Company NamePhoenix Green Investment Consultants Ltd
DirectorsJanine Elizabeth Hannington and Robert James Hannington
Company StatusActive
Company Number06895110
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janine Elizabeth Hannington
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Robert James Hannington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 May 2009(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Janine Elizabeth Hannington
60.00%
Ordinary
20 at £1Robert James Hannington
20.00%
Ordinary
10 at £1Charles Hannington
10.00%
Ordinary
10 at £1Lucinda Hannington
10.00%
Ordinary

Financials

Year2014
Net Worth-£17,615
Cash£132,366
Current Liabilities£150,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

25 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 25 August 2023 (1 page)
15 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
14 May 2020Director's details changed for Mr Robert James Hannington on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Mrs Janine Elizabeth Hannington on 4 May 2020 (2 pages)
14 May 2020Secretary's details changed for Kerry Secretarial Services Ltd on 14 May 2020 (2 pages)
14 May 2020Change of details for Mrs Janine Elizabeth Hannington as a person with significant control on 4 May 2020 (2 pages)
13 May 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 13 May 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
21 January 2019Secretary's details changed for Kerry Secretarial Services Ltd on 21 January 2019 (2 pages)
21 January 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX on 21 January 2019 (1 page)
21 January 2019Director's details changed for Mr Robert James Hannington on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Mrs Janine Elizabeth Hannington on 21 January 2019 (2 pages)
21 January 2019Change of details for Mrs Janine Elizabeth Hannington as a person with significant control on 21 January 2019 (2 pages)
10 December 2018Secretary's details changed for Kerry Secretarial Services Ltd on 15 May 2018 (2 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 May 2018Change of details for Mrs Janine Elizabeth Hannington as a person with significant control on 1 May 2018 (2 pages)
18 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Director's details changed for Mrs Janine Elizabeth Hannington on 30 July 2017 (2 pages)
7 August 2017Director's details changed for Mr Robert James Hannington on 30 July 2017 (2 pages)
7 August 2017Change of details for Mrs Janine Elizabeth Hannington as a person with significant control on 30 July 2017 (2 pages)
7 August 2017Change of details for Mrs Janine Elizabeth Hannington as a person with significant control on 30 July 2017 (2 pages)
7 August 2017Director's details changed for Mr Robert James Hannington on 30 July 2017 (2 pages)
7 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 7 August 2017 (1 page)
7 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 7 August 2017 (1 page)
7 August 2017Director's details changed for Mrs Janine Elizabeth Hannington on 30 July 2017 (2 pages)
2 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
27 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Robert James Hannington on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Robert James Hannington on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Janine Elizabeth Hannington on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Janine Elizabeth Hannington on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Janine Elizabeth Hannington on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Robert James Hannington on 3 May 2010 (2 pages)
16 June 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
16 June 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
5 May 2009Incorporation (19 pages)
5 May 2009Incorporation (19 pages)