45 King William Street
London
EC4R 9AN
LLP Designated Member Name | Mr Mark Alan Oldfield |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
LLP Designated Member Name | Mr Richard Arthur Snarey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
LLP Designated Member Name | Phoenix Resourcing Services (Holdings) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2012(same day as company formation) |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
LLP Member Name | Mr Robert Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sir James Clark Building Seedhill Paisley PA1 1TJ Scotland |
LLP Member Name | Mr Ronald Thompson Findlay |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Sir James Clark Building Seedhill Paisley PA1 1TJ Scotland |
LLP Member Name | Mr Matthew Marshall |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Status | Resigned |
Appointed | 11 July 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sir James Clark Building Seedhill Paisley PA1 1TJ Scotland |
LLP Member Name | Mr Paul McGinness |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 11 July 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sir James Clark Building Seedhill Paisley PA1 1TJ Scotland |
LLP Member Name | Claire Marie Hosie |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
LLP Member Name | Mr Trevor Charles Anderson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sir James Clark Building Seedhill Paisley PA1 1TJ Scotland |
LLP Member Name | Paul McGinness |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £165,642 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
25 June 2015 | Delivered on: 25 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
25 June 2015 | Delivered on: 25 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 March 2015 | Delivered on: 31 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
13 July 2012 | Delivered on: 21 July 2012 Satisfied on: 24 July 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 August 2020 | Full accounts made up to 30 June 2019 (16 pages) |
---|---|
21 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (10 pages) |
25 February 2019 | Member's details changed for Phoenix Resourcing Services (Holdings) Limited on 25 February 2019 (1 page) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
25 February 2019 | Change of details for Phoenix Resourcing Services (Holdings) Limited as a person with significant control on 25 February 2019 (2 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
11 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
21 April 2016 | Annual return made up to 17 April 2016 (5 pages) |
21 April 2016 | Annual return made up to 17 April 2016 (5 pages) |
20 April 2016 | Termination of appointment of Claire Marie Hosie as a member on 4 September 2015 (1 page) |
20 April 2016 | Termination of appointment of Paul Mcginness as a member on 30 September 2015 (1 page) |
20 April 2016 | Termination of appointment of Paul Mcginness as a member on 30 September 2015 (1 page) |
20 April 2016 | Termination of appointment of Claire Marie Hosie as a member on 4 September 2015 (1 page) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 September 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
1 September 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
24 July 2015 | Satisfaction of charge 1 in full (1 page) |
24 July 2015 | Satisfaction of charge 1 in full (1 page) |
25 June 2015 | Registration of charge OC3743940003, created on 25 June 2015 (23 pages) |
25 June 2015 | Registration of charge OC3743940003, created on 25 June 2015 (23 pages) |
25 June 2015 | Registration of charge OC3743940004, created on 25 June 2015 (13 pages) |
25 June 2015 | Registration of charge OC3743940004, created on 25 June 2015 (13 pages) |
17 April 2015 | Annual return made up to 17 April 2015 (7 pages) |
17 April 2015 | Annual return made up to 17 April 2015 (7 pages) |
31 March 2015 | Registration of charge OC3743940002, created on 31 March 2015 (24 pages) |
31 March 2015 | Registration of charge OC3743940002, created on 31 March 2015 (24 pages) |
8 May 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
8 May 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
29 April 2014 | Annual return made up to 17 April 2014 (7 pages) |
29 April 2014 | Annual return made up to 17 April 2014 (7 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Appointment of Paul Mcginness as a member (6 pages) |
12 February 2014 | Appointment of Paul Mcginness as a member (6 pages) |
5 June 2013 | Annual return made up to 17 April 2013 (5 pages) |
5 June 2013 | Annual return made up to 17 April 2013 (5 pages) |
22 March 2013 | Appointment of Mr Matthew Marshall as a member (2 pages) |
22 March 2013 | Member's details changed for Richard Arthur Snarey on 12 February 2013 (2 pages) |
22 March 2013 | Appointment of Mr Paul Mcginness as a member (2 pages) |
22 March 2013 | Termination of appointment of Robert Dunn as a member (1 page) |
22 March 2013 | Termination of appointment of Ronald Findlay as a member (1 page) |
22 March 2013 | Termination of appointment of Ronald Findlay as a member (1 page) |
22 March 2013 | Termination of appointment of Robert Dunn as a member (1 page) |
22 March 2013 | Member's details changed for Phoenix Resourcing Services (Holdings) Limited on 12 February 2013 (1 page) |
22 March 2013 | Termination of appointment of Paul Mcginness as a member (1 page) |
22 March 2013 | Appointment of Mr Matthew Marshall as a member (2 pages) |
22 March 2013 | Member's details changed for Richard Arthur Snarey on 12 February 2013 (2 pages) |
22 March 2013 | Appointment of Mr Trevor Charles Anderson as a member (2 pages) |
22 March 2013 | Member's details changed for Mark Alan Oldfield on 12 February 2013 (2 pages) |
22 March 2013 | Termination of appointment of Trevor Anderson as a member (1 page) |
22 March 2013 | Termination of appointment of Paul Mcginness as a member (1 page) |
22 March 2013 | Member's details changed for Mark Barry Evans on 12 February 2013 (2 pages) |
22 March 2013 | Member's details changed for Mark Alan Oldfield on 12 February 2013 (2 pages) |
22 March 2013 | Appointment of Mr Robert Dunn as a member (2 pages) |
22 March 2013 | Member's details changed for Phoenix Resourcing Services (Holdings) Limited on 12 February 2013 (1 page) |
22 March 2013 | Appointment of Mr Trevor Charles Anderson as a member (2 pages) |
22 March 2013 | Appointment of Mr Robert Dunn as a member (2 pages) |
22 March 2013 | Appointment of Mr Ronald Thompson Findlay as a member (2 pages) |
22 March 2013 | Member's details changed for Mark Barry Evans on 12 February 2013 (2 pages) |
22 March 2013 | Appointment of Mr Ronald Thompson Findlay as a member (2 pages) |
22 March 2013 | Appointment of Mr Paul Mcginness as a member (2 pages) |
22 March 2013 | Termination of appointment of Matthew Marshall as a member (1 page) |
22 March 2013 | Termination of appointment of Trevor Anderson as a member (1 page) |
22 March 2013 | Termination of appointment of Matthew Marshall as a member (1 page) |
19 March 2013 | Appointment of Claire Marie Hosie as a member (3 pages) |
19 March 2013 | Appointment of Claire Marie Hosie as a member (3 pages) |
11 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
11 February 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
11 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 11 February 2013 (1 page) |
19 December 2012 | Termination of appointment of a member (2 pages) |
19 December 2012 | Termination of appointment of a member (2 pages) |
21 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
21 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
18 April 2012 | Appointment of Mark Barry Evans as a member (2 pages) |
18 April 2012 | Appointment of Richard Arthur Snarey as a member (2 pages) |
18 April 2012 | Appointment of Mark Barry Evans as a member (2 pages) |
18 April 2012 | Appointment of Richard Arthur Snarey as a member (2 pages) |
17 April 2012 | Incorporation of a limited liability partnership (5 pages) |
17 April 2012 | Incorporation of a limited liability partnership (5 pages) |