Company NamePhoenician London Property Consultants Ltd
DirectorJoseph Poullis
Company StatusActive
Company Number08893068
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Previous NamePoullis & Associates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Joseph Poullis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCouncelling Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate Office Village 286b Chase Road
Southgate
London
N14 6HF
Director NameMr Giannis Nerouppou
Date of BirthAugust 1992 (Born 31 years ago)
NationalityCypriot
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDale View Park Road
High Barnet
Barnet
Hertfordshire
EN5 5SF

Location

Registered AddressSouthgate Office Village
286b Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Joseph Poullis
100.00%
Ordinary

Accounts

Latest Accounts20 July 2022 (1 year, 9 months ago)
Next Accounts Due17 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End19 July

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

21 July 2023Current accounting period shortened from 21 July 2022 to 20 July 2022 (1 page)
26 June 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 200.00
(10 pages)
23 June 2023Memorandum and Articles of Association (10 pages)
23 June 2023Particulars of variation of rights attached to shares (2 pages)
23 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 200.00
(10 pages)
22 April 2023Previous accounting period shortened from 22 July 2022 to 21 July 2022 (1 page)
26 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 22 July 2021 (3 pages)
21 July 2022Previous accounting period shortened from 23 July 2021 to 22 July 2021 (1 page)
24 April 2022Previous accounting period shortened from 24 July 2021 to 23 July 2021 (1 page)
15 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 April 2021Micro company accounts made up to 24 July 2020 (3 pages)
1 April 2021Confirmation statement made on 13 February 2021 with updates (3 pages)
27 March 2021Registered office address changed from Southgate Office Village 284a Chase Road Southgate London N14 6HF United Kingdom to Southgate Office Village 286B Chase Road Southgate London N14 6HF on 27 March 2021 (1 page)
24 October 2020Micro company accounts made up to 24 July 2019 (3 pages)
24 August 2020Registered office address changed from Dale View Park Road High Barnet Barnet Hertfordshire EN5 5SF to Southgate Office Village 284a Chase Road Southgate London N14 6HF on 24 August 2020 (1 page)
24 July 2020Current accounting period shortened from 25 July 2019 to 24 July 2019 (1 page)
25 April 2020Previous accounting period shortened from 26 July 2019 to 25 July 2019 (1 page)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 October 2019Termination of appointment of Giannis Nerouppou as a director on 1 October 2019 (1 page)
17 October 2019Appointment of Mr Joseph Poullis as a director on 1 October 2019 (2 pages)
21 July 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
21 April 2019Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
27 July 2018Current accounting period shortened from 28 July 2017 to 27 July 2017 (1 page)
29 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
17 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
23 September 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 September 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
26 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
17 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 November 2016Previous accounting period extended from 24 February 2016 to 31 July 2016 (1 page)
24 November 2016Previous accounting period extended from 24 February 2016 to 31 July 2016 (1 page)
8 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 February 2016Previous accounting period shortened from 26 February 2015 to 24 February 2015 (1 page)
6 February 2016Previous accounting period shortened from 26 February 2015 to 24 February 2015 (1 page)
10 November 2015Previous accounting period shortened from 28 February 2015 to 26 February 2015 (1 page)
10 November 2015Previous accounting period shortened from 28 February 2015 to 26 February 2015 (1 page)
20 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
31 March 2014Company name changed poullis & associates LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Company name changed poullis & associates LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)