name | Alan Straus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Algonquin Circle Monsey Ny 10952 United States |
Secretary Name | Mr Alan Straus |
---|---|
Status | Resigned |
Appointed | 30 September 2023(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2023) |
Role | Company Director |
Correspondence Address | Quadrant House 55-58 Pall Mall London SW1Y 5JH |
Website | phoenixaromas.com |
---|---|
Email address | [email protected] |
Telephone | 020 85321022 |
Telephone region | London |
Registered Address | Quadrant House 55-58 Pall Mall London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Phoenix Aromas & Essential Oils Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382,715 |
Cash | £401,490 |
Current Liabilities | £3,499,503 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
2 August 2021 | Delivered on: 4 August 2021 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: See clauses 3.2 and 3.3 of the debenture which charge all land, intellectual property and other assets now or in the future owned by the chargor. Outstanding |
---|---|
7 August 2014 | Delivered on: 7 August 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
15 August 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
2 August 2022 | Notification of a person with significant control statement (2 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
2 August 2022 | Cessation of Phoenix Aromas & Essential Oils Llc as a person with significant control on 14 January 2022 (1 page) |
1 March 2022 | Company name changed phoenix aromas europe LIMITED\certificate issued on 01/03/22
|
27 January 2022 | Auditor's resignation (1 page) |
19 November 2021 | Satisfaction of charge 066528410001 in full (1 page) |
8 October 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
25 August 2021 | Resolutions
|
25 August 2021 | Memorandum and Articles of Association (7 pages) |
4 August 2021 | Registration of charge 066528410002, created on 2 August 2021 (37 pages) |
2 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
24 March 2021 | Director's details changed for Alan Straus on 30 September 2009 (1 page) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Mr John-Paul Williams as a director on 30 July 2018 (2 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
14 September 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
14 September 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
8 April 2016 | Registered office address changed from C/O Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from C/O Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 8 April 2016 (1 page) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 August 2014 | Registration of charge 066528410001, created on 7 August 2014 (25 pages) |
7 August 2014 | Registration of charge 066528410001, created on 7 August 2014 (25 pages) |
7 August 2014 | Registration of charge 066528410001, created on 7 August 2014 (25 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 June 2014 | Auditor's resignation (2 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
9 June 2014 | Auditor's resignation (1 page) |
9 June 2014 | Auditor's resignation (1 page) |
21 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
21 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
7 August 2013 | Director's details changed for Mr Jean-Paul Benveniste on 6 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Jean-Paul Benveniste on 6 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Jean-Paul Benveniste on 6 August 2013 (2 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
10 July 2013 | Company name changed phoenix aromas (europe) LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed phoenix aromas (europe) LIMITED\certificate issued on 10/07/13
|
18 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 August 2010 | Registered office address changed from C/O Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from C/O Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT on 18 August 2010 (1 page) |
18 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Alan Straus on 22 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Jean-Paul Benveniste on 22 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Jean-Paul Benveniste on 22 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Alan Straus on 22 July 2010 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
22 July 2008 | Incorporation (17 pages) |
22 July 2008 | Incorporation (17 pages) |