Chelmsford
CM1 3BY
Secretary Name | Maitland Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2009(11 years after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | Apex Fund Administration Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2009(11 years after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr Christopher Michael Fraser Campbell-Birkett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 2002) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Rockbank Mugdock Road Milngavie Glasgow G62 8PB Scotland |
Director Name | Mr Steven Andrew King |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge 2nd Floor Colchester Road Chelmsford Essex CM2 5PW |
Secretary Name | Steven Andrew King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Mr Alan John Richardson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 June 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bristol Mews Little Venice London W9 2JF |
Director Name | Mr John Michael Rice |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge 2nd Floor Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr David William Munting |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge 2nd Floor Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Robert Walter Leedham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr David Kubilus |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2015(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge 2nd Floor Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Veit Schuhen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 2015(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Springfield Lodge 2nd Floor Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Steven Georgala |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 05 June 2015(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr Reinhold Ackermann |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2017(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | phoenixfundservices.com |
---|---|
Email address | [email protected] |
Registered Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
22k at £1 | Phoenix Administration Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,120 |
Gross Profit | -£175,542 |
Net Worth | -£673,764 |
Current Liabilities | £833,350 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
26 June 2000 | Delivered on: 12 July 2000 Satisfied on: 29 August 2003 Persons entitled: Minster Trust Limited Classification: Debenture Secured details: All indebtedness, liabilities and obligations due or to become due from the company to the chargee whether pursuant to the notes or otherwise (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (19 pages) |
3 February 2020 | Termination of appointment of Reinhold Ackermann as a director on 31 January 2020 (1 page) |
16 August 2019 | Director's details changed for Mr Reinhold Ackermann on 16 August 2019 (2 pages) |
9 April 2019 | Secretary's details changed for Maitland Administration Services Limited on 9 April 2019 (1 page) |
25 February 2019 | Registered office address changed from Springfield Lodge 2nd Floor Colchester Road Chelmsford Essex CM2 5PW to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019 (1 page) |
5 February 2019 | Full accounts made up to 30 April 2018 (17 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 30 April 2017 (17 pages) |
30 November 2017 | Termination of appointment of Veit Schuhen as a director on 20 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Veit Schuhen as a director on 20 November 2017 (1 page) |
30 November 2017 | Termination of appointment of David Kubilus as a director on 20 November 2017 (1 page) |
30 November 2017 | Termination of appointment of David Kubilus as a director on 20 November 2017 (1 page) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
5 January 2017 | Appointment of Mr Reinhold Ackermann as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Reinhold Ackermann as a director on 1 January 2017 (2 pages) |
23 November 2016 | Full accounts made up to 30 April 2016 (17 pages) |
23 November 2016 | Full accounts made up to 30 April 2016 (17 pages) |
14 October 2016 | Termination of appointment of David William Munting as a director on 10 October 2016 (1 page) |
14 October 2016 | Termination of appointment of David William Munting as a director on 10 October 2016 (1 page) |
26 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
26 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
18 May 2016 | Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page) |
18 May 2016 | Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page) |
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
19 January 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
19 January 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
16 November 2015 | Auditor's resignation (1 page) |
16 November 2015 | Auditor's resignation (1 page) |
11 June 2015 | Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Steven Georgala as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Steven Georgala as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Steven Georgala as a director on 5 June 2015 (2 pages) |
14 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
14 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
1 July 2014 | Full accounts made up to 30 September 2013 (11 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (11 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
28 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
1 May 2013 | Termination of appointment of John Rice as a director (1 page) |
1 May 2013 | Termination of appointment of John Rice as a director (1 page) |
23 January 2013 | Appointment of Mr Robert Walter Leedham as a director (2 pages) |
23 January 2013 | Appointment of Mr Robert Walter Leedham as a director (2 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Register(s) moved to registered office address (1 page) |
9 January 2013 | Register(s) moved to registered office address (1 page) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Appointment of Mr David William Munting as a director (2 pages) |
5 September 2012 | Appointment of Mr David William Munting as a director (2 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
11 April 2012 | Termination of appointment of Steven King as a director (1 page) |
11 April 2012 | Termination of appointment of Steven King as a director (1 page) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Register inspection address has been changed from Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW (1 page) |
1 December 2011 | Register inspection address has been changed from Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW (1 page) |
26 October 2011 | Auditor's resignation (1 page) |
26 October 2011 | Auditor's resignation (1 page) |
19 October 2011 | Appointment of Mr John Michael Rice as a director (2 pages) |
19 October 2011 | Appointment of Mr John Michael Rice as a director (2 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
3 February 2011 | Director's details changed for Steven Andrew King on 1 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Steven Andrew King on 1 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Steven Andrew King on 1 February 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Phoenix Administration Services Limited on 8 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Secretary's details changed for Phoenix Administration Services Limited on 8 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Secretary's details changed for Phoenix Administration Services Limited on 8 January 2011 (2 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Register inspection address has been changed (2 pages) |
14 January 2010 | Register inspection address has been changed (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (2 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
2 October 2009 | Secretary appointed phoenix administration services LIMITED (1 page) |
2 October 2009 | Appointment terminated secretary steven king (1 page) |
2 October 2009 | Appointment terminated secretary steven king (1 page) |
2 October 2009 | Secretary appointed phoenix administration services LIMITED (1 page) |
2 October 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
2 October 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
24 June 2009 | Appointment terminated director alan richardson (1 page) |
24 June 2009 | Appointment terminated director alan richardson (1 page) |
7 February 2009 | Return made up to 08/01/09; full list of members (9 pages) |
7 February 2009 | Return made up to 08/01/09; full list of members (9 pages) |
30 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
30 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
10 September 2008 | Return made up to 08/01/08; no change of members (5 pages) |
10 September 2008 | Return made up to 08/01/08; no change of members (5 pages) |
25 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
25 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 October 2005 | Return made up to 18/09/05; full list of members
|
27 October 2005 | Return made up to 18/09/05; full list of members
|
14 September 2005 | Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page) |
9 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
9 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 May 2004 | Return made up to 18/09/03; full list of members (7 pages) |
6 May 2004 | Return made up to 18/09/03; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
28 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2003 | Ad 22/04/03--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
7 May 2003 | Ad 22/04/03--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
8 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
28 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 October 2001 | Return made up to 18/09/01; full list of members
|
4 October 2001 | Return made up to 18/09/01; full list of members
|
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
16 November 2000 | Ad 14/09/00--------- £ si 3800@1 (2 pages) |
16 November 2000 | Ad 14/09/00--------- £ si 15200@1 (2 pages) |
16 November 2000 | Ad 14/09/00--------- £ si 3800@1 (2 pages) |
16 November 2000 | Ad 14/09/00--------- £ si 15200@1 (2 pages) |
16 November 2000 | Nc inc already adjusted 14/09/00 (2 pages) |
16 November 2000 | Nc inc already adjusted 14/09/00 (2 pages) |
24 October 2000 | Return made up to 18/09/00; full list of members
|
24 October 2000 | Return made up to 18/09/00; full list of members
|
21 September 2000 | Resolutions
|
21 September 2000 | Registered office changed on 21/09/00 from: 46-54 high stree ingatestone essex CM4 9DW (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 46-54 high stree ingatestone essex CM4 9DW (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (3 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
19 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
29 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 July 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
14 July 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Ad 01/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 1999 | Ad 01/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New director appointed (3 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Incorporation (14 pages) |
18 September 1998 | Incorporation (14 pages) |