About

Registered Number: 04192994
Date of Incorporation: 03/04/2001 (24 years ago)
Company Status: Active
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Phoenix Security Services Ltd was founded on 03 April 2001, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Clark, Robert, Clark, Tracie, Morris, Vernon Charles, Doctor, Read, Kenneth, Whiteway, Michael John in the Companies House registry. We don't currently know the number of employees at Phoenix Security Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Robert 03 April 2001 - 1
MORRIS, Vernon Charles, Doctor 06 November 2001 16 November 2002 1
READ, Kenneth 03 September 2001 12 January 2013 1
WHITEWAY, Michael John 03 September 2001 24 January 2003 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Tracie 03 April 2001 02 September 2002 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 27 February 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 12 April 2017
DISS40 - Notice of striking-off action discontinued 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 09 January 2016
AUD - Auditor's letter of resignation 17 July 2015
AR01 - Annual Return 20 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2015
TM02 - Termination of appointment of secretary 09 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 April 2014
MR04 - N/A 03 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 03 May 2006
395 - Particulars of a mortgage or charge 29 December 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
395 - Particulars of a mortgage or charge 08 May 2003
363s - Annual Return 07 April 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
AA - Annual Accounts 07 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
225 - Change of Accounting Reference Date 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 December 2005 Fully Satisfied

N/A

Debenture 01 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.