Company NamePhoenix (City) Pub Company Limited
Company StatusActive
Company Number10004916
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Royston Watson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Alexander David Michael Bruce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Peter William McDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Nicholas Stuart Granville Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street
London
EC1M 5UD
Secretary NameMr Jocelyn Charles Coad
StatusCurrent
Appointed29 August 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address27 Britton Street
London
EC1M 5UD
Secretary NameMr James Alexander Dudgeon
StatusResigned
Appointed02 March 2016(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2019)
RoleCompany Director
Correspondence AddressFirst Floor 2 Wardrobe Place
London
EC4V 5AH

Location

Registered Address27 Britton Street
London
EC1M 5UD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
4 September 2019Appointment of Mr Jocelyn Charles Coad as a secretary on 29 August 2019 (2 pages)
4 September 2019Termination of appointment of James Alexander Dudgeon as a secretary on 29 August 2019 (1 page)
19 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
24 December 2018Accounts for a small company made up to 25 March 2018 (9 pages)
19 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 9,697,794
(4 pages)
13 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 84,547.32
(4 pages)
26 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
27 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 71,486.30
(4 pages)
27 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 71,486.30
(4 pages)
17 November 2017Accounts for a small company made up to 26 March 2017 (9 pages)
17 November 2017Accounts for a small company made up to 26 March 2017 (9 pages)
29 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 50,186.07
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 50,186.07
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 46.88176
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 46.88176
(4 pages)
5 March 2017Registered office address changed from First Floor 2 Wardrobe Place London EC4V 5AH England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
5 March 2017Registered office address changed from First Floor 2 Wardrobe Place London EC4V 5AH England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 25,563.17
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 25,563.17
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 21,490.74
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 21,490.74
(4 pages)
11 October 2016Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th United Kingdom to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th United Kingdom to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
27 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 16,447.19
(4 pages)
27 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 16,447.19
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 11,990.70
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 11,990.70
(4 pages)
29 July 2016Appointment of Mr Nicholas Stuart Granville Murray as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Mr Nicholas Stuart Granville Murray as a director on 1 July 2016 (2 pages)
25 May 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
25 May 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
5 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2016Appointment of Mr Alexander David Michael Bruce as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Peter William Mcdonald as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Alexander David Michael Bruce as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr James Alexander Dudgeon as a secretary on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr James Alexander Dudgeon as a secretary on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Peter William Mcdonald as a director on 2 March 2016 (2 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)