Company NamePhoenix Real Estate Investments Ltd
DirectorAlex Morgenbesser
Company StatusActive
Company Number08004387
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alex Morgenbesser
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed23 March 2012(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR
Director NameMr Justin Isaac Goldberg
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2012(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2013(1 year after company formation)
Appointment Duration4 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Phoenix Real Estate Investments LTD Nevis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End07 April

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 June 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Jason Hughes as a director on 1 January 2019 (1 page)
2 April 2019Appointment of Mr Alex Morgenbesser as a director on 1 January 2019 (2 pages)
27 March 2019Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
29 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
5 July 2018Cessation of Jason Hughes as a person with significant control on 25 April 2018 (1 page)
5 July 2018Notification of Marilyn Lesley Smulovitch as a person with significant control on 25 April 2018 (2 pages)
28 June 2018Accounts for a dormant company made up to 30 March 2017 (2 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
3 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Sean Lee Hogan as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Sean Lee Hogan as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Jason Hughes as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Jason Hughes as a director on 1 April 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
4 January 2016Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
4 January 2016Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
2 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
21 February 2014Termination of appointment of Michael Gray as a director (2 pages)
21 February 2014Termination of appointment of Michael Gray as a director (2 pages)
22 January 2014Appointment of Mr Sean Lee Hogan as a director (2 pages)
22 January 2014Appointment of Mr Sean Lee Hogan as a director (2 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
20 December 2013Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
20 December 2013Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
25 November 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
25 November 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
25 November 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
17 May 2013Appointment of Mapa Management & Administration Services Limited as a secretary (2 pages)
17 May 2013Appointment of Mapa Management & Administration Services Limited as a secretary (2 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
30 July 2012Termination of appointment of Justin Goldberg as a director (2 pages)
30 July 2012Termination of appointment of Justin Goldberg as a director (2 pages)
24 April 2012Appointment of Mr Justin Isaac Goldberg as a director (2 pages)
24 April 2012Appointment of Mr Justin Isaac Goldberg as a director (2 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Appointment of Mr Michael Andrew Gray as a director (2 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Appointment of Mr Michael Andrew Gray as a director (2 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
28 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)