Company NamePhoenix Facilities And Services Limited
Company StatusActive
Company Number10959191
CategoryPrivate Limited Company
Incorporation Date12 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMs Catherine Harvey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
Streatham
London
SW16 2QB
Director NameMr David Edward Boyle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(same day as company formation)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
Streatham
London
SW16 2QB
Director NameMr Stephen Mansfield Adamson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(1 year after company formation)
Appointment Duration5 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMs Helen Louise George
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(1 year after company formation)
Appointment Duration5 years, 6 months
RoleStudent Services Manager
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMs Ali Malsher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMs Kate Edwards
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Malcolm Napier Forbes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMrs Jennese Rachael Alozie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleEducationalist
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Secretary NameMrs Shirley Drane
StatusCurrent
Appointed01 September 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Anthony Blaiklock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed01 September 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMs Sarah Tillotson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(4 years after company formation)
Appointment Duration2 years, 6 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMrs Sarah Elizabeth Totham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(4 years after company formation)
Appointment Duration2 years, 6 months
RoleTalent And Organisational Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Nicholas Russell Taylor  Mullings
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMrs Elesha Miller
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven School 94-98 Leigham Court Road
Streatham
London
SW16 2QB
Secretary NameMrs Elsa Anne Wright
StatusResigned
Appointed01 January 2018(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 19 January 2020)
RoleCompany Director
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Raymond Zen Towe Chan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Thomas Edward Hanman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 20 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Paul Kociucki
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 October 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB
Director NameMr Michael David Halcrow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2020(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address94-98 Leigham Court Road
London
SW16 2QB

Location

Registered Address94-98 Leigham Court Road
London
SW16 2QB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

5 February 2021Accounts for a small company made up to 31 August 2020 (14 pages)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
14 September 2020Appointment of Mrs Shirley Drane as a secretary on 1 September 2020 (2 pages)
22 July 2020Appointment of Mrs Jennese Rachael Alozie as a director on 16 July 2020 (2 pages)
22 July 2020Appointment of Mr Michael David Halcrow as a director on 15 March 2020 (2 pages)
22 July 2020Termination of appointment of Elsa Anne Wright as a secretary on 19 January 2020 (1 page)
3 June 2020Accounts for a small company made up to 31 August 2019 (14 pages)
8 January 2020Termination of appointment of Paul Kociucki as a director on 7 October 2019 (1 page)
8 January 2020Appointment of Mr Malcolm Napier Forbes as a director on 1 January 2020 (2 pages)
1 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
16 July 2019Appointment of Ms Kate Edwards as a director on 12 July 2019 (2 pages)
24 June 2019Appointment of Ms Ali Malsher as a director on 14 June 2019 (2 pages)
1 May 2019Termination of appointment of Raymond Zen Towe Chan as a director on 30 April 2019 (1 page)
7 February 2019Appointment of Mr Paul Kociucki as a director on 1 February 2019 (2 pages)
15 January 2019Termination of appointment of Thomas Edward Hanman as a director on 20 December 2018 (1 page)
14 January 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
15 October 2018Appointment of Ms Helen Louise George as a director on 9 October 2018 (2 pages)
15 October 2018Appointment of Mr Stephen Mansfield Adamson as a director on 9 October 2018 (2 pages)
15 October 2018Appointment of Mr Thomas Edward Hanman as a director on 9 October 2018 (2 pages)
15 October 2018Appointment of Mr Raymond Zen Towe Chan as a director on 9 October 2018 (2 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
10 January 2018Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
10 January 2018Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
9 January 2018Appointment of Mrs Elsa Anne Wright as a secretary on 1 January 2018 (2 pages)
9 January 2018Appointment of Mrs Elsa Anne Wright as a secretary on 1 January 2018 (2 pages)
9 January 2018Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 94-98 Leigham Court Road London SW16 2QB on 9 January 2018 (1 page)
9 January 2018Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 94-98 Leigham Court Road London SW16 2QB on 9 January 2018 (1 page)
24 October 2017Termination of appointment of Elesha Miller as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Elesha Miller as a director on 20 October 2017 (1 page)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 100
(41 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 100
(41 pages)