About

Registered Number: 01805904
Date of Incorporation: 04/04/1984 (40 years ago)
Company Status: Active
Registered Address: Quantum House, 22/24 Red Lion Court, London, EC4A 3EB

 

Having been setup in 1984, Phoenix Hotels Ltd has its registered office in London, it's status is listed as "Active". The current directors of the business are Bhundia, Dahyalal Bhimji, Bhundia, Kanji.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHUNDIA, Dahyalal Bhimji N/A - 1
BHUNDIA, Kanji N/A 22 June 1999 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 05 October 2019
RESOLUTIONS - N/A 21 June 2019
MA - Memorandum and Articles 21 June 2019
CS01 - N/A 12 April 2019
AA01 - Change of accounting reference date 26 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 06 April 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 06 May 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 10 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 27 April 2007
353 - Register of members 27 April 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 05 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 April 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 30 March 2005
363a - Annual Return 31 March 2004
AA - Annual Accounts 29 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
363a - Annual Return 03 May 2003
AA - Annual Accounts 26 January 2003
AUD - Auditor's letter of resignation 20 June 2002
AA - Annual Accounts 30 May 2002
363a - Annual Return 24 April 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
363s - Annual Return 30 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2001
363s - Annual Return 22 June 2000
CERTNM - Change of name certificate 03 November 1999
225 - Change of Accounting Reference Date 02 November 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 30 May 1998
363s - Annual Return 21 May 1998
287 - Change in situation or address of Registered Office 15 January 1998
AUD - Auditor's letter of resignation 30 December 1997
AA - Annual Accounts 18 June 1997
363a - Annual Return 15 April 1997
AA - Annual Accounts 27 September 1996
363a - Annual Return 04 June 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 16 June 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 17 March 1992
363a - Annual Return 09 July 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 01 November 1988
AA - Annual Accounts 01 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1988
PUC 2 - N/A 25 April 1988
363 - Annual Return 13 April 1988
RESOLUTIONS - N/A 12 April 1988
RESOLUTIONS - N/A 12 April 1988
123 - Notice of increase in nominal capital 12 April 1988
395 - Particulars of a mortgage or charge 26 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
395 - Particulars of a mortgage or charge 06 April 1987
395 - Particulars of a mortgage or charge 06 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1987
395 - Particulars of a mortgage or charge 21 March 1987
AA - Annual Accounts 21 March 1987
288 - N/A 02 March 1987
288a - Notice of appointment of directors or secretaries 02 March 1987
363 - Annual Return 19 February 1987
288a - Notice of appointment of directors or secretaries 18 October 1984
288a - Notice of appointment of directors or secretaries 26 July 1984
288a - Notice of appointment of directors or secretaries 19 July 1984
288a - Notice of appointment of directors or secretaries 18 July 1984
NEWINC - New incorporation documents 04 April 1984

Mortgages & Charges

Description Date Status Charge by
Letter of offset 15 May 1987 Outstanding

N/A

Legal charge 31 March 1987 Outstanding

N/A

Legal charge 31 March 1987 Outstanding

N/A

Debenture 14 March 1987 Outstanding

N/A

Legal mortgage 27 July 1984 Fully Satisfied

N/A

Debenture 27 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.