Company NamePhoenix Park (Parsons Green) Limited
Company StatusDissolved
Company Number07461466
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)
Dissolution Date4 February 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2021(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 04 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 York Buildings
London
WC2N 6JU
Secretary NameMs Paula Ward
StatusClosed
Appointed21 February 2021(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 04 February 2023)
RoleCompany Director
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr Richard Paul Berenson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne
Covert
Ascot
SL5 9JS
Director NameDr Robin William Richard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2017)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2017(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NameMr Andrew John Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA

Contact

Websitepricepartnership.co.uk

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Richard Paul Berenson
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,278

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

29 April 2013Delivered on: 17 May 2013
Persons entitled: Fusion Developments and Investments LLP

Classification: A registered charge
Particulars: 1. as continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender:. A. by way of first legal mortgage, leasehold property known as parsons green sports and social club and flats, broomhouse lane, london SW6.. Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 16 May 2013
Persons entitled: Sippchoice Trustees Limited as Trustee of the Sippchoice Bespoke Sipp for Nigel Henry

Classification: A registered charge
Particulars: 1. by way of legal mortgage the property known as parsons green sports and social club and flats, broomhouse lane, london SW6 as demised by a lease dated 18 january 2013 and made between parsons green sports and social club (1) and phoenix park (parsons green) limited (2) demised out of registered freehold title number 299090.. 2. by way of fixed charge:. I. All its rights in each insurance policy including the proceeds of any claims under each insurance policy the rent and the benefit of any guarantee or security in respect of rent;. Ii. The benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them); and. Iii. All authorisations (statutory or otherwise) held or required in connection with the borrower’s business carried on at the property or the use of any charged property, and all rights in connection with them.. 3. by way of security assignment:. I. All its rights in each insurance policy, including the proceeds of any claims under each insurance policy;. Ii. The benefits of all rentals, rents, service charges and licence fees given by any tenant or occupier or guarantor;. Iii. All its rights title and interest in the development agreement dated 12 may 2012 and made between parsons green sports and social club limited (1) and the borrower (2) as the same may be amended or supplemented from time to time.. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 3 May 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 3 May 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that f/h land being land on the east side of the parsons green clubhouse and sports ground, broomhouse lane, london t/no BGL91027. Notification of addition to or amendment of charge.
Outstanding
18 February 2013Delivered on: 2 March 2013
Persons entitled: Fusion Developments and Investments LLP

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land on the east side of the parsons green clubhouse and sports ground broomhouse lane london t/no BGL91027 fixed charge all its rights in each insurance policy the benefit of all other contracts all authorisations by way of first security assignment all its rights in each insurance policy and the benefit of all rentals see image for full details.
Outstanding
22 February 2013Delivered on: 28 February 2013
Persons entitled: Sippchoice Trustees Limited as Trustees of the Sippchoice Bespoke Sipp for Nigel Henry

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land on the east side of the parsons green clubhouse and sports ground broomhouse lane london t/n BGL91027, all rights in each insurance policy, the benefit of all other contracts, guarantees, appointments and warranties and all authorisations see image for full details.
Outstanding
28 March 2017Delivered on: 6 April 2017
Persons entitled: Clive Adam Cowdery

Classification: A registered charge
Particulars: The freehold land on the south west side of 22 daisy lane, london, SW6 3DD title to which is registered at land registry with title number bgl 108402.
Outstanding
10 November 2016Delivered on: 24 November 2016
Persons entitled: Simon Hardy Coombs

Classification: A registered charge
Particulars: Land on the east side of the parsons green clubhouse and sports ground brromhouse lane london.
Outstanding
13 August 2015Delivered on: 15 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: L/H land k/a basement ground first second and third floors being parsons green club LTD broomhouse lane london t/n BGL106067.
Outstanding
13 August 2015Delivered on: 15 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H land on the north side of sulivan road london t/n BGL106068.
Outstanding
13 August 2015Delivered on: 15 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 10 July 2014
Persons entitled: Sippchoice Trustees Limited

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 10 July 2014
Persons entitled: Sippchoice Trustees Limited

Classification: A registered charge
Particulars: Parsons green clubhouse and sports ground, broomhouse lane, london as the same is demised under a head lease of 18 january 2013 under title number BGL97409 (as varied by a deed of variation dated 30 june 2014).
Outstanding
21 February 2014Delivered on: 25 February 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Property k/a the land at parsons green sports and social club, sulivan road, fulham, london t/no:BGL91027. Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 21 January 2014
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: Land and buildings to the northeast of broomhouse lane london t/no.LN247472. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 3 May 2013
Satisfied on: 24 January 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land on the noerth east side of broomhouse lane, london t/no LN247472. Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2013Delivered on: 13 February 2013
Satisfied on: 22 November 2013
Persons entitled: Fusion Developments and Investments LLP

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the east side of the parsons green clubhouse and sports ground, broomhouse lane, london t/no:BGL91027.
Fully Satisfied
9 May 2011Delivered on: 12 May 2011
Satisfied on: 17 February 2012
Persons entitled: Langland Estates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land to the west of parsons green clubhouse broomhouse lane london t/no:BGL81056 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures and fittings plant and machinery together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) proceeds of sale of such assets and benefit of all warranties see image for full details.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 6 December 2019 with updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
9 January 2019Confirmation statement made on 6 December 2018 with updates (4 pages)
9 January 2019Cessation of Richard Paul Berenson as a person with significant control on 29 April 2017 (1 page)
13 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 April 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 January 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
8 January 2018Notification of Clive Cowdery as a person with significant control on 29 April 2017 (2 pages)
8 January 2018Notification of Clive Cowdery as a person with significant control on 29 April 2017 (2 pages)
25 September 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
25 September 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
5 August 2017Director's details changed for Mr Andrew John Cooper on 28 July 2017 (2 pages)
5 August 2017Director's details changed for Mr Andrew John Cooper on 28 July 2017 (2 pages)
4 May 2017Director's details changed for Mr Andrew John Cooper on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Andrew John Cooper on 4 May 2017 (2 pages)
3 May 2017Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to 2 Queen Anne's Gate London SW1H 9AA on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Andrew John Cooper as a director on 29 April 2017 (2 pages)
3 May 2017Termination of appointment of Clive Adam Cowdery as a director on 29 April 2017 (1 page)
3 May 2017Termination of appointment of Clive Adam Cowdery as a director on 29 April 2017 (1 page)
3 May 2017Appointment of Sir Clive Adam Cowdery as a director on 29 April 2017 (2 pages)
3 May 2017Satisfaction of charge 074614660017 in full (1 page)
3 May 2017Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to 2 Queen Anne's Gate London SW1H 9AA on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Richard Paul Berenson as a director on 29 April 2017 (1 page)
3 May 2017Termination of appointment of Richard Paul Berenson as a director on 29 April 2017 (1 page)
3 May 2017Termination of appointment of Robin William Richard as a director on 29 April 2017 (1 page)
3 May 2017Termination of appointment of Robin William Richard as a director on 29 April 2017 (1 page)
3 May 2017Satisfaction of charge 074614660017 in full (1 page)
3 May 2017Appointment of Mr Andrew John Cooper as a director on 29 April 2017 (2 pages)
3 May 2017Appointment of Sir Clive Adam Cowdery as a director on 29 April 2017 (2 pages)
6 April 2017Registration of charge 074614660018, created on 28 March 2017 (14 pages)
6 April 2017Registration of charge 074614660018, created on 28 March 2017 (14 pages)
24 March 2017Satisfaction of charge 074614660013 in full (1 page)
24 March 2017Satisfaction of charge 074614660011 in full (1 page)
24 March 2017Satisfaction of charge 3 in full (2 pages)
24 March 2017Satisfaction of charge 074614660008 in full (1 page)
24 March 2017Satisfaction of charge 4 in full (2 pages)
24 March 2017Satisfaction of charge 074614660012 in full (1 page)
24 March 2017Satisfaction of charge 074614660009 in full (1 page)
24 March 2017Satisfaction of charge 074614660010 in full (1 page)
24 March 2017Satisfaction of charge 074614660009 in full (1 page)
24 March 2017Satisfaction of charge 074614660012 in full (1 page)
24 March 2017Satisfaction of charge 074614660008 in full (1 page)
24 March 2017Satisfaction of charge 3 in full (2 pages)
24 March 2017Satisfaction of charge 4 in full (2 pages)
24 March 2017Satisfaction of charge 074614660011 in full (1 page)
24 March 2017Satisfaction of charge 074614660013 in full (1 page)
24 March 2017Satisfaction of charge 074614660010 in full (1 page)
17 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
24 November 2016Registration of charge 074614660017, created on 10 November 2016 (6 pages)
24 November 2016Registration of charge 074614660017, created on 10 November 2016 (6 pages)
9 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 January 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
7 January 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
15 August 2015Registration of charge 074614660016, created on 13 August 2015 (22 pages)
15 August 2015Registration of charge 074614660016, created on 13 August 2015 (22 pages)
15 August 2015Registration of charge 074614660015, created on 13 August 2015 (22 pages)
15 August 2015Registration of charge 074614660014, created on 13 August 2015 (25 pages)
15 August 2015Registration of charge 074614660015, created on 13 August 2015 (22 pages)
15 August 2015Registration of charge 074614660014, created on 13 August 2015 (25 pages)
5 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 July 2014Registration of charge 074614660013 (30 pages)
10 July 2014Registration of charge 074614660012 (35 pages)
10 July 2014Registration of charge 074614660013 (30 pages)
10 July 2014Registration of charge 074614660012 (35 pages)
25 February 2014Registration of charge 074614660011 (34 pages)
25 February 2014Registration of charge 074614660011 (34 pages)
24 January 2014Satisfaction of charge 074614660006 in full (4 pages)
24 January 2014Satisfaction of charge 074614660006 in full (4 pages)
21 January 2014Registration of charge 074614660010 (49 pages)
21 January 2014Registration of charge 074614660010 (49 pages)
9 January 2014Appointment of Dr Robin William Richard as a director (2 pages)
9 January 2014Appointment of Dr Robin William Richard as a director (2 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
22 November 2013Satisfaction of charge 2 in full (4 pages)
22 November 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Registration of charge 074614660009 (35 pages)
17 May 2013Registration of charge 074614660009 (35 pages)
16 May 2013Registration of charge 074614660008 (35 pages)
16 May 2013Registration of charge 074614660008 (35 pages)
3 May 2013Registration of charge 074614660007 (37 pages)
3 May 2013Registration of charge 074614660005 (32 pages)
3 May 2013Registration of charge 074614660006 (23 pages)
3 May 2013Registration of charge 074614660006 (23 pages)
3 May 2013Registration of charge 074614660007 (37 pages)
3 May 2013Registration of charge 074614660005 (32 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
23 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 December 2010Incorporation (22 pages)
6 December 2010Incorporation (22 pages)