About

Registered Number: 00305858
Date of Incorporation: 10/10/1935 (89 years and 6 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

 

Phoenicia Hotel Company Ltd was founded on 10 October 1935 and are based in Manchester in United Kingdom, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Castaldi, Jean Pierre, Byrne, Ray, Kanders, Alan J, Ragonesi, Victor Emanuel, Doctor, Stephenson, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the Phoenicia Hotel Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTALDI, Jean Pierre 08 August 2007 - 1
BYRNE, Ray 18 August 2008 01 July 2013 1
KANDERS, Alan J 14 July 2006 09 August 2007 1
RAGONESI, Victor Emanuel, Doctor N/A 06 June 2007 1
STEPHENSON, Peter 08 August 2007 18 August 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 14 August 2013
AD01 - Change of registered office address 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 07 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
AA - Annual Accounts 30 May 2007
AUD - Auditor's letter of resignation 21 February 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 29 September 2006
353 - Register of members 29 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
287 - Change in situation or address of Registered Office 06 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
363a - Annual Return 14 November 2005
353 - Register of members 11 November 2005
AA - Annual Accounts 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
287 - Change in situation or address of Registered Office 21 December 2004
225 - Change of Accounting Reference Date 01 November 2004
363a - Annual Return 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
AA - Annual Accounts 24 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363a - Annual Return 10 September 2003
AA - Annual Accounts 04 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
363a - Annual Return 20 September 2002
AA - Annual Accounts 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
353 - Register of members 18 December 2001
363a - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
353 - Register of members 15 November 2001
225 - Change of Accounting Reference Date 15 November 2001
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
395 - Particulars of a mortgage or charge 26 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
363a - Annual Return 02 May 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
353 - Register of members 13 November 2000
AA - Annual Accounts 30 June 2000
363a - Annual Return 23 December 1999
AA - Annual Accounts 13 July 1999
363a - Annual Return 06 April 1999
363a - Annual Return 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
AA - Annual Accounts 29 July 1998
363a - Annual Return 30 December 1997
AA - Annual Accounts 30 July 1997
353 - Register of members 30 January 1997
363a - Annual Return 02 January 1997
288c - Notice of change of directors or secretaries or in their particulars 02 January 1997
AA - Annual Accounts 03 December 1996
363a - Annual Return 18 November 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
225 - Change of Accounting Reference Date 07 October 1996
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
288 - N/A 25 April 1996
363x - Annual Return 28 February 1996
288 - N/A 07 December 1995
AA - Annual Accounts 01 December 1995
AUD - Auditor's letter of resignation 30 May 1995
363x - Annual Return 19 January 1995
363(353) - N/A 19 January 1995
363(190) - N/A 19 January 1995
AA - Annual Accounts 29 November 1994
288 - N/A 17 November 1994
363x - Annual Return 27 January 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 13 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1992
363a - Annual Return 13 December 1991
AA - Annual Accounts 22 August 1991
363 - Annual Return 14 January 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 02 November 1989
AA - Annual Accounts 29 September 1989
288 - N/A 26 January 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 12 September 1988
363 - Annual Return 11 November 1987
287 - Change in situation or address of Registered Office 11 November 1987
AA - Annual Accounts 02 September 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
CERTNM - Change of name certificate 27 November 1978
363 - Annual Return 12 June 1974
RESOLUTIONS - N/A 14 September 1966
NEWINC - New incorporation documents 10 October 1935

Mortgages & Charges

Description Date Status Charge by
Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors 11 July 2001 Fully Satisfied

N/A

Series of debentures 04 July 1949 Fully Satisfied

N/A

Series of debentures 16 July 1948 Fully Satisfied

N/A

Series of debentures 19 September 1939 Fully Satisfied

N/A

A registered charge 25 October 1938 Fully Satisfied

N/A

Series of debentures 07 September 1938 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.