Harrogate
HG1 5RH
Director Name | Mr Noel Baden-Thomas |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Hall Court Kelfield York YO19 6RX |
Director Name | Mrs Beryl Elizabeth Lamorna Thomas |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverside Mews The Limes Cowbridge South Glamorgan CF71 7NR Wales |
Website | www.phoenixbsc.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4750120 |
Telephone region | Unknown |
Registered Address | Suite No.1 26 - 27 Egerton Crescent Knightsbridge London SW3 2EB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £55,612 |
Cash | £50 |
Current Liabilities | £97,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
13 September 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
27 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
19 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
4 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
5 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
22 August 2018 | Director's details changed for Mr Noel Baden-Thomas on 22 August 2018 (2 pages) |
22 August 2018 | Change of details for Mr Noel Baden-Thomas as a person with significant control on 6 April 2017 (2 pages) |
22 August 2018 | Director's details changed for Mr Noel Baden-Thomas on 20 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 March 2018 | Termination of appointment of Beryl Elizabeth Lamorna Thomas as a director on 2 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Noel Baden-Thomas on 2 March 2018 (2 pages) |
10 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
10 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
15 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 July 2016 | Registered office address changed from C/O Mazuma Mazuma Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to Suite 4 2 Old Brompton Road South Kensington London SW7 3DQ on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from C/O Mazuma Mazuma Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to Suite 4 2 Old Brompton Road South Kensington London SW7 3DQ on 8 July 2016 (1 page) |
21 April 2016 | Director's details changed for Mr Noel Baden-Thomas on 11 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Noel Baden-Thomas on 11 March 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Director's details changed for Mr Noel Baden-Thomas on 21 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Noel Baden-Thomas on 21 August 2015 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Appointment of Noel Baden-Thomas as a director (2 pages) |
12 September 2012 | Appointment of Noel Baden-Thomas as a director (2 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Registered office address changed from 12 Beulah Road Cardiff CF14 6LX United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 12 Beulah Road Cardiff CF14 6LX United Kingdom on 13 January 2011 (1 page) |
12 August 2010 | Director's details changed for Mrs Beryl Thomas on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Mrs Beryl Thomas on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Beryl Thomas on 1 January 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
29 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
30 July 2009 | Appointment terminated director noel baden-thomas (1 page) |
30 July 2009 | Director's change of particulars / beryl thomas / 30/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / beryl thomas / 30/07/2009 (1 page) |
30 July 2009 | Appointment terminated director noel baden-thomas (1 page) |
22 July 2009 | Incorporation (14 pages) |
22 July 2009 | Incorporation (14 pages) |