Company NamePhoenixream Limited
DirectorJames Lawrence Burchell
Company StatusActive
Company Number08348396
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Previous NameBPC Property Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Lawrence Burchell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Wigmore Street
London
W1U 3RN
Director NameMrs Carolyn Dawn Burchell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Secretary NameJames Lawrence Burchell
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Nightingale Close
Radlett
Hertfordshire
WD7 8NT

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 May 2022Change of details for Mr James Lawrence Burchell as a person with significant control on 13 January 2022 (2 pages)
10 May 2022Director's details changed for Mr James Lawrence Burchell on 13 January 2022 (2 pages)
10 March 2022Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
10 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 May 2018Director's details changed for Mr James Lawrence Burchell on 29 May 2018 (2 pages)
29 May 2018Change of details for Mr James Lawrence Burchell as a person with significant control on 29 May 2018 (2 pages)
14 May 2018Change of details for Mr James Lawrence Burchell as a person with significant control on 29 March 2018 (2 pages)
14 May 2018Director's details changed for Mr James Lawrence Burchell on 29 March 2018 (2 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
20 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 March 2017Director's details changed for Mr James Lawrence Burchell on 1 March 2017 (2 pages)
13 March 2017Director's details changed for Mr James Lawrence Burchell on 1 March 2017 (2 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
29 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
20 January 2016Director's details changed for Mr James Lawrence Burchell on 13 January 2016 (2 pages)
20 January 2016Director's details changed for Mr James Lawrence Burchell on 13 January 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Termination of appointment of James Lawrence Burchell as a secretary on 7 January 2013 (1 page)
13 March 2015Termination of appointment of James Lawrence Burchell as a secretary on 7 January 2013 (1 page)
13 March 2015Termination of appointment of James Lawrence Burchell as a secretary on 7 January 2013 (1 page)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2014Current accounting period extended from 30 December 2014 to 31 March 2015 (1 page)
27 November 2014Current accounting period extended from 30 December 2014 to 31 March 2015 (1 page)
1 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
1 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
6 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
5 March 2014Termination of appointment of Carolyn Burchell as a director (2 pages)
5 March 2014Termination of appointment of Carolyn Burchell as a director (2 pages)
19 December 2013Change of name notice (2 pages)
19 December 2013Company name changed bpc property services LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(2 pages)
19 December 2013Company name changed bpc property services LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(2 pages)
19 December 2013Change of name notice (2 pages)
23 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
23 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
7 January 2013Incorporation (37 pages)
7 January 2013Incorporation (37 pages)