81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Website | phoenix-forums.com |
---|---|
Email address | [email protected] |
Telephone | 020 83498000 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £165,055 |
Cash | £256,369 |
Current Liabilities | £100,270 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 7 April 2021 (overdue) |
20 May 2019 | Delivered on: 21 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 December 2020 | Statement of affairs (9 pages) |
---|---|
11 December 2020 | Appointment of a voluntary liquidator (4 pages) |
11 December 2020 | Resolutions
|
9 December 2020 | Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 9 December 2020 (2 pages) |
3 August 2020 | Director's details changed for Mrs Mandana White on 3 August 2020 (2 pages) |
3 August 2020 | Change of details for Mrs Mandana White as a person with significant control on 3 August 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 October 2019 | Director's details changed for Mrs Mandana White on 23 September 2019 (2 pages) |
25 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 (1 page) |
25 October 2019 | Change of details for Mrs Mandana White as a person with significant control on 23 September 2019 (2 pages) |
21 May 2019 | Registration of charge 076125010001, created on 20 May 2019 (23 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
24 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 March 2018 | Change of details for Mrs Mandana White as a person with significant control on 24 February 2018 (2 pages) |
1 March 2018 | Cessation of Klaus White as a person with significant control on 24 February 2018 (1 page) |
1 March 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
13 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
30 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 May 2012 | Director's details changed for Mrs Mandana White on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Mrs Mandana White on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mrs Mandana White on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Registered office address changed from 34 Kitchener Road London N2 8AS United Kingdom on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 34 Kitchener Road London N2 8AS United Kingdom on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 34 Kitchener Road London N2 8AS United Kingdom on 3 November 2011 (2 pages) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|