Brentwood
Essex
CM14 4HE
Director Name | Mr Conrad Neil Phoenix |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(5 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Mr Rajdeep Basu |
---|---|
Status | Current |
Appointed | 30 September 2015(5 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Tamzin Clare Phoenix Eyre |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(6 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Zayne Emma Phoenix Macleod |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(6 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Neil Donald John Macleod |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Newnham Hall Newnham SG7 5JX |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Raydeepbasu 50.00% Ordinary |
---|---|
375 at £1 | Neil Macleod 37.50% Ordinary |
125 at £1 | Conrad Neil Phoenix 12.50% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 11 November 2020 (overdue) |
24 December 2015 | Delivered on: 24 December 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
24 December 2015 | Delivered on: 24 December 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
24 September 2020 | Registered office address changed from 135 / 137 Station Road Chingford London E4 6AG England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 24 September 2020 (2 pages) |
---|---|
27 August 2020 | Appointment of a liquidator (3 pages) |
20 July 2020 | Order of court to wind up (3 pages) |
1 April 2020 | Registered office address changed from 24 Fitzroy Square London W1T 6EP to 135 / 137 Station Road Chingford London E4 6AG on 1 April 2020 (1 page) |
9 December 2019 | Termination of appointment of Neil Donald John Macleod as a director on 9 December 2019 (1 page) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 October 2017 | Satisfaction of charge 073921300001 in full (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
2 October 2017 | Satisfaction of charge 073921300002 in full (1 page) |
2 October 2017 | Satisfaction of charge 073921300002 in full (1 page) |
2 October 2017 | Satisfaction of charge 073921300001 in full (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 February 2017 | Appointment of Mrs Tamzin Clare Phoenix Eyre as a director on 11 October 2016 (2 pages) |
20 February 2017 | Appointment of Mrs Zayne Emma Phoenix Macleod as a director on 11 October 2016 (2 pages) |
20 February 2017 | Appointment of Mrs Zayne Emma Phoenix Macleod as a director on 11 October 2016 (2 pages) |
20 February 2017 | Appointment of Mrs Tamzin Clare Phoenix Eyre as a director on 11 October 2016 (2 pages) |
15 February 2017 | Change of share class name or designation (2 pages) |
15 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
7 November 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
24 December 2015 | Registration of charge 073921300002, created on 24 December 2015 (17 pages) |
24 December 2015 | Registration of charge 073921300002, created on 24 December 2015 (17 pages) |
24 December 2015 | Registration of charge 073921300001, created on 24 December 2015 (23 pages) |
24 December 2015 | Registration of charge 073921300001, created on 24 December 2015 (23 pages) |
23 October 2015 | Appointment of Mr Rajdeep Basu as a secretary on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Rajdeep Basu as a director on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Rajdeep Basu as a secretary on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Rajdeep Basu as a director on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Conrad Neil Phoenix as a director on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Conrad Neil Phoenix as a director on 30 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
13 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
20 October 2014 | Registered office address changed from Newnham Hall Ashwell Road Newnham Baldock Hertfordshire SG7 5JX United Kingdom to 24 Fitzroy Square London W1T 6EP on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Newnham Hall Ashwell Road Newnham Baldock Hertfordshire SG7 5JX United Kingdom to 24 Fitzroy Square London W1T 6EP on 20 October 2014 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Registered office address changed from 32 Fitzroy Square London W1T 6EX United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 32 Fitzroy Square London W1T 6EX United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Incorporation (22 pages) |
30 September 2010 | Incorporation (22 pages) |