About

Registered Number: 04459842
Date of Incorporation: 12/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: John Williams & Co, 2 Effingham Road, Reigate, Surrey, RH2 7JN

 

Phoenix (Arundel) Ltd was registered on 12 June 2002 and has its registered office in Reigate in Surrey, it has a status of "Active". There is one director listed as Browning, Anthony William for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWNING, Anthony William 12 June 2002 22 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 23 May 2019
MR04 - N/A 03 May 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 10 December 2015
MR01 - N/A 07 December 2015
MR01 - N/A 07 December 2015
MR01 - N/A 07 December 2015
MR04 - N/A 06 December 2015
MR04 - N/A 04 December 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 25 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 20 October 2010
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 19 January 2010
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 22 September 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 01 December 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
287 - Change in situation or address of Registered Office 14 July 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2003
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
225 - Change of Accounting Reference Date 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
CERTNM - Change of name certificate 09 December 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2015 Outstanding

N/A

A registered charge 02 December 2015 Fully Satisfied

N/A

A registered charge 02 December 2015 Outstanding

N/A

Legal charge 11 September 2006 Fully Satisfied

N/A

Legal charge over licensed premises 11 September 2006 Fully Satisfied

N/A

Legal charge 23 June 2003 Outstanding

N/A

Legal charge 11 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.