Moor Park
HA6 2HJ
Director Name | Mrs Judith Mary Edwards |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2009(2 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Website | phoenix-terminals.com |
---|---|
Telephone | 01483 480008 |
Telephone region | Guildford |
Registered Address | C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
500 at £1 | Christopher David James Edwards 50.00% Ordinary |
---|---|
500 at £1 | Judith Mary Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,683 |
Cash | £4,177 |
Current Liabilities | £32,131 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 7 September 2023 (overdue) |
19 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
---|---|
9 June 2023 | Resolutions
|
9 June 2023 | Statement of affairs (10 pages) |
9 June 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 9 June 2023 (2 pages) |
9 June 2023 | Appointment of a voluntary liquidator (5 pages) |
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
3 September 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
6 October 2020 | Change of details for Mrs Judith Mary Edwards as a person with significant control on 25 August 2019 (2 pages) |
6 October 2020 | Change of details for Mr Christopher David James Edwards as a person with significant control on 25 August 2019 (2 pages) |
5 October 2020 | Director's details changed for Mrs Judith Mary Edwards on 10 August 2020 (2 pages) |
5 October 2020 | Secretary's details changed for Kerry Sevretarial Services Ltd on 25 August 2019 (1 page) |
5 October 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
30 September 2020 | Change of details for Mrs Judith Mary Edwards as a person with significant control on 21 July 2020 (2 pages) |
30 September 2020 | Change of details for Mr Christopher David James Edwards as a person with significant control on 21 July 2020 (2 pages) |
21 July 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 21 July 2020 (1 page) |
21 July 2020 | Director's details changed for Mr Christopher David James Edwards on 21 July 2020 (2 pages) |
21 July 2020 | Secretary's details changed for Kerry Sevretarial Services Ltd on 21 July 2020 (1 page) |
21 July 2020 | Director's details changed for Mrs Judith Mary Edwards on 21 July 2020 (2 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
11 September 2018 | Secretary's details changed for Kerry Sevretarial Services Ltd on 25 August 2017 (1 page) |
11 September 2018 | Change of details for Mr Christopher David James Edwards as a person with significant control on 25 August 2017 (2 pages) |
11 September 2018 | Change of details for Mrs Judith Mary Edwards as a person with significant control on 25 August 2017 (2 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
9 January 2018 | Secretary's details changed for Kerry Sevretarial Services Ltd on 9 January 2018 (1 page) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Mrs Judith Mary Edwards on 16 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Christopher David James Edwards on 16 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Christopher David James Edwards on 16 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Judith Mary Edwards as a person with significant control on 16 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Christopher David James Edwards as a person with significant control on 16 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mrs Judith Mary Edwards on 16 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Christopher David James Edwards as a person with significant control on 16 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Judith Mary Edwards as a person with significant control on 16 August 2017 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 September 2010 | Director's details changed for Christopher David James Edwards on 23 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Judith Mary Edwards on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Christopher David James Edwards on 23 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Judith Mary Edwards on 23 August 2010 (2 pages) |
8 September 2009 | Secretary appointed kerry sevretarial services LTD (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 15 inglewood woking surrey GU21 3HX united kingdom (1 page) |
8 September 2009 | Secretary appointed kerry sevretarial services LTD (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 15 inglewood woking surrey GU21 3HX united kingdom (1 page) |
24 August 2009 | Incorporation (12 pages) |
24 August 2009 | Incorporation (12 pages) |