London
EC4M 7JW
Director Name | Mr Samer Shlewet |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Harry Andrew John Curry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
12 June 2015 | Delivered on: 17 June 2015 Persons entitled: Milu Ventures Limited Classification: A registered charge Particulars: Land being roma and 3 chinnor hill chinnor oxfordshire t/n ON212605. Outstanding |
---|
29 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
16 January 2023 | Change of details for Mr. Harry Andrew John Curry as a person with significant control on 29 November 2022 (2 pages) |
16 January 2023 | Director's details changed for Mr. Harry Andrew John Curry on 29 November 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
22 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
7 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020 (1 page) |
12 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
4 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
15 June 2018 | Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 Jermyn Street London SW1Y 6LX United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on 15 June 2018 (1 page) |
15 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
12 August 2016 | Director's details changed for Mr. Samer Shlewet on 11 May 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr. Samer Shlewet on 11 May 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
19 November 2015 | Company name changed phoenix house development LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed phoenix house development LIMITED\certificate issued on 19/11/15
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
17 June 2015 | Registration of charge 093187630001, created on 12 June 2015 (41 pages) |
17 June 2015 | Registration of charge 093187630001, created on 12 June 2015 (41 pages) |
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|