London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2012(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Director Name | Mr Justin Isaac Goldberg |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2012(1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2013(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Phoenix Real Estate Investments LTD Nevis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 7 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 07 April |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
3 June 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Jason Hughes as a director on 1 January 2019 (1 page) |
2 April 2019 | Appointment of Mr Alex Morgenbesser as a director on 1 January 2019 (2 pages) |
27 March 2019 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
29 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
5 July 2018 | Cessation of Jason Hughes as a person with significant control on 25 April 2018 (1 page) |
5 July 2018 | Notification of Marilyn Lesley Smulovitch as a person with significant control on 25 April 2018 (2 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 March 2018 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
3 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Jason Hughes as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Jason Hughes as a director on 1 April 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 January 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
4 January 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
4 January 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 January 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
2 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 February 2014 | Termination of appointment of Michael Gray as a director (2 pages) |
21 February 2014 | Termination of appointment of Michael Gray as a director (2 pages) |
22 January 2014 | Appointment of Mr Sean Lee Hogan as a director (2 pages) |
22 January 2014 | Appointment of Mr Sean Lee Hogan as a director (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
25 November 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
25 November 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
25 November 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Appointment of Mapa Management & Administration Services Limited as a secretary (2 pages) |
17 May 2013 | Appointment of Mapa Management & Administration Services Limited as a secretary (2 pages) |
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Termination of appointment of Justin Goldberg as a director (2 pages) |
30 July 2012 | Termination of appointment of Justin Goldberg as a director (2 pages) |
24 April 2012 | Appointment of Mr Justin Isaac Goldberg as a director (2 pages) |
24 April 2012 | Appointment of Mr Justin Isaac Goldberg as a director (2 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|