About

Registered Number: 04291369
Date of Incorporation: 21/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor Flat, 47 Worcester Villas, Hove, BN3 5TA,

 

Established in 2001, Phase 2 Enterprises Ltd has its registered office in Hove, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Milburn, Jenine Simone Susan, Milburn, Jenine Simone Susan, Milburn, Ian Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILBURN, Jenine Simone Susan 21 September 2001 - 1
MILBURN, Ian Andrew 21 September 2001 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MILBURN, Jenine Simone Susan 01 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 28 September 2020
AD01 - Change of registered office address 03 September 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 07 September 2019
CS01 - N/A 23 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 25 September 2017
MR01 - N/A 02 June 2017
MR04 - N/A 02 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 25 September 2015
AAMD - Amended Accounts 02 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 20 October 2013
AP03 - Appointment of secretary 20 October 2013
TM02 - Termination of appointment of secretary 20 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 September 2013
AR01 - Annual Return 29 September 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 26 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 24 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 16 February 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
AA - Annual Accounts 21 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
395 - Particulars of a mortgage or charge 29 October 2004
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 05 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
363s - Annual Return 29 September 2003
395 - Particulars of a mortgage or charge 26 June 2003
395 - Particulars of a mortgage or charge 26 June 2003
AA - Annual Accounts 26 April 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 22 November 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
225 - Change of Accounting Reference Date 27 September 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

Mortgage 21 November 2008 Fully Satisfied

N/A

Legal charge 15 February 2007 Outstanding

N/A

Mortgage 13 July 2005 Fully Satisfied

N/A

Legal charge 22 October 2004 Outstanding

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Mortgage 04 October 2002 Outstanding

N/A

Mortgage 04 October 2002 Fully Satisfied

N/A

Loan agreement 01 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.