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