London
W6 8BS
Director Name | Mr Paul Dow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Michael David Hallam |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Timothy David Morgan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 59-62 Springfield Commercial Centre Bagley La Farsley Pudsey West Yorkshire LS28 5LY |
Director Name | Phillip Newby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 59-62 Springfield Commercial Centre Bagley La Farsley Pudsey West Yorkshire LS28 5LY |
Director Name | Mr Matthew Neil Morgan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Thomas Newby |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Gb-Eng |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Simon James Perkins |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor, Lombard House 145 Great Charles Stre Birmingham B3 3LP |
Director Name | Mr Christopher James Russell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourlth Floor, Lombard House 145 Great Charles Str Birmingham B3 3LP |
Secretary Name | Mrs Suzanne Louise Hayward |
---|---|
Status | Resigned |
Appointed | 03 August 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Fourth Floor, Lombard House 145 Great Charles Stre Birmingham B3 3LP |
Director Name | Mr Kazushige Katamura |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 March 2020(9 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 59-62 Springfield Commercial Centre Bagley La Farsley Pudsey West Yorkshire LS28 5LY |
Director Name | Mr Jonathan David Pearson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jason Spencer Simpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr David William Elliot Alexander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2022(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Julie Agnew |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2023) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Website | www.thephoenixworks.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0337584 |
Telephone region | Freephone |
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Thomas Newby 60.00% Ordinary |
---|---|
5 at £1 | Tim Morgan 5.00% Ordinary |
20 at £1 | Phillip Newby 20.00% Ordinary |
15 at £1 | Matthew Morgan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,498 |
Cash | £4,905 |
Current Liabilities | £92,728 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
24 December 2020 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
---|---|
22 December 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
8 December 2020 | Cessation of Christopher James Russell as a person with significant control on 3 August 2018 (1 page) |
8 December 2020 | Notification of Liberty Global Europe 2 Limited as a person with significant control on 16 November 2020 (2 pages) |
8 December 2020 | Notification of Retig Ltd as a person with significant control on 3 August 2018 (2 pages) |
8 December 2020 | Cessation of Retig Ltd as a person with significant control on 16 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Jonathan David Pearson as a director on 16 November 2020 (2 pages) |
18 November 2020 | Registered office address changed from Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Griffin House 161 Hammersmith Road London W6 8BS on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Jason Spencer Simpson as a director on 16 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Christopher James Russell as a director on 16 November 2020 (1 page) |
14 October 2020 | Termination of appointment of Suzanne Louise Hayward as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Kazushige Katamura as a director on 17 September 2020 (1 page) |
25 March 2020 | Appointment of Mr Kazushige Katamura as a director on 19 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Simon James Perkins as a director on 28 February 2020 (1 page) |
25 February 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
26 December 2018 | Notification of Christopher Russell as a person with significant control on 3 August 2018 (2 pages) |
26 December 2018 | Cessation of Thomas Philip Newby as a person with significant control on 3 August 2018 (1 page) |
26 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
10 October 2018 | Director's details changed for Mr Matthew Neil Morgan on 10 October 2018 (2 pages) |
6 August 2018 | Termination of appointment of Phillip Newby as a director on 3 August 2018 (1 page) |
6 August 2018 | Appointment of Mr Christopher Russell as a director on 3 August 2018 (2 pages) |
6 August 2018 | Appointment of Mrs Suzanne Louise Hayward as a secretary on 3 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Timothy David Morgan as a director on 3 August 2018 (1 page) |
6 August 2018 | Appointment of Mr Simon James Perkins as a director on 3 August 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
9 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
15 September 2016 | Sub-division of shares on 8 August 2016 (4 pages) |
15 September 2016 | Sub-division of shares on 8 August 2016 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Registered office address changed from Unit 14 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Unit 14 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Unit 14 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 2 September 2014 (1 page) |
16 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Timothy David Morgan on 1 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Timothy David Morgan on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Timothy David Morgan on 1 December 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 February 2012 | Registered office address changed from Unit 13B 3 Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Unit 13B 3 Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 22 February 2012 (1 page) |
4 January 2012 | Director's details changed for Phillip Newby on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Thomas Newby on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Thomas Newby on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Phillip Newby on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Thomas Newby on 1 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Phillip Newby on 1 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Registered office address changed from 5 Prospect Terrace Bramley Leeds West Yorkshire LS13 3JR England on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from 5 Prospect Terrace Bramley Leeds West Yorkshire LS13 3JR England on 10 November 2011 (2 pages) |
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|