General information

Name:

Phoenix (arundel) Limited

Office Address:

93 Tabernacle Street EC2A 4BA London

Number: 04459842

Incorporation date: 2002-06-12

Dissolution date: 2023-06-20

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the launching of Phoenix (arundel) Ltd, a company registered at 93 Tabernacle Street, , London. It was founded on 2002-06-12. The registration number was 04459842 and its postal code was EC2A 4BA. The firm had been operating on the market for about 21 years up until 2023-06-20. Registered as Phoenix Projects (film), the firm used the name until 2002, at which moment it got changed to Phoenix (arundel) Ltd.

As suggested by this specific company's executives data, there were four directors including: Roger H. and Terence B..

Roger H. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Phoenix (arundel) Ltd 2002-12-06
  • Phoenix Projects (film) Ltd. 2002-06-12

Financial data based on annual reports

Company staff

Terence B.

Role: Secretary

Appointed: 22 December 2002

Latest update: 23 July 2023

Roger H.

Role: Director

Appointed: 12 June 2002

Latest update: 23 July 2023

Terence B.

Role: Director

Appointed: 12 June 2002

Latest update: 23 July 2023

People with significant control

Roger H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 31 March 2020
Confirmation statement next due date 01 June 2022
Confirmation statement last made up date 18 May 2021
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 93 Tabernacle Street London EC2A 4BA. Change occurred on 2022-12-22. Company's previous address: Unit 1 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX. (AD01)
filed on: 22nd, December 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Chart House 2 Effingham Road

Post code:

RH2 7JN

City / Town:

Reigate

HQ address,
2016

Address:

Chart House 2 Effingham Road

Post code:

RH2 7JN

City / Town:

Reigate

Search other companies

Services (by SIC Code)

  • 47791 : Retail sale of antiques including antique books in stores
21
Company Age

Closest Companies - by postcode