Company NamePhoenix Prime Development Limited
DirectorsTareq Abdulrazzaq Abdulqader Jawhar Alkandari and Nelli Mackenzie
Company StatusActive
Company Number08421836
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tareq Abdulrazzaq Abdulqader Jawhar Alkandari
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityKuwaiti
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMrs Nelli Mackenzie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Websitewww.phoenix-prime.com

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Nelli Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£269,772
Cash£271,460
Current Liabilities£231,767

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

10 June 2023Compulsory strike-off action has been discontinued (1 page)
7 June 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
31 August 2022Previous accounting period extended from 28 March 2022 to 31 August 2022 (1 page)
21 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
10 August 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 August 2021Director's details changed for Mrs Nelli Mackenzie on 4 August 2021 (2 pages)
4 August 2021Director's details changed for Mr Tareq Abdulrazzaq Abdulqader Jawhar Alkandari on 3 August 2021 (2 pages)
27 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 March 2021Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
18 November 2020Registered office address changed from 11 Grosvenor Place London SW1X 7HH to 86-90 Paul Street London EC2A 4NE on 18 November 2020 (1 page)
19 October 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 March 2018 (10 pages)
21 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 July 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 11 Grosvenor Place London SW1X 7HH on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 11 Grosvenor Place London SW1X 7HH on 7 July 2016 (2 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
23 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
9 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
3 April 2013Director's details changed for Mr Tareq Abdulrazzaq Abdulqader Jawhar Alkandari on 27 February 2013 (2 pages)
3 April 2013Director's details changed for Mr Tareq Abdulrazzaq Abdulqader Jawhar Alkandari on 27 February 2013 (2 pages)
27 February 2013Incorporation (22 pages)
27 February 2013Incorporation (22 pages)